Advanced company searchLink opens in new window

CITY MISTRAL LIMITED

Company number SC369285

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)
01 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
19 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
13 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
07 Mar 2013 CH01 Director's details changed for Mr Colin John Seggie on 1 March 2013
18 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Jan 2013 AR01 Annual return made up to 27 November 2012 with full list of shareholders
17 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 27 November 2011 with full list of shareholders
24 May 2011 TM01 Termination of appointment of Gerrard Phimister as a director
11 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
09 Apr 2010 TM01 Termination of appointment of Vindex Limited as a director
09 Apr 2010 TM01 Termination of appointment of Vindex Services Limited as a director
09 Apr 2010 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
09 Apr 2010 AD01 Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 9 April 2010
09 Apr 2010 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
23 Mar 2010 AP01 Appointment of Mr Gerrard Michael Phimister as a director
23 Mar 2010 AP01 Appointment of Colin John Seggie as a director
23 Mar 2010 AP03 Appointment of Charles Hawkins as a secretary
04 Mar 2010 TM01 Termination of appointment of Christine Truesdale as a director
04 Mar 2010 CERTNM Company name changed mm&s (5564) LIMITED\certificate issued on 04/03/10
  • CONNOT ‐
27 Nov 2009 NEWINC Incorporation