Advanced company searchLink opens in new window

MAYFAIR CAPITAL INVESTMENTS UK LIMITED

Company number SC433948

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)
19 Jun 2013 SH01 Statement of capital following an allotment of shares on 24 December 2012
  • GBP 75,914.09
22 Apr 2013 AP01 Appointment of Mr Ronald Alexander Robson as a director
22 Apr 2013 TM01 Termination of appointment of Richard Mcguire as a director
12 Feb 2013 AP01 Appointment of Richard Paul Stanley as a director
17 Jan 2013 SH01 Statement of capital following an allotment of shares on 24 December 2012
  • GBP 63,880.64
31 Dec 2012 SH01 Statement of capital following an allotment of shares on 18 December 2012
  • GBP 62,155.51
31 Dec 2012 SH01 Statement of capital following an allotment of shares on 11 December 2012
  • GBP 60,524.54
31 Dec 2012 SH01 Statement of capital following an allotment of shares on 4 December 2012
  • GBP 58,986.63
31 Dec 2012 SH01 Statement of capital following an allotment of shares on 27 November 2012
  • GBP 58,622.31
31 Dec 2012 SH01 Statement of capital following an allotment of shares on 20 November 2012
  • GBP 57,775.53
31 Dec 2012 SH01 Statement of capital following an allotment of shares on 13 November 2012
  • GBP 40,846.97
31 Dec 2012 SH01 Statement of capital following an allotment of shares on 6 November 2012
  • GBP 40,473.41
31 Dec 2012 SH01 Statement of capital following an allotment of shares on 29 October 2012
  • GBP 39,700.11
31 Dec 2012 SH01 Statement of capital following an allotment of shares on 19 October 2012
  • GBP 32,123.42
31 Dec 2012 SH02 Sub-division of shares on 19 October 2012
06 Dec 2012 AP01 Appointment of Mr Jefferson Rich Voss as a director
20 Nov 2012 AP01 Appointment of Mr Richard Anthony Mcguire as a director
20 Nov 2012 TM01 Termination of appointment of Ewan Gilchrist as a director
24 Oct 2012 TM02 Termination of appointment of Dm Company Services Limited as a secretary
24 Oct 2012 AD01 Registered office address changed from , 16 Charlotte Square, Edinburgh, EH2 4DF on 24 October 2012
24 Oct 2012 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013
10 Oct 2012 CERTNM Company name changed dmws 993 LIMITED\certificate issued on 10/10/12
  • CONNOT ‐
03 Oct 2012 NEWINC Incorporation