Advanced company searchLink opens in new window

MAINTAIN (SCOTLAND) LIMITED

Company number SC513157

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)
29 Oct 2024 AA Micro company accounts made up to 31 January 2024
19 Mar 2024 AD01 Registered office address changed from Trinity House 31 Lynedoch Street Glasgow Lanarkshire G3 6EF Scotland to 168 Bath Street Glasgow G2 4TP on 19 March 2024
19 Mar 2024 TM01 Termination of appointment of Louise Catherine Percy as a director on 3 February 2023
19 Mar 2024 TM02 Termination of appointment of Louise Percy as a secretary on 3 February 2023
16 Feb 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
26 Jan 2023 CH03 Secretary's details changed for Mrs Louise Percy on 26 January 2023
26 Jan 2023 CH01 Director's details changed for Mrs Louise Catherine Percy on 26 January 2023
26 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
26 Jan 2023 CH01 Director's details changed for Mr Martin Percy on 26 January 2023
18 May 2022 AA Total exemption full accounts made up to 31 January 2022
12 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
14 May 2021 AA Total exemption full accounts made up to 31 January 2021
15 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
11 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
02 Mar 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
01 May 2019 AD01 Registered office address changed from 4 Harris Close Newton Mearns Glasgow Glasgow G77 6TU Scotland to Trinity House 31 Lynedoch Street Glasgow Lanarkshire G3 6EF on 1 May 2019
04 Feb 2019 AA Total exemption full accounts made up to 31 January 2019
04 Feb 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 January 2019
23 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
23 Jan 2019 CS01 07/01/19 Statement of Capital gbp 100
21 Jan 2019 TM01 Termination of appointment of Stephen Murney as a director on 21 January 2019
07 Jan 2019 CH01 Director's details changed for Mr Martin Percy on 7 January 2019
07 Jan 2019 AD01 Registered office address changed from 10 Glen Dochart Drive Craigmarloch Cumbernauld G68 0FJ Scotland to 4 Harris Close Newton Mearns Glasgow Glasgow G77 6TU on 7 January 2019
07 Jan 2019 AP01 Appointment of Mr Martin Percy as a director on 7 January 2019