ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MCP Reuse & Recycling Cic

MCP Reuse & Recycling Cic is an active company incorporated on 7 August 2019 with the registered office located in Coatbridge, Lanarkshire. MCP Reuse & Recycling Cic was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
SC638201
Private limited by guarantee without share capital
Community Interest Company (CIC)
Scottish Company
Age
6 years
Incorporated 7 August 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1120 days
Dated 6 August 2021 (4 years ago)
Next confirmation dated 6 August 2022
Was due on 20 August 2022 (3 years ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 1201 days
For period 7 Aug31 Aug 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2021
Was due on 31 May 2022 (3 years ago)
Contact
Address
Unit H Dundyvan Enterprise Park
11 Dundyvan Way
Coatbridge
North Lankarshire
ML5 4FR
Scotland
Address changed on 22 Jul 2022 (3 years ago)
Previous address was Unit 12 Greenhill Ind Estate 82 Greenhill Road Paisley Renfrewshire PA3 1RQ Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
-
Controllers (PSC)
1
Director • Chief Executive • British • Lives in Scotland • Born in Sep 1997
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MCP Contracting Ltd
Jordan Burns McPhail is a mutual person.
Active
MCP Scotland Ltd
Jordan Burns McPhail is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2020)
Period Ended
31 Aug 2020
For period 31 Jul31 Aug 2020
Traded for 13 months
Cash in Bank
£43.02K
Turnover
£160
Employees
Unreported
Total Assets
£45.21K
Total Liabilities
-£51.09K
Net Assets
-£5.88K
Debt Ratio (%)
113%
Latest Activity
Compulsory Strike-Off Suspended
3 Years Ago on 9 Aug 2022
Compulsory Gazette Notice
3 Years Ago on 26 Jul 2022
Registered Address Changed
3 Years Ago on 22 Jul 2022
Johnathan Cranstoun Resigned
3 Years Ago on 27 Dec 2021
Confirmation Submitted
4 Years Ago on 21 Aug 2021
Full Accounts Submitted
4 Years Ago on 7 May 2021
Mr Johnathan Cranstoun Appointed
4 Years Ago on 18 Mar 2021
Confirmation Submitted
5 Years Ago on 19 Aug 2020
Registered Address Changed
5 Years Ago on 18 Aug 2020
Stephen William Thomson Resigned
5 Years Ago on 8 Jun 2020
Get Credit Report
Discover MCP Reuse & Recycling Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 9 Aug 2022
First Gazette notice for compulsory strike-off
Submitted on 26 Jul 2022
Registered office address changed from Unit 12 Greenhill Ind Estate 82 Greenhill Road Paisley Renfrewshire PA3 1RQ Scotland to Unit H Dundyvan Enterprise Park 11 Dundyvan Way Coatbridge North Lankarshire ML5 4FR on 22 July 2022
Submitted on 22 Jul 2022
Termination of appointment of Johnathan Cranstoun as a director on 27 December 2021
Submitted on 27 Dec 2021
Confirmation statement made on 6 August 2021 with no updates
Submitted on 21 Aug 2021
Total exemption full accounts made up to 31 August 2020
Submitted on 7 May 2021
Appointment of Mr Johnathan Cranstoun as a director on 18 March 2021
Submitted on 18 Mar 2021
Confirmation statement made on 6 August 2020 with no updates
Submitted on 19 Aug 2020
Registered office address changed from 12 Bm003 12 Seedhill Road Paisley PA1 1JS Scotland to Unit 12 Greenhill Ind Estate 82 Greenhill Road Paisley Renfrewshire PA3 1RQ on 18 August 2020
Submitted on 18 Aug 2020
Termination of appointment of Stephen William Thomson as a director on 8 June 2020
Submitted on 8 Jun 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year