Advanced company searchLink opens in new window

MPF COMMERCIAL LTD

Company number SC458692

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)
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Oct 2023 CS01 Confirmation statement made on 14 September 2023 with updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Oct 2022 AD01 Registered office address changed from Moffat Business Centre 96-98 Forrest Street Clarkston Airdrie ML6 7AG Scotland to 26 Dickson Street Elgin Industerial Estate Dunfermline KY12 7SN on 12 October 2022
14 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
07 Mar 2022 CERTNM Company name changed c c facilities LTD.\certificate issued on 07/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-07
18 Jan 2022 AD01 Registered office address changed from C/O Accountants Plus 82 Upper Floor, Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ to Moffat Business Centre 96-98 Forrest Street Clarkston Airdrie ML6 7AG on 18 January 2022
13 Dec 2021 MR01 Registration of charge SC4586920001, created on 23 November 2021
29 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
15 Sep 2021 AA Micro company accounts made up to 31 March 2021
24 Aug 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 1 April 2021
23 Aug 2021 PSC07 Cessation of Clare Kathleen Moffat as a person with significant control on 1 April 2021
23 Aug 2021 PSC01 Notification of Craig Cummings Moffat as a person with significant control on 1 April 2021
23 Aug 2021 PSC04 Change of details for Mr Craig Cummings Moffat as a person with significant control on 4 June 2021
25 Jun 2021 AA Micro company accounts made up to 30 September 2020
11 Jun 2021 PSC01 Notification of Andrew Mcindoe as a person with significant control on 1 June 2021
11 Jun 2021 PSC07 Cessation of Claire Robson as a person with significant control on 1 April 2020
04 Jun 2021 PSC07 Cessation of C & C Moffat Group Ltd as a person with significant control on 4 June 2021
04 Jun 2021 PSC04 Change of details for Mrs Clare Kathleen Moffat as a person with significant control on 4 June 2021
04 Jun 2021 TM01 Termination of appointment of Clare Kathleen Moffat as a director on 4 June 2021
04 Jun 2021 AP01 Appointment of Mr Andrew Mcindoe as a director on 4 June 2021
04 Jun 2021 AP01 Appointment of Mr Craig Cummings Moffat as a director on 4 June 2021
04 Jun 2021 PSC07 Cessation of K C Management Facilities Ltd as a person with significant control on 4 June 2021
19 Mar 2021 AA01 Current accounting period shortened from 30 September 2021 to 31 March 2021
02 Dec 2020 CS01 Confirmation statement made on 9 September 2020 with updates