Advanced company searchLink opens in new window

MASTERCAST JEWELLERS LTD.

Company number SC267164

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)
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2021 PSC01 Notification of Dermot Shaw as a person with significant control on 17 August 2021
25 Aug 2021 AP01 Appointment of Mr Dermot Shaw as a director on 17 August 2021
25 Aug 2021 AD01 Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland to Suite 341 4th Floor 93 Hope Street Glasgow G2 6LD on 25 August 2021
25 Aug 2021 PSC07 Cessation of Robert Ross Mcfadyen as a person with significant control on 17 August 2021
25 Aug 2021 TM01 Termination of appointment of Robert Mcfadyen as a director on 17 August 2021
06 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
08 Jul 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
08 Jul 2020 AD01 Registered office address changed from 115 115 Bath Street Glasgow G2 2SZ Scotland to 115 Bath Street Glasgow G2 2SZ on 8 July 2020
24 Jan 2020 AA Micro company accounts made up to 27 April 2019
09 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
06 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2019 AA Micro company accounts made up to 27 April 2018
26 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
10 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
15 Jan 2018 AD01 Registered office address changed from C/O a Wilkie Accountants Ltd 6 Church Street Uddingston Glasgow Lanarkshire G71 7PT to 115 115 Bath Street Glasgow G2 2SZ on 15 January 2018
09 Oct 2017 AA Total exemption full accounts made up to 27 April 2017
20 Jun 2017 CS01 Confirmation statement made on 28 April 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 27 April 2016
21 Jun 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 4
23 Jan 2016 AA Total exemption small company accounts made up to 27 April 2015
05 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
27 Jan 2015 AA Total exemption small company accounts made up to 27 April 2014
01 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2