Advanced company searchLink opens in new window

MANDATE CORPORATION LIMITED

Company number SC212356

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Nov 2005 363a Return made up to 27/10/05; full list of members
03 Nov 2005 287 Registered office changed on 03/11/05 from: 5 logiemill, beaverbank office park, logie green road, edinburgh EH7 4HH
20 May 2005 AA Accounts for a dormant company made up to 26 April 2005
25 Nov 2004 363s Return made up to 27/10/04; full list of members
22 Sep 2004 AA Accounts for a dormant company made up to 26 April 2004
23 Feb 2004 AA Total exemption small company accounts made up to 26 April 2003
07 Jan 2004 363s Return made up to 27/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
01 Apr 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Nov 2002 363s Return made up to 27/10/02; full list of members
13 Aug 2002 AA Total exemption small company accounts made up to 26 April 2002
05 Apr 2002 CERTNM Company name changed GOFIFTY50 LTD.\certificate issued on 05/04/02
13 Dec 2001 363s Return made up to 27/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
06 Dec 2001 88(2)R Ad 08/01/01--------- £ si 130@1=130 £ ic 870/1000
06 Dec 2001 225 Accounting reference date extended from 31/10/01 to 26/04/02
26 Nov 2001 288a New director appointed
26 Nov 2001 288a New director appointed
17 Nov 2000 88(2)R Ad 27/10/00--------- £ si 868@1=868 £ ic 2/870
14 Nov 2000 287 Registered office changed on 14/11/00 from: ladyton house, galston, ayrshire KA4 8PF
14 Nov 2000 288a New secretary appointed;new director appointed
03 Nov 2000 288a New director appointed
03 Nov 2000 288a New director appointed
03 Nov 2000 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
03 Nov 2000 123 £ nc 100/1000 27/10/00
28 Oct 2000 288b Director resigned
28 Oct 2000 288b Secretary resigned