Advanced company searchLink opens in new window

MULMAC HOLDINGS LIMITED

Company number SC437066

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 Sep 2024 CS01 Confirmation statement made on 29 August 2024 with no updates
16 Sep 2024 AD01 Registered office address changed from Room 2/6 40 Fox Street Glasgow G1 4AU Scotland to Room 16 Springkerse Business Centre Whitehouse Road Stirling FK7 7SP on 16 September 2024
24 May 2024 AA Accounts for a dormant company made up to 31 August 2023
08 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
21 Apr 2023 AA Accounts for a dormant company made up to 31 August 2022
09 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
06 May 2022 AA Accounts for a dormant company made up to 31 August 2021
02 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
21 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
04 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
04 May 2020 AA Accounts for a dormant company made up to 31 August 2019
30 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
30 Aug 2019 PSC01 Notification of Gerald Mulraney as a person with significant control on 1 July 2018
30 Aug 2019 PSC07 Cessation of Derek Iain Mcintyre as a person with significant control on 1 July 2018
26 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
14 Mar 2019 AP01 Appointment of Mr Gerald James Mulraney as a director on 1 March 2019
29 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with updates
29 Aug 2018 PSC07 Cessation of Michael Mulraney as a person with significant control on 1 July 2018
29 Aug 2018 AP03 Appointment of Mr Gerry Mulraney as a secretary on 24 August 2018
29 Aug 2018 AP02 Appointment of Dus53 Ltd as a director on 24 August 2018
29 Aug 2018 TM01 Termination of appointment of Michael Mulraney as a director on 1 July 2018
29 Aug 2018 TM02 Termination of appointment of Michael Mulraney as a secretary on 1 July 2018
29 Aug 2018 AD01 Registered office address changed from Lime Tree House North Castle Street Alloa FK10 1EX Scotland to Room 2/6 40 Fox Street Glasgow G1 4AU on 29 August 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
24 May 2018 AA Accounts for a dormant company made up to 31 August 2017