Advanced company searchLink opens in new window

MIKE MCINNES LIMITED

Company number SC301542

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)
16 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
28 Nov 2024 CS01 Confirmation statement made on 26 November 2024 with no updates
23 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
28 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
23 Dec 2022 AA Accounts for a dormant company made up to 23 April 2022
05 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
30 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
30 Nov 2021 AA Accounts for a dormant company made up to 30 April 2021
20 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
01 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with updates
13 Jun 2020 TM01 Termination of appointment of Timothy John Dew as a director on 13 June 2020
02 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
14 Nov 2019 AA Accounts for a dormant company made up to 30 April 2019
01 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
15 Nov 2018 AA Accounts for a dormant company made up to 30 April 2018
03 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
03 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
04 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
04 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
06 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 100
06 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
27 Feb 2015 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
27 Feb 2015 AD01 Registered office address changed from 57-59 South Clerk Street, Newington, Edinburgh Midlothian EH8 9PP to C/O Mcinnes 12/3 Viewforth Square Edinburgh EH10 4LW on 27 February 2015
27 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
18 Mar 2014 CERTNM Company name changed hibernation honey LTD\certificate issued on 18/03/14
  • CONNOT ‐