- Company Overview for MASTERCAST JEWELLERS LTD. (SC267164)
- Filing history for MASTERCAST JEWELLERS LTD. (SC267164)
- People for MASTERCAST JEWELLERS LTD. (SC267164)
- More for MASTERCAST JEWELLERS LTD. (SC267164)
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 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2021 | PSC01 | Notification of Dermot Shaw as a person with significant control on 17 August 2021 | |
25 Aug 2021 | AP01 | Appointment of Mr Dermot Shaw as a director on 17 August 2021 | |
25 Aug 2021 | AD01 | Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland to Suite 341 4th Floor 93 Hope Street Glasgow G2 6LD on 25 August 2021 | |
25 Aug 2021 | PSC07 | Cessation of Robert Ross Mcfadyen as a person with significant control on 17 August 2021 | |
25 Aug 2021 | TM01 | Termination of appointment of Robert Mcfadyen as a director on 17 August 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
08 Jul 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
08 Jul 2020 | AD01 | Registered office address changed from 115 115 Bath Street Glasgow G2 2SZ Scotland to 115 Bath Street Glasgow G2 2SZ on 8 July 2020 | |
24 Jan 2020 | AA | Micro company accounts made up to 27 April 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
06 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2019 | AA | Micro company accounts made up to 27 April 2018 | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
15 Jan 2018 | AD01 | Registered office address changed from C/O a Wilkie Accountants Ltd 6 Church Street Uddingston Glasgow Lanarkshire G71 7PT to 115 115 Bath Street Glasgow G2 2SZ on 15 January 2018 | |
09 Oct 2017 | AA | Total exemption full accounts made up to 27 April 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 27 April 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
23 Jan 2016 | AA | Total exemption small company accounts made up to 27 April 2015 | |
05 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 27 April 2014 | |
01 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|