Advanced company searchLink opens in new window

MPC RESOURCING LTD

Company number SC651023

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)
11 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
02 Aug 2023 CH01 Director's details changed for Mr Mark John Higgins on 2 August 2023
23 Mar 2023 AAMD Amended total exemption full accounts made up to 31 January 2023
23 Mar 2023 AA Total exemption full accounts made up to 31 January 2023
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
09 May 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
10 Feb 2022 AAMD Amended total exemption full accounts made up to 31 January 2021
20 Dec 2021 CH01 Director's details changed for Mr Mark Patrick Crilly on 14 December 2021
19 Mar 2021 AA Total exemption full accounts made up to 31 January 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
09 Mar 2021 PSC04 Change of details for Mr Mark Patrick Crilly as a person with significant control on 9 January 2020
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 101
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 103
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 123
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 102
04 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with updates
04 Feb 2021 AP01 Appointment of Mr Mark John Higgins as a director on 4 February 2021
04 Feb 2021 CH01 Director's details changed for Mr Mark Crilly on 4 February 2021
04 Feb 2021 PSC07 Cessation of Phillippa Jane Johnston as a person with significant control on 4 February 2021
04 Feb 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 January 2021
28 Aug 2020 TM01 Termination of appointment of Craig Johnston as a director on 18 July 2020
26 Aug 2020 AP01 Appointment of Mr Mark Crilly as a director on 18 July 2020
04 Aug 2020 AD01 Registered office address changed from 28 Ashgrove Street Ayr South Ayrshire KA7 3AQ Scotland to 189 Craigielea Road Renfrew Renfrewshire PA4 8EW on 4 August 2020
22 Jun 2020 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021