Advanced company searchLink opens in new window

MICHAEL MACDONALD (ORGAN RESTORATION) LTD

Company number SC619681

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)
17 Oct 2024 AA Micro company accounts made up to 31 March 2024
09 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
28 Jul 2023 CH01 Director's details changed for Mr Andrew Macdonald on 16 July 2023
28 Jul 2023 PSC04 Change of details for Mr Andrew Macdonald as a person with significant control on 16 July 2023
29 Jun 2023 AA Micro company accounts made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
03 Mar 2023 CH01 Director's details changed for Megan Alice Christie on 1 October 2022
23 Feb 2023 AD01 Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT United Kingdom to Caledonia House, 89 Seaward Street Glasgow G41 1HJ on 23 February 2023
18 Oct 2022 AA Micro company accounts made up to 31 March 2022
08 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
22 Jun 2021 AA Micro company accounts made up to 31 March 2021
19 Feb 2021 AA Micro company accounts made up to 31 March 2020
18 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
10 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with updates
03 Feb 2020 CH01 Director's details changed for Andrew Macdonald on 3 February 2020
13 Aug 2019 AP01 Appointment of Megan Alice Christie as a director on 24 May 2019
31 May 2019 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
30 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-30
  • GBP 1