- Company Overview for MUCKLE BRIG LIMITED (SC490302)
- Filing history for MUCKLE BRIG LIMITED (SC490302)
- People for MUCKLE BRIG LIMITED (SC490302)
- Charges for MUCKLE BRIG LIMITED (SC490302)
- More for MUCKLE BRIG LIMITED (SC490302)
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) |
---|---|---|---|
25 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2019 | AP01 | Appointment of Mr Jonathan Douglas Lonie as a director on 30 November 2019 | |
10 Dec 2019 | TM01 | Termination of appointment of James Robert Ewen as a director on 30 November 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with updates | |
11 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 6 November 2019
|
|
11 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Aug 2019 | MR01 | Registration of charge SC4903020001, created on 7 August 2019 | |
30 May 2019 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with updates | |
09 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 30 October 2018
|
|
09 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2018 | AA01 | Current accounting period extended from 30 November 2018 to 31 December 2018 | |
30 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
30 Nov 2017 | AD01 | Registered office address changed from 46 Tower Street Edinburgh EH6 7BN United Kingdom to 53 Tower Street Edinburgh EH6 7BN on 30 November 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from 29 the Creative Exchange Constitution Street Edinburgh EH6 7BS Scotland to 46 Tower Street Edinburgh EH6 7BN on 29 November 2017 | |
19 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
28 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
24 Apr 2017 | AD01 | Registered office address changed from 63 Great King Street Edinburgh EH3 6RP to 29 the Creative Exchange Constitution Street Edinburgh EH6 7BS on 24 April 2017 | |
14 Mar 2017 | RP04AP01 | Second filing for the appointment of Mr Jonathan Stuart Corrie as a director | |
01 Mar 2017 | CH01 | Director's details changed for Mr Jonathan Stuart Corrie on 23 February 2017 | |
28 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 22 February 2017
|
|
23 Feb 2017 | CH01 | Director's details changed for Mr James Robert Ewen on 23 February 2017 | |
23 Feb 2017 | AP01 |
Appointment of Mr Jonathan Stuart Corrie as a director on 23 February 2017
|
|
23 Feb 2017 | AP01 | Appointment of Mr James Robert Ewen as a director on 23 February 2017 |