Advanced company searchLink opens in new window

MEARNS DRAUGHTING LTD.

Company number SC270284

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)
24 Apr 2024 AA Micro company accounts made up to 31 July 2023
19 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
14 Mar 2023 AA Micro company accounts made up to 31 July 2022
20 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 31 July 2021
30 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
21 Apr 2021 AA Micro company accounts made up to 31 July 2020
20 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
03 Apr 2020 AA Micro company accounts made up to 31 July 2019
08 Aug 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
12 Jun 2019 AD01 Registered office address changed from C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT to Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG on 12 June 2019
22 Mar 2019 AA Micro company accounts made up to 31 July 2018
21 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
24 Mar 2018 AA Micro company accounts made up to 31 July 2017
28 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
20 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
21 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
23 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-23
  • GBP 103
23 Aug 2015 CH01 Director's details changed for Marie Booth on 21 August 2015
23 Aug 2015 CH01 Director's details changed for Brian Gerald Booth on 21 August 2015
09 Jun 2015 AD01 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 9 June 2015
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
15 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 103
25 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013