Company NameMJC Couture Limited
DirectorsMegan Cuthbertson and Megan Pankay
Company StatusLiquidation
Company NumberSC585774
CategoryPrivate Limited Company
Incorporation Date16 January 2018(6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Megan Cuthbertson
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address202 Bath Street
First Floor
Glasgow
G2 4HW
Scotland
Director NameMrs Megan Pankay
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Main Street Stane
Shotts
ML7 5EE
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 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2023 (1 year, 2 months ago)
Next Return Due29 February 2024 (overdue)

Filing History

17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 April 2019Director's details changed for Miss Megan Cuthbertson on 29 April 2019 (2 pages)
29 April 2019Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
15 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
15 February 2019Registered office address changed from Suite 411, Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland to 202 Bath Street First Floor Glasgow G2 4HW on 15 February 2019 (1 page)
16 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-16
  • GBP 100
(34 pages)
16 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-16
  • GBP 100
(34 pages)