Company NameMCL Network Services Ltd
Company StatusDissolved
Company NumberSC352567
CategoryPrivate Limited Company
Incorporation Date16 December 2008(15 years, 4 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr John McLachlan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Crownhall Place
Glasgow
G32 0AP
Scotland
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered Address1 Orchard Street
Motherwell
ML1 3JE
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1John Mclachlan
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£504
Current Liabilities£9,073

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2022First Gazette notice for voluntary strike-off (1 page)
22 November 2022Application to strike the company off the register (1 page)
6 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
17 November 2020Registered office address changed from 1061 - 1063 Tollcross Road Glasgow G32 8UQ Scotland to 1 Orchard Street Motherwell ML1 3JE on 17 November 2020 (1 page)
8 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
8 November 2019Registered office address changed from 1206 Tollcross Road Glasgow G32 8HH to 1061 - 1063 Tollcross Road Glasgow G32 8UQ on 8 November 2019 (1 page)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 December 2014Registered office address changed from 27 Ingram Street Glasgow G1 1HA to 1206 Tollcross Road Glasgow G32 8HH on 16 December 2014 (1 page)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
16 December 2014Registered office address changed from 27 Ingram Street Glasgow G1 1HA to 1206 Tollcross Road Glasgow G32 8HH on 16 December 2014 (1 page)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 February 2010Director's details changed for John Mclachlan on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for John Mclachlan on 3 February 2010 (2 pages)
3 February 2010Director's details changed for John Mclachlan on 3 February 2010 (2 pages)
26 October 2009Registered office address changed from Unit 15 Ladywell 94 Duke Street Glasgow G4 0UW Uk on 26 October 2009 (1 page)
26 October 2009Registered office address changed from Unit 15 Ladywell 94 Duke Street Glasgow G4 0UW Uk on 26 October 2009 (1 page)
20 January 2009Director appointed john mclachlan (1 page)
20 January 2009Director appointed john mclachlan (1 page)
16 December 2008Appointment terminated director peter valaitis (1 page)
16 December 2008Incorporation (13 pages)
16 December 2008Incorporation (13 pages)
16 December 2008Appointment terminated director peter valaitis (1 page)