Advanced company searchLink opens in new window

MAW BROON'S RETAIL MANAGEMENT LIMITED

Company number SC481845

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)
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
19 Jul 2021 PSC04 Change of details for Paul Robert Anderson as a person with significant control on 9 July 2021
30 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
16 Oct 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
02 Dec 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
26 Nov 2019 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR to Office 30 Haypark Business Centre Marchmont Avenue Polmont FK2 0NZ on 26 November 2019
20 Sep 2019 AA Accounts for a dormant company made up to 31 July 2019
20 Sep 2019 AA Accounts for a dormant company made up to 31 July 2018
03 Jan 2019 TM01 Termination of appointment of Steven Wallace as a director on 30 November 2018
03 Jan 2019 TM01 Termination of appointment of James Laws as a director on 30 November 2018
03 Jan 2019 AD01 Registered office address changed from 59 Napier Road Wardpark Cumbernauld Glasgow G68 0EF to 272 Bath Street Glasgow G2 4JR on 3 January 2019
31 Aug 2018 CS01 Confirmation statement made on 9 July 2018 with updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
24 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
24 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
15 Dec 2016 CS01 Confirmation statement made on 9 July 2016 with updates
13 Jul 2016 MR01 Registration of charge SC4818450001, created on 8 July 2016
25 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
15 Oct 2014 AP01 Appointment of Mr Steven Wallace as a director on 1 August 2014
15 Oct 2014 AP01 Appointment of Mr James Laws as a director on 1 August 2014