Mmc Contracts Limited was officially closed on 2022-04-05.
Mmc Contracts was a private limited company that could have been found at 49 Lomond Place, Irvine, KA12 9PF, SCOTLAND. Its net worth was valued to be 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally formed on 2017-02-22) was run by 1 director and 1 secretary.
Director Mark M. who was appointed on 22 February 2017.
Moving on to the secretaries, we can name:
Mark M. appointed on 22 February 2017.
The company was classified as "construction of railways and underground railways" (42120).
The most recent confirmation statement was sent on 2019-02-21 and last time the accounts were sent was on 28 February 2018.
Mmc Contracts Limited Address / Contact
Office Address
49 Lomond Place
Town
Irvine
Post code
KA12 9PF
Country of origin
United Kingdom
Company Information / Profile
Registration Number
SC558342
Date of Incorporation
Wed, 22nd Feb 2017
Date of Dissolution
Tue, 5th Apr 2022
Industry
Construction of railways and underground railways
End of financial Year
28th February
Company age
5 years old
Account next due date
Sat, 30th Nov 2019
Account last made up date
Wed, 28th Feb 2018
Next confirmation statement due date
Fri, 6th Mar 2020
Last confirmation statement dated
Thu, 21st Feb 2019
Company staff
Mark M.
Position: Secretary
Appointed: 22 February 2017
Mark M.
Position: Director
Appointed: 22 February 2017
People with significant control
Mark M.
Notified on
22 February 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-02-28
Balance Sheet
Current Assets
8 646
Other
Amount Specific Advance Or Credit Directors
2 510
Amount Specific Advance Or Credit Made In Period Directors
25 510
Amount Specific Advance Or Credit Repaid In Period Directors
Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
gazette
Free Download
(1 page)
SOAS(A)
Voluntary strike-off action has been suspended
filed on: 9th, November 2019
dissolution
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 15th, October 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 8th, October 2019
dissolution
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2019-02-21
filed on: 2nd, April 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2018-02-28
filed on: 29th, November 2018
accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates 2018-02-21
filed on: 21st, February 2018
confirmation statement
Free Download
(3 pages)
CH01
On 2018-02-21 director's details were changed
filed on: 21st, February 2018
officers
Free Download
(2 pages)
CH03
On 2018-02-21 secretary's details were changed
filed on: 21st, February 2018
officers
Free Download
(1 page)
AD01
Registered office address changed from 9 Meikle Place Irvine KA11 2ER Scotland to 49 Lomond Place Irvine KA12 9PF on 2018-02-21
filed on: 21st, February 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.