Advanced company searchLink opens in new window

T A MCGILL LIMITED

Company number SC757161

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)
16 Oct 2024 AA Micro company accounts made up to 31 January 2024
05 Mar 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
30 Aug 2023 PSC01 Notification of Thomas Allan Mcgill as a person with significant control on 30 August 2023
30 Aug 2023 AP01 Appointment of Mrs Susan Taylor as a director on 30 August 2023
30 Aug 2023 TM01 Termination of appointment of Amed Hussain Abu-Toq as a director on 30 August 2023
30 Aug 2023 TM01 Termination of appointment of Abeer Abu-Toq as a director on 30 August 2023
30 Aug 2023 TM02 Termination of appointment of Abeer Said Mohammed Zukari as a secretary on 30 August 2023
30 Aug 2023 PSC07 Cessation of Amed Hussain Abu-Toq as a person with significant control on 30 August 2023
23 Aug 2023 CERTNM Company name changed mrs falafel LTD\certificate issued on 23/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-23
27 Jun 2023 CH01 Director's details changed for Mrs Abeer Said Mohammed Zukari- Abu-Toq on 27 June 2023
27 Jun 2023 AP03 Appointment of Mrs Abeer Said Mohammed Zukari as a secretary on 27 June 2023
27 Jun 2023 CH01 Director's details changed for Mrs Abeer Said Mohammed Zukari on 27 June 2023
31 May 2023 AP01 Appointment of Mrs Abeer Said Mohammed Zukari as a director on 31 May 2023
07 Feb 2023 PSC07 Cessation of Susan Taylor as a person with significant control on 7 February 2023
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
03 Feb 2023 PSC01 Notification of Amed Hussain Abu-Toq as a person with significant control on 1 February 2023
03 Feb 2023 AP01 Appointment of Mr Amed Hussain Abu-Toq as a director on 1 February 2023
03 Feb 2023 TM01 Termination of appointment of Susan Taylor as a director on 1 February 2023
03 Feb 2023 AD01 Registered office address changed from Flat 4/2 28 Springhill Gardens Glasgow G41 2EX Scotland to 14 Royal Terrace Glasgow G3 7NY on 3 February 2023
31 Jan 2023 NEWINC Incorporation
Statement of capital on 2023-01-31
  • GBP 100