GORDON MITCHELL (CONTRACTORS) LIMITED
Company number SC189883
- Company Overview for GORDON MITCHELL (CONTRACTORS) LIMITED (SC189883)
- Filing history for GORDON MITCHELL (CONTRACTORS) LIMITED (SC189883)
- People for GORDON MITCHELL (CONTRACTORS) LIMITED (SC189883)
- Charges for GORDON MITCHELL (CONTRACTORS) LIMITED (SC189883)
- More for GORDON MITCHELL (CONTRACTORS) LIMITED (SC189883)
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) |
---|---|---|---|
22 Feb 2024 | AA | Unaudited abridged accounts made up to 29 May 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
24 Oct 2022 | AD01 | Registered office address changed from Bishop's Court 29 Albyn Place Aberdeen AB10 1YL United Kingdom to 3 Melville Crescent Edinburgh EH3 7HW on 24 October 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
26 Sep 2022 | AP01 | Appointment of Jack Gordon Mitchell as a director on 19 September 2022 | |
21 Jun 2022 | MR01 | Registration of charge SC1898830006, created on 17 June 2022 | |
18 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
04 Apr 2022 | PSC01 | Notification of Julia Ann Mitchell as a person with significant control on 24 January 2022 | |
04 Apr 2022 | PSC04 | Change of details for Mr Gordon Robert Mitchell as a person with significant control on 24 January 2022 | |
17 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
20 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
09 Dec 2019 | PSC04 | Change of details for Mr Gordon Robert Mitchell as a person with significant control on 9 December 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
09 Apr 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
20 Feb 2019 | AA01 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 | |
18 Feb 2019 | AD01 | Registered office address changed from Bishop's Court 29 Albyn Place Aberdeen to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 18 February 2019 | |
24 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
22 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |