Active
Company Information for MC WELLSERVICES LTD
HAZELBANK 5 UPPER COLBOST, DUNVEGAN, ISLE OF SKYE, IV55 8ZT,
|
Company Registration Number
SC306042
Private Limited Company
Active |
Company Name | |
---|---|
MC WELLSERVICES LTD | |
Legal Registered Office | |
HAZELBANK 5 UPPER COLBOST DUNVEGAN ISLE OF SKYE IV55 8ZT Other companies in DD9 | |
Company Number | SC306042 | |
---|---|---|
Company ID Number | SC306042 | |
Date formed | 2006-07-28 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 08:18:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAMELA FIONA COLLIE |
||
MARK ALEXANDER COLLIE |
||
PAMELA FIONA COLLIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 28/01/22 FROM The Old City Club 6 Southesk Street Brechin Angus DD9 6DY Scotland | ||
Change of details for Mr Mark Collie as a person with significant control on 2022-01-28 | ||
Change of details for Mrs Pamela Fiona Collie as a person with significant control on 2022-01-28 | ||
PSC04 | Change of details for Mr Mark Collie as a person with significant control on 2022-01-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/22 FROM The Old City Club 6 Southesk Street Brechin Angus DD9 6DY Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mark Alexander Collie on 2021-03-03 | |
PSC04 | Change of details for Mr Mark Collie as a person with significant control on 2021-03-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS PAMELA FIONA COLLIE on 2021-03-03 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3060420003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3060420002 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/16 FROM The Old City Club 6 Southesk Street Brechin Angus DD9 6DY Scotland | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/16 FROM 20 Cross Keys Close Brechin Angus DD9 6ER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3060420002 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3060420001 | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/12 FULL LIST | |
AR01 | 28/07/12 FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/10 FROM 25 Eastbank Brechin Angus DD9 6AT Scotland | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/10 FROM 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL | |
AR01 | 28/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA FIONA COLLIE / 28/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER COLLIE / 28/07/2010 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07 | |
88(2)R | AD 31/07/06--------- £ SI 5@1=5 £ IC 1/6 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2012-07-01 | £ 30,549 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MC WELLSERVICES LTD
Called Up Share Capital | 2012-07-01 | £ 6 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 29,394 |
Current Assets | 2012-07-01 | £ 47,228 |
Debtors | 2012-07-01 | £ 17,834 |
Fixed Assets | 2012-07-01 | £ 12,648 |
Shareholder Funds | 2012-07-01 | £ 29,327 |
Tangible Fixed Assets | 2012-07-01 | £ 12,648 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55209 - Other holiday and other collective accommodation) as MC WELLSERVICES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |