- Company Overview for MULMAC LIMITED (SC653242)
- Filing history for MULMAC LIMITED (SC653242)
- People for MULMAC LIMITED (SC653242)
- Charges for MULMAC LIMITED (SC653242)
- More for MULMAC LIMITED (SC653242)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
06 Feb 2024 | CH01 | Director's details changed for Mr Hugh Mullaney on 29 October 2021 | |
06 Feb 2024 | CH01 | Director's details changed for Ms Jemma Louise Mcdonnell on 29 October 2021 | |
06 Feb 2024 | CH01 | Director's details changed for Mr Jonathan Blair Mullaney on 29 October 2021 | |
06 Feb 2024 | CH01 | Director's details changed for Mr Declan Thomas Macdonald on 29 October 2021 | |
06 Feb 2024 | CH01 | Director's details changed for Ms Jemma Louise Mcdonnell on 29 October 2021 | |
06 Feb 2024 | CH01 | Director's details changed for Mr Paul Martin Macdonald on 29 October 2021 | |
06 Feb 2024 | CH01 | Director's details changed for Ms Jennifer Louise Macdonald on 29 October 2021 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Sep 2023 | PSC01 | Notification of Hugh Mullaney as a person with significant control on 3 February 2020 | |
27 Sep 2023 | PSC01 | Notification of Paul Martin Macdonald as a person with significant control on 3 February 2020 | |
27 Sep 2023 | PSC09 | Withdrawal of a person with significant control statement on 27 September 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of Margaret Weir Byrne Smith as a director on 23 March 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
08 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
29 Oct 2021 | AD01 | Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW United Kingdom to 28 Field Road Clarkston Glasgow G76 8SE on 29 October 2021 | |
22 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
07 Sep 2020 | AA01 | Current accounting period extended from 28 February 2021 to 31 March 2021 | |
13 Mar 2020 | 466(Scot) | Alterations to floating charge SC6532420001 | |
13 Mar 2020 | 466(Scot) | Alterations to floating charge SC6532420002 | |
10 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 4 March 2020
|
|
10 Mar 2020 | RESOLUTIONS |
Resolutions
|