Advanced company searchLink opens in new window

MANDIE MCCUTCHEON HOLDINGS LIMITED

Company number SC606567

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)
06 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
01 Jul 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
12 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2023 CS01 Confirmation statement made on 21 June 2023 with updates
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
06 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with updates
21 Jun 2021 PSC07 Cessation of Mandie Mccutcheon as a person with significant control on 21 June 2021
21 Jun 2021 PSC01 Notification of Amanda Rose Mccutcheon as a person with significant control on 21 June 2021
18 Jun 2021 TM01 Termination of appointment of Mandie Mccutcheon as a director on 18 June 2021
18 Jun 2021 AP01 Appointment of Mrs Amanda Rose Mccutcheon as a director on 18 June 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2021 AA01 Current accounting period shortened from 28 February 2021 to 31 March 2020
16 Oct 2020 AA Total exemption full accounts made up to 28 February 2020
09 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
03 Jun 2020 AA01 Previous accounting period extended from 31 August 2019 to 28 February 2020
11 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
11 Sep 2019 PSC01 Notification of Mandie Mccutcheon as a person with significant control on 29 August 2018
11 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 11 September 2019
29 Jan 2019 MR01 Registration of charge SC6065670002, created on 17 January 2019
18 Jan 2019 AD01 Registered office address changed from 4 Holyrood Crescent Glasgow G20 6HJ United Kingdom to 87 Paisley Road Renfrew PA4 8LH on 18 January 2019
07 Dec 2018 MR01 Registration of charge SC6065670001, created on 5 December 2018