Advanced company searchLink opens in new window

MAN MADE ORIGIN LTD

Company number SC513350

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)
01 Sep 2024 CS01 Confirmation statement made on 28 August 2024 with no updates
28 Apr 2024 AA Micro company accounts made up to 31 August 2023
02 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
02 Sep 2023 CH01 Director's details changed for Mr Scot Borland on 3 March 2023
02 Sep 2023 CH01 Director's details changed for Mr Andrew Gavine on 1 December 2020
17 Apr 2023 AA Micro company accounts made up to 31 August 2022
03 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
27 May 2022 AA Micro company accounts made up to 31 August 2021
30 Aug 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
22 May 2021 AA Micro company accounts made up to 31 August 2020
22 Mar 2021 CH01 Director's details changed for Dr Max Roger Taylor on 22 March 2021
01 Feb 2021 PSC01 Notification of Max Roger Taylor as a person with significant control on 28 January 2021
01 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 1 February 2021
29 Jan 2021 CH01 Director's details changed for Mr Max Taylor on 29 January 2021
28 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
11 Jun 2020 AA Micro company accounts made up to 31 August 2019
28 May 2020 AD01 Registered office address changed from 181, Flat 0/2 Auchentoshan Terrace Glasgow G21 4UA United Kingdom to 134 Ryehill Road Glasgow G21 3BZ on 28 May 2020
19 Apr 2020 CH01 Director's details changed for Mr Jaime Cross on 19 April 2020
29 Aug 2019 CH01 Director's details changed for Mr David Jonathon Francis Clement on 29 August 2019
29 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
21 May 2019 AA Micro company accounts made up to 31 August 2018
19 Feb 2019 AD01 Registered office address changed from 62 Jamieson Avenue Stenhousemuir Falkirk FK5 4TY to 181, Flat 0/2 Auchentoshan Terrace Glasgow G21 4UA on 19 February 2019
19 Feb 2019 CH01 Director's details changed for Mr Jaime Cross on 19 February 2019
26 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
05 May 2018 AA Micro company accounts made up to 31 August 2017