Company NameM C P C Limited
Company StatusDissolved
Company NumberSC293564
CategoryPrivate Limited Company
Incorporation Date23 November 2005(18 years, 5 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael John Corrie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2005(same day as company formation)
RoleBuilding Consultant
Correspondence Address32 Plewlands Gardens
Edinburgh
Midlothian
EH10 5JR
Scotland
Secretary NameSusan Marie Corrie
NationalityBritish
StatusClosed
Appointed23 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 Plewlands Gardens
Edinburgh
Midlothian
EH10 5JR
Scotland
Secretary NameGb Company Secretarial Services Ltd. (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address14 Big Sand
Gairloch
Wester Ross
IV21 2DD
Scotland

Location

Registered Address14
Big Sand
Gairloch
Wester Ross
IV21 2DD
Scotland
ConstituencyRoss, Skye and Lochaber
WardWester Ross, Strathpeffer and Lochalsh

Shareholders

100 at £1Mr Michael John Corrie
100.00%
Ordinary

Financials

Year2014
Net Worth£840
Cash£951
Current Liabilities£2,646

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Compulsory strike-off action has been suspended (1 page)
6 February 2014Compulsory strike-off action has been suspended (1 page)
27 December 2013First Gazette notice for voluntary strike-off (1 page)
27 December 2013First Gazette notice for voluntary strike-off (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2011Compulsory strike-off action has been suspended (1 page)
10 December 2011Compulsory strike-off action has been suspended (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
2 February 2011Annual return made up to 23 November 2010 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 100
(14 pages)
2 February 2011Annual return made up to 23 November 2010 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 100
(14 pages)
12 May 2010Secretary's details changed for Gb Company Secretarial Services Ltd. on 5 May 2009 (1 page)
12 May 2010Annual return made up to 23 November 2009 with a full list of shareholders (14 pages)
12 May 2010Annual return made up to 23 November 2009 with a full list of shareholders (14 pages)
12 May 2010Secretary's details changed for Gb Company Secretarial Services Ltd. on 5 May 2009 (1 page)
12 May 2010Termination of appointment of Gb Company Secretarial Services Ltd. as a secretary (2 pages)
12 May 2010Secretary's details changed for Gb Company Secretarial Services Ltd. on 5 May 2009 (1 page)
12 May 2010Termination of appointment of Gb Company Secretarial Services Ltd. as a secretary (2 pages)
2 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
14 April 2009Return made up to 23/11/08; no change of members (5 pages)
14 April 2009Return made up to 23/11/08; no change of members (5 pages)
3 February 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
3 February 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
11 January 2008Registered office changed on 11/01/08 from: 44 main street balerno midlothian EH14 7JT (1 page)
11 January 2008Registered office changed on 11/01/08 from: 44 main street balerno midlothian EH14 7JT (1 page)
5 December 2007Return made up to 23/11/07; full list of members (2 pages)
5 December 2007Return made up to 23/11/07; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
1 February 2007Return made up to 23/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/02/07
(7 pages)
1 February 2007Return made up to 23/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/02/07
(7 pages)
23 November 2005Incorporation (11 pages)
23 November 2005Incorporation (11 pages)