- Company Overview for MEL SUTTON LIMITED (SC587451)
- Filing history for MEL SUTTON LIMITED (SC587451)
- People for MEL SUTTON LIMITED (SC587451)
- More for MEL SUTTON LIMITED (SC587451)
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
Statement of capital on 2018-02-01
|