Company Name4MC Limited
Company StatusDissolved
Company NumberSC532123
CategoryPrivate Limited Company
Incorporation Date8 April 2016(8 years ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen McConnon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor 58 Waterloo Street
Glasgow
G2 7DA
Scotland
Secretary NameMrs Morag Isobel McConnon
StatusClosed
Appointed08 April 2016(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor 58 Waterloo Street
Glasgow
G2 7DA
Scotland

Location

Registered Address5th Floor 58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

17 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
9 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
18 April 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
9 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
18 September 2018Director's details changed for Mr Stephen Mcconnon on 18 September 2018 (2 pages)
18 September 2018Secretary's details changed for Mrs Morag Isobel Mcconnon on 18 September 2018 (1 page)
18 September 2018Change of details for Stephen Mconnon as a person with significant control on 18 September 2018 (2 pages)
18 September 2018Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB to 5th Floor 58 Waterloo Street Glasgow G2 7DA on 18 September 2018 (1 page)
18 September 2018Change of details for Mrs Morag Isobel Mcconnon as a person with significant control on 18 September 2018 (2 pages)
12 April 2018Change of details for Stephen Mconnon as a person with significant control on 2 February 2018 (2 pages)
12 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
11 April 2018Change of details for Mrs Morag Isobel Mcconnon as a person with significant control on 2 February 2018 (2 pages)
10 April 2018Change of details for Stephen Mconnon as a person with significant control on 17 November 2017 (2 pages)
9 April 2018Director's details changed for Mr Stephen Mcconnon on 17 November 2017 (2 pages)
7 February 2018Micro company accounts made up to 30 April 2017 (3 pages)
6 February 2018Registered office address changed from Suite 3 Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS United Kingdom to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 6 February 2018 (2 pages)
24 January 2018Notification of Morag Isobel Mcconnon as a person with significant control on 8 April 2016 (4 pages)
24 January 2018Notification of Stephen Mconnon as a person with significant control on 8 April 2016 (4 pages)
17 January 2018Confirmation statement made on 7 April 2017 with updates (7 pages)
16 January 2018Administrative restoration application (3 pages)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
8 April 2016Incorporation
Statement of capital on 2016-04-08
  • GBP 100
(26 pages)
8 April 2016Incorporation
Statement of capital on 2016-04-08
  • GBP 100
(26 pages)