M&c Energy Group LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 4, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
MCKINNON & CLARKE LIMITED
Company type Private Limited Company Company Number 01547219 Record last updated Tuesday, July 25, 2023 12:23:34 PM UTC Postal Code TF3 3BL
Visits Searches Document Type Publication date Download link Registry Jul 24, 2023 Appointment of a man as Director and Financial Controller Registry Jul 24, 2023 Resignation of one Director (a man) Registry Mar 31, 2022 Resignation of one Director (a man) 1547... Registry Feb 15, 2022 Appointment of a man as Chief Financial Officer Uk & I and Director Registry Jul 25, 2018 Resignation of one Director (a man) Registry Jul 25, 2018 Appointment of a man as Director Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry May 1, 2015 Appointment of a person as Secretary Registry Dec 11, 2013 Annual return Financials Oct 4, 2013 Annual accounts Registry Jun 20, 2013 Resignation of one Director Registry Jun 20, 2013 Appointment of a man as Director Registry Jun 14, 2013 Appointment of a man as Director 1547... Registry May 17, 2013 Resignation of one Ceo and one Director (a man) Registry Jan 30, 2013 Appointment of a man as Director Registry Jan 30, 2013 Appointment of a person as Director Registry Jan 30, 2013 Resignation of one Director Registry Jan 22, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 21, 2012 Two appointments: 2 men Registry Dec 21, 2012 Resignation of one Senior Vice President and one Director (a man) Registry Dec 20, 2012 Annual return Registry Sep 5, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Sep 5, 2012 Statement of satisfaction in full or in part of mortgage or charge 1547... Registry Sep 5, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Sep 5, 2012 Statement of satisfaction in full or in part of mortgage or charge 1547... Registry Jul 17, 2012 Change of accounting reference date Registry Jun 25, 2012 Appointment of a man as Director Registry Jun 22, 2012 Appointment of a man as Director 1547... Registry Jun 20, 2012 Resignation of one Director Registry Jun 20, 2012 Resignation of one Director 1547... Registry Jun 20, 2012 Resignation of one Director Registry Jun 18, 2012 Auditor's letter of resignation Registry Jun 14, 2012 Auditor's letter of resignation 1547... Registry Jun 12, 2012 Two appointments: 2 men Registry Jun 12, 2012 Resignation of one Director (a man) and one Energy Consultant Financials Nov 24, 2011 Annual accounts Registry Nov 16, 2011 Annual return Registry Aug 3, 2011 Appointment of a man as Director Registry Aug 1, 2011 Appointment of a man as Ceo and Director Registry May 23, 2011 Change of particulars for director Registry Apr 1, 2011 Resignation of one Secretary Registry Mar 24, 2011 Resignation of one Secretary (a man) Registry Dec 30, 2010 Particulars of a mortgage or charge Financials Dec 29, 2010 Annual accounts Registry Nov 24, 2010 Annual return Registry Jul 22, 2010 Resignation of one Director Registry Jul 16, 2010 Resignation of one Director (a man) Registry Jul 6, 2010 Appointment of a man as Director Registry Jul 5, 2010 Company name change Registry Jul 5, 2010 Change of name certificate Registry Jul 5, 2010 Notice of change of name nm01 - resolution Registry Jul 1, 2010 Appointment of a man as Executive Vice Chairman and Director Registry May 20, 2010 Alteration to memorandum and articles Registry May 5, 2010 Appointment of a man as Director Registry Apr 26, 2010 Appointment of a man as Director and Finance Director Registry Apr 14, 2010 Particulars of a mortgage or charge Registry Mar 26, 2010 Particulars of a mortgage or charge 1547... Registry Mar 23, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 23, 2010 Statement of satisfaction in full or in part of mortgage or charge 1547... Registry Mar 23, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 23, 2010 Statement of satisfaction in full or in part of mortgage or charge 1547... Registry Feb 23, 2010 Particulars of a mortgage or charge Financials Feb 2, 2010 Annual accounts Registry Jan 26, 2010 Resignation of one Director Registry Jan 26, 2010 Resignation of one Director 1547... Registry Jan 26, 2010 Resignation of one Director Registry Jan 26, 2010 Resignation of one Director 1547... Registry Jan 26, 2010 Resignation of one Director Registry Jan 26, 2010 Resignation of one Director 1547... Registry Jan 26, 2010 Resignation of one Director Registry Jan 14, 2010 Auditor's letter of resignation Registry Jan 14, 2010 Authorised allotment of shares and debentures Registry Jan 14, 2010 Alteration to memorandum and articles Registry Jan 14, 2010 Resignation of one Director Registry Jan 14, 2010 Return of allotment of shares Registry Jan 14, 2010 Resignation of one Director Registry Jan 14, 2010 Resignation of one Director 1547... Registry Jan 14, 2010 Resignation of one Director Registry Jan 14, 2010 Resignation of one Director 1547... Registry Jan 11, 2010 Annual return Registry Dec 24, 2009 Particulars of a mortgage or charge Registry Dec 23, 2009 Resignation of 7 people: one Chartered Accountant, one It Director, one Chartered Acct, one Director (a man) and one Energy Consultant Registry Nov 5, 2009 Change of particulars for director Registry Nov 5, 2009 Change of particulars for director 1547... Registry Nov 5, 2009 Change of particulars for director Registry Nov 5, 2009 Change of particulars for director 1547... Registry Nov 5, 2009 Change of particulars for director Registry Nov 5, 2009 Change of particulars for director 1547... Registry Nov 5, 2009 Change of particulars for director Registry Nov 5, 2009 Change of particulars for director 1547... Registry Nov 5, 2009 Change of particulars for director Financials Mar 28, 2009 Annual accounts Registry Dec 9, 2008 Annual return Registry Dec 2, 2008 Notice of change of directors or secretaries or in their particulars Registry Mar 25, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 22, 2007 Declaration that part of the property or undertaking charges Registry Dec 22, 2007 Declaration that part of the property or undertaking charges 1547... Financials Dec 12, 2007 Annual accounts Registry Nov 23, 2007 Annual return Registry Nov 16, 2007 Notice of change of directors or secretaries or in their particulars