Advanced company searchLink opens in new window

MAYBURY GROUP LIMITED

Company number SC658239

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)
10 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with updates
29 Feb 2024 PSC07 Cessation of James Gordon Graham as a person with significant control on 29 February 2024
29 Feb 2024 PSC01 Notification of Matthew John Parry as a person with significant control on 29 February 2024
29 Feb 2024 AP01 Appointment of Mr Matthew John Parry as a director on 29 February 2024
29 Feb 2024 PSC07 Cessation of Douglas Ryan Harrold as a person with significant control on 29 February 2024
29 Feb 2024 TM01 Termination of appointment of James Gordon Graham as a director on 29 February 2024
29 Feb 2024 TM01 Termination of appointment of Douglas Ryan Harrold as a director on 29 February 2024
29 Feb 2024 AD01 Registered office address changed from Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 29 February 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Oct 2023 PSC01 Notification of James Gordon Graham as a person with significant control on 7 December 2022
09 May 2023 AD01 Registered office address changed from 67 Pikes Pool Drive Kirkliston EH29 9GH Scotland to Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ on 9 May 2023
06 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with updates
26 Jan 2023 SH08 Change of share class name or designation
26 Jan 2023 MA Memorandum and Articles of Association
26 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Jul 2022 CERTNM Company name changed maybury flooring LIMITED\certificate issued on 04/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-01
08 Jun 2022 TM01 Termination of appointment of Joanne Rea Hannah as a director on 8 June 2022
30 Mar 2022 AP01 Appointment of Mr James Gordon Graham as a director on 30 March 2022
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
08 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
29 Jul 2021 AP01 Appointment of Miss Joanne Rea Hannah as a director on 29 July 2021
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
25 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-25
  • GBP 100