Advanced company searchLink opens in new window

8669 MAC LTD

Company number SC549326

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)
03 Jan 2024 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
29 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
12 Jul 2022 AA Total exemption full accounts made up to 30 May 2021
05 Jan 2022 CS01 Confirmation statement made on 2 November 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 30 May 2020
17 Dec 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
22 Jul 2020 AA Total exemption full accounts made up to 30 May 2019
04 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-04
12 Feb 2020 AD01 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to Old Bank Chambers 44 Civic Square Motherwell ML1 1TP on 12 February 2020
06 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
02 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 02/11/2018
01 Jul 2019 PSC01 Notification of Giuseppe Marini as a person with significant control on 4 November 2017
01 Jul 2019 PSC07 Cessation of Giulia Mirella Marini as a person with significant control on 3 November 2017
04 Feb 2019 PSC04 Change of details for Mrs Giulia Mirella Marini as a person with significant control on 4 February 2019
04 Feb 2019 CH01 Director's details changed for Mr Giuseppe Marini on 4 February 2019
04 Feb 2019 AD01 Registered office address changed from Canal House 2 Speirs Wharf Glasgow G4 9UG Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 4 February 2019
17 Jan 2019 CS01 Confirmation statement made on 2 November 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 02/07/2019
13 Dec 2018 AA01 Current accounting period extended from 30 November 2018 to 30 May 2019
04 Dec 2018 AP01 Appointment of Mr Giuseppe Marini as a director on 3 November 2017
04 Dec 2018 TM01 Termination of appointment of Giulia Mirella Marini as a director on 3 November 2017
15 Nov 2018 AA Total exemption full accounts made up to 30 November 2017
25 Sep 2018 CERTNM Company name changed cederglen LTD\certificate issued on 25/09/18
  • CONNOT ‐ Change of name notice
25 Sep 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-17