Advanced company searchLink opens in new window

MUT-U-ALL PROPERTY SERVICES LTD

Company number SC508502

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
22 May 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2017 AD01 Registered office address changed from Unit 11 Queenslie Point Stepps Road Glasgow G33 3NQ Scotland to Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 11 September 2017
07 Mar 2017 AA Micro company accounts made up to 30 November 2016
23 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
20 Dec 2016 TM01 Termination of appointment of Grant Mcnellan as a director on 19 December 2016
08 Sep 2016 AD01 Registered office address changed from 4 Lynedoch Place Glasgow G3 6AB Scotland to Unit 11 Queenslie Point Stepps Road Glasgow G33 3NQ on 8 September 2016
02 Aug 2016 AA01 Current accounting period extended from 30 June 2016 to 30 November 2016
15 Jul 2016 TM01 Termination of appointment of John Gartly as a director on 15 July 2016
15 Jul 2016 TM02 Termination of appointment of John Gartly as a secretary on 15 July 2016
19 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2,200
19 May 2016 AP01 Appointment of Mr Grant Mcnellan as a director on 16 May 2016
10 Mar 2016 AD01 Registered office address changed from 4 4 Lynedoch Place Glasgow G4 6AP Scotland to 4 Lynedoch Place Glasgow G3 6AB on 10 March 2016
08 Mar 2016 AD01 Registered office address changed from Eden Business Services Hillington Glasgow G52 4BQ to 4 4 Lynedoch Place Glasgow G4 6AP on 8 March 2016
20 Jan 2016 AP01 Appointment of Mr Matthew Alexander Mustard as a director on 1 January 2016
03 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 198
16 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-16
  • GBP 198