- Company Overview for MULRANEY GROUP LIMITED (SC199300)
- Filing history for MULRANEY GROUP LIMITED (SC199300)
- People for MULRANEY GROUP LIMITED (SC199300)
- Charges for MULRANEY GROUP LIMITED (SC199300)
- More for MULRANEY GROUP LIMITED (SC199300)
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) |
---|---|---|---|
02 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
03 Aug 2017 | AD01 | Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 3 August 2017 | |
04 Nov 2016 | AA | Accounts for a small company made up to 31 January 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
31 Aug 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
20 May 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 31 January 2016 | |
22 Dec 2015 | MR04 | Satisfaction of charge 4 in full | |
07 Dec 2015 | AA | Accounts for a small company made up to 28 February 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
02 Dec 2014 | AA | Accounts for a small company made up to 28 February 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
08 Jan 2014 | AA | Accounts for a small company made up to 28 February 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
03 Dec 2012 | AA | Accounts for a small company made up to 29 February 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
30 Aug 2012 | 466(Scot) | Alterations to floating charge 4 | |
29 Nov 2011 | AA | Accounts for a small company made up to 28 February 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
30 Nov 2010 | AA | Accounts for a small company made up to 28 February 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Mr Michael Mulraney on 28 June 2010 | |
31 Aug 2010 | CH03 | Secretary's details changed for Valerie Elaine Mulraney on 28 June 2010 | |
15 May 2010 | 466(Scot) | Alterations to floating charge 4 | |
15 May 2010 | MG01s | Particulars of a mortgage or charge / charge no: 9 |