Advanced company searchLink opens in new window

MUCKLE BRIG LIMITED

Company number SC490302

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)
15 Jan 2025 AA Accounts for a small company made up to 31 December 2023
01 Oct 2024 TM01 Termination of appointment of Neil Peter James Aitken as a director on 18 June 2024
26 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with updates
23 Nov 2023 MA Memorandum and Articles of Association
23 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2023 PSC07 Cessation of Simon John Hashim as a person with significant control on 20 November 2023
22 Nov 2023 SH01 Statement of capital following an allotment of shares on 20 November 2023
  • GBP 299.512
22 Nov 2023 AP01 Appointment of Mr Brian O'neill as a director on 20 November 2023
22 Nov 2023 AP01 Appointment of Mr Drew Anthony Bauer as a director on 20 November 2023
17 Nov 2023 SH01 Statement of capital following an allotment of shares on 15 November 2023
  • GBP 231.3122
27 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
15 Aug 2023 AP01 Appointment of Mr Stefano William Edmund Faiella as a director on 12 April 2023
15 Aug 2023 AP01 Appointment of Mr Fraser John Thornton as a director on 12 April 2023
06 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Jun 2023 SH01 Statement of capital following an allotment of shares on 26 June 2023
  • GBP 230.6142
03 May 2023 SH01 Statement of capital following an allotment of shares on 2 May 2023
  • GBP 228.9654
26 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with updates
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 227.0125
22 Mar 2023 SH01 Statement of capital following an allotment of shares on 17 March 2023
  • GBP 225.6707
20 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2023 MR01 Registration of charge SC4903020002, created on 4 March 2023
20 Feb 2023 TM01 Termination of appointment of Jonathan Stuart Corrie as a director on 31 December 2022
04 Oct 2022 SH02 Sub-division of shares on 8 September 2022
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
28 Sep 2022 MA Memorandum and Articles of Association