Advanced company searchLink opens in new window

MC-FEE AGENCY LTD

Company number SC603738

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2024 AA Unaudited abridged accounts made up to 31 July 2023
31 Jan 2024 CS01 Confirmation statement made on 25 July 2023 with no updates
24 Jan 2024 AD01 Registered office address changed from Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF United Kingdom to 6 Mid Barrwood Road Kilsyth Glasgow North Lanarkshire G65 0ER on 24 January 2024
28 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
15 Nov 2022 CH01 Director's details changed for Fiona Farish on 12 November 2022
15 Nov 2022 CH01 Director's details changed for Mr Martyn Pratt on 12 November 2022
15 Nov 2022 PSC04 Change of details for Mr Martyn Pratt as a person with significant control on 12 November 2022
15 Nov 2022 PSC04 Change of details for Fiona Farish as a person with significant control on 12 November 2022
03 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
05 Aug 2021 PSC04 Change of details for Mr Martyn Pratt as a person with significant control on 5 August 2021
05 Aug 2021 PSC04 Change of details for Fiona Farish as a person with significant control on 5 August 2021
04 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
03 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
18 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with updates
06 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
19 Aug 2019 PSC04 Change of details for Fiona Farish as a person with significant control on 1 July 2019
19 Aug 2019 PSC01 Notification of Martyn Pratt as a person with significant control on 1 July 2019
19 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with updates
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 100
22 Jul 2019 AP01 Appointment of Mr Martyn Pratt as a director on 1 July 2019
26 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted