Advanced company searchLink opens in new window

M&R TILING CONTRACTORS LTD

Company number SC427189

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)
05 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
09 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
12 Jul 2023 PSC01 Notification of Danielle Ralston as a person with significant control on 12 July 2023
12 Jul 2023 PSC07 Cessation of Danielle Mccusker as a person with significant control on 12 July 2023
13 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
24 Aug 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Aug 2021 CS01 Confirmation statement made on 28 June 2021 with updates
02 Aug 2021 CH01 Director's details changed for Mr Mark Ralston on 1 April 2021
30 Jul 2021 CH01 Director's details changed for Miss Danielle Mccusker on 1 April 2021
30 Jul 2021 PSC04 Change of details for Miss Danielle Mccusker as a person with significant control on 1 April 2021
01 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
14 Apr 2020 AD01 Registered office address changed from 3 Rowanberry Court Lennoxtown Glasgow G66 7BF Scotland to 3 Rowanberry Court Lennoxtown G66 7BF on 14 April 2020
14 Apr 2020 AD01 Registered office address changed from 1544a Great Western Rd Glasgow G12 0AY to 3 Rowanberry Court Lennoxtown Glasgow G66 7BF on 14 April 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Aug 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
30 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Sep 2018 AD01 Registered office address changed from 40a Speirs Wharf Glasgow G4 9th Scotland to 1544a Great Western Rd Glasgow G12 0AY on 21 September 2018
17 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
17 Jul 2018 PSC01 Notification of Danielle Mccusker as a person with significant control on 1 September 2017
17 Jul 2018 AP01 Appointment of Miss Danielle Mccusker as a director on 1 April 2018
17 Jul 2018 AD01 Registered office address changed from 1544a Great Western Road Glasgow G12 0AY Scotland to 40a Speirs Wharf Glasgow G4 9th on 17 July 2018
17 Jul 2018 AD01 Registered office address changed from 1455 1455 Maryhill Rd Glasgow G20 9JA Scotland to 1544a Great Western Road Glasgow G12 0AY on 17 July 2018