Advanced company searchLink opens in new window

MEL SUTTON LIMITED

Company number SC587451

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)
15 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
06 Mar 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
06 Mar 2024 AD01 Registered office address changed from Johnson Carmichael 227 West George Street Glasgow G2 2nd Scotland to 48 West George Street Mel Sutton Limited, Clyde Offices 2nd Floor, 48 West George Street Glasgow United Kingdom G2 1BP on 6 March 2024
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
24 Feb 2023 CH01 Director's details changed for Mr Mel Sutton on 24 February 2023
24 Feb 2023 PSC04 Change of details for Mr Mel Sutton as a person with significant control on 1 November 2022
24 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
12 Jan 2023 AAMD Amended total exemption full accounts made up to 31 July 2021
08 Jun 2022 AA Total exemption full accounts made up to 31 July 2021
28 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
17 Nov 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 July 2021
23 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with updates
23 Mar 2021 TM01 Termination of appointment of Maria Angela Sutton as a director on 31 January 2021
30 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
11 Mar 2020 CS01 Confirmation statement made on 31 January 2020 with updates
10 Mar 2020 PSC04 Change of details for Mel Sutton as a person with significant control on 10 March 2020
01 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
23 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
23 Feb 2019 AD01 Registered office address changed from 1/2 14 Mclennan Street Mount Florida Glasgow G42 9DQ Scotland to Johnson Carmichael 227 West George Street Glasgow G2 2nd on 23 February 2019
11 Oct 2018 AP01 Appointment of Mrs Maria Angela Sutton as a director on 28 September 2018
01 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-01
  • GBP 500