- Company Overview for MULBERRY GIFFNOCK LIMITED (SC598365)
- Filing history for MULBERRY GIFFNOCK LIMITED (SC598365)
- People for MULBERRY GIFFNOCK LIMITED (SC598365)
- More for MULBERRY GIFFNOCK LIMITED (SC598365)
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) |
---|---|---|---|
17 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
18 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
02 Aug 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
21 May 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 January 2020 | |
02 Mar 2020 | PSC05 | Change of details for Pink Fish Holdings Limited as a person with significant control on 5 February 2020 | |
02 Mar 2020 | AP01 | Appointment of Mr Paul Kenneth Gillies as a director on 29 May 2019 | |
02 Mar 2020 | CH01 | Director's details changed for Mr Michael Hugh Adair on 5 February 2020 | |
02 Mar 2020 | AD01 | Registered office address changed from C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 2 March 2020 | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
05 Apr 2019 | AD01 | Registered office address changed from 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE Scotland to C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE on 5 April 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from 44 Melville Street Edinburgh Midlothian EH3 7HF United Kingdom to 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE on 2 April 2019 | |
26 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
29 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-29
|