Company NameMCRL Properties Limited
Company StatusDissolved
Company NumberSC551586
CategoryPrivate Limited Company
Incorporation Date1 December 2016(7 years, 3 months ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCara Nikolic
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMilan Nikolic
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland

Location

Registered AddressC/O 10th Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
30 July 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
13 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
24 October 2018Director's details changed for Cara Nikolic on 24 October 2018 (2 pages)
24 October 2018Change of details for Milan Nikolic as a person with significant control on 24 October 2018 (2 pages)
24 October 2018Director's details changed for Milan Nikolic on 24 October 2018 (2 pages)
24 October 2018Registered office address changed from Scottcourt House West Princes Street Helensburgh Argyll & Bute G84 8BP Scotland to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 24 October 2018 (1 page)
24 October 2018Change of details for Cara Nikolic as a person with significant control on 24 October 2018 (2 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
9 April 2018Registered office address changed from 17E East King Street Helensburgh G84 7QQ United Kingdom to Scottcourt House West Princes Street Helensburgh Argyll & Bute G84 8BP on 9 April 2018 (1 page)
10 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
3 May 2017Current accounting period shortened from 31 December 2017 to 31 July 2017 (1 page)
3 May 2017Current accounting period shortened from 31 December 2017 to 31 July 2017 (1 page)
1 December 2016Incorporation
Statement of capital on 2016-12-01
  • GBP 2
(27 pages)
1 December 2016Incorporation
Statement of capital on 2016-12-01
  • GBP 2
(27 pages)