-
MERCHANT CITY DISTRIBUTORS LIMITED - 8 Glenfield Road, Kelvin Industrial Estate, East Kilbride, Glasgow, United Kingdom
Company Information
- Company registration number
- SC244434
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 8 Glenfield Road
- Kelvin Industrial Estate
- East Kilbride
- Glasgow
- G75 0RA 8 Glenfield Road, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0RA UK
Management
- Managing Directors
- TOWILL, David
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-02-21
- Age Of Company 2003-02-21 21 years
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- Mr Edward Johnston
- -
- Merchant City Global Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-03-04
- Last Date: 2023-02-19
-
MERCHANT CITY DISTRIBUTORS LIMITED Company Description
- MERCHANT CITY DISTRIBUTORS LIMITED is a ltd registered in United Kingdom with the Company reg no SC244434. Its current trading status is "live". It was registered 2003-02-21. It has declared SIC or NACE codes as "43999". It has 1 director The latest accounts are filed up to 30/04/2012.It can be contacted at 8 Glenfield Road .
Get MERCHANT CITY DISTRIBUTORS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Merchant City Distributors Limited - 8 Glenfield Road, Kelvin Industrial Estate, East Kilbride, Glasgow, United Kingdom
- 2003-02-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MERCHANT CITY DISTRIBUTORS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-02-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-09-12) - AA
-
auditors-resignation-company (2023-02-16) - AUD
-
change-to-a-person-with-significant-control (2023-08-24) - PSC05
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-06-22) - MR04
-
confirmation-statement-with-updates (2022-02-21) - CS01
-
termination-director-company-with-name-termination-date (2022-01-31) - TM01
-
accounts-with-accounts-type-small (2022-06-28) - AA
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-12-01) - AP01
-
accounts-with-accounts-type-small (2021-08-12) - AA
-
confirmation-statement-with-updates (2021-02-20) - CS01
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-01-16) - PSC07
-
notification-of-a-person-with-significant-control (2020-01-16) - PSC02
-
accounts-with-accounts-type-small (2020-10-09) - AA
-
confirmation-statement-with-updates (2020-02-25) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-10-16) - AP01
-
mortgage-satisfy-charge-full (2019-09-14) - MR04
-
termination-secretary-company-with-name-termination-date (2019-10-15) - TM02
-
termination-director-company-with-name-termination-date (2019-10-15) - TM01
-
confirmation-statement-with-no-updates (2019-02-21) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-21) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-11-22) - AA
-
gazette-notice-compulsory (2019-11-26) - GAZ1
-
gazette-filings-brought-up-to-date (2019-11-27) - DISS40
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-12-06) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-09-30) - AA
-
mortgage-satisfy-charge-full (2018-05-14) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-26) - MR01
-
change-account-reference-date-company-previous-shortened (2018-03-05) - AA01
-
accounts-with-accounts-type-total-exemption-full (2018-02-19) - AA
-
confirmation-statement-with-no-updates (2018-02-19) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-08) - CS01
-
accounts-with-accounts-type-full (2017-02-07) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-02-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-23) - AR01
-
change-person-director-company-with-change-date (2016-02-23) - CH01
keyboard_arrow_right 2015
-
gazette-filings-brought-up-to-date (2015-06-20) - DISS40
-
gazette-notice-compulsory (2015-06-19) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-15) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-09-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-17) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-19) - AA
-
termination-director-company-with-name (2013-04-24) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-09) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-06-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-03) - AR01
-
change-person-director-company-with-change-date (2012-04-03) - CH01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-05-16) - SH01
-
resolution (2011-05-11) - RESOLUTIONS
-
change-person-director-company-with-change-date (2011-04-19) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-21) - AA
keyboard_arrow_right 2010
-
appoint-corporate-secretary-company-with-name (2010-08-17) - AP04
-
resolution (2010-01-04) - RESOLUTIONS
-
capital-alter-shares-subdivision (2010-01-04) - SH02
-
termination-secretary-company-with-name (2010-01-18) - TM02
-
termination-director-company-with-name (2010-01-18) - TM01
-
accounts-with-accounts-type-total-exemption-small (2010-01-29) - AA
-
change-person-director-company-with-change-date (2010-06-15) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-15) - AR01
-
capital-alter-shares-subdivision (2010-06-22) - SH02
-
accounts-with-accounts-type-total-exemption-small (2010-07-26) - AA
-
appoint-person-director-company-with-name (2010-01-19) - AP01
keyboard_arrow_right 2009
-
legacy (2009-07-14) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-22) - AA
keyboard_arrow_right 2008
-
legacy (2008-04-15) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-02-28) - AA
keyboard_arrow_right 2007
-
legacy (2007-03-20) - 288c
-
legacy (2007-03-20) - 363a
-
legacy (2007-03-20) - 287
keyboard_arrow_right 2006
-
legacy (2006-11-17) - 410(Scot)
-
accounts-with-accounts-type-total-exemption-small (2006-08-09) - AA
-
legacy (2006-02-27) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-09-21) - AA
-
legacy (2005-08-30) - 363s
-
mortgage-alter-floating-charge (2005-06-17) - 466(Scot)
-
mortgage-alter-floating-charge (2005-06-15) - 466(Scot)
-
mortgage-alter-floating-charge (2005-06-13) - 466(Scot)
-
legacy (2005-03-21) - 363s
-
legacy (2005-01-20) - 410(Scot)
keyboard_arrow_right 2004
-
legacy (2004-03-30) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-12-14) - AA
keyboard_arrow_right 2003
-
legacy (2003-07-21) - 123
-
resolution (2003-07-21) - RESOLUTIONS
-
legacy (2003-05-12) - 410(Scot)
-
legacy (2003-05-05) - 288a
-
legacy (2003-05-05) - 225
-
legacy (2003-04-18) - 88(2)R
-
legacy (2003-02-25) - 288b
-
legacy (2003-07-21) - 88(2)R
-
incorporation-company (2003-02-21) - NEWINC