MCMILLAN (COPPERSMITHS AND FABRICATORS) LIMITED
Company number SC078121
- Company Overview for MCMILLAN (COPPERSMITHS AND FABRICATORS) LIMITED (SC078121)
- Filing history for MCMILLAN (COPPERSMITHS AND FABRICATORS) LIMITED (SC078121)
- People for MCMILLAN (COPPERSMITHS AND FABRICATORS) LIMITED (SC078121)
- Charges for MCMILLAN (COPPERSMITHS AND FABRICATORS) LIMITED (SC078121)
- More for MCMILLAN (COPPERSMITHS AND FABRICATORS) LIMITED (SC078121)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Oct 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
19 Jul 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
19 Jul 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
19 Jul 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
19 Jul 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
01 May 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
14 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
15 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Jun 2023 | MORT MISC | Form MR04 satisfying the bond and floating charge in favour of royal bank of scotland PLC created 18/09/87. the original charge is unavailable so does not appear on the public record. | |
05 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Oct 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
28 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
14 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
08 Apr 2021 | MR01 | Registration of charge SC0781210004, created on 22 March 2021 | |
15 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
15 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
03 Mar 2021 | MR01 | Registration of charge SC0781210003, created on 19 February 2021 | |
02 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with updates | |
28 May 2020 | MR04 | Satisfaction of charge 2 in full | |
01 May 2020 | MA | Memorandum and Articles of Association | |
01 May 2020 | RESOLUTIONS |
Resolutions
|
|
01 May 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
30 Apr 2020 | AP03 | Appointment of Mr Nathan Beddoe as a secretary on 30 April 2020 | |
30 Apr 2020 | CH01 | Director's details changed for Mr George Matthew Crombie on 30 April 2020 | |
30 Apr 2020 | CH01 | Director's details changed for Mr Robert John Buxton on 30 April 2020 |