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)
25 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 142.584
11 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 97.502
09 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 86.752
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
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 14/03/2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s service address have been removed as this was invalid or ineffective.
23 Feb 2017 AP01 Appointment of Mr James Robert Ewen as a director on 23 February 2017