- Company Overview for MCCABE DECORATORS LIMITED (SC556577)
- Filing history for MCCABE DECORATORS LIMITED (SC556577)
- People for MCCABE DECORATORS LIMITED (SC556577)
- More for MCCABE DECORATORS LIMITED (SC556577)
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) |
---|---|---|---|
08 Mar 2024 | CS01 | Confirmation statement made on 2 February 2024 with updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
14 Apr 2023 | AP01 | Appointment of Mrs Mary Morgan Mccabe as a director on 1 April 2023 | |
14 Apr 2023 | AP01 | Appointment of Miss Nikita Bunch as a director on 1 April 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
07 Feb 2023 | CH01 | Director's details changed for Mr Christopher Mccabe on 7 February 2023 | |
24 Oct 2022 | AD01 | Registered office address changed from 35 Lindores Drive East Kilbride Glasgow G74 1HJ Scotland to Office 6 8-10 Glasgow Road Kirkintilloch Glasgow G66 1SH on 24 October 2022 | |
08 Jul 2022 | AA | Micro company accounts made up to 28 February 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 28 February 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
22 Jun 2020 | AA | Micro company accounts made up to 29 February 2020 | |
11 Feb 2020 | PSC01 | Notification of Christopher Mccabe as a person with significant control on 3 February 2017 | |
11 Feb 2020 | PSC09 | Withdrawal of a person with significant control statement on 11 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
12 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
09 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
16 Feb 2018 | CH01 | Director's details changed for Mr Christopher Mccabe on 3 February 2017 | |
16 Feb 2018 | CH03 | Secretary's details changed for Mrs Mary Morgan Mccabe on 3 February 2017 | |
31 Mar 2017 | AD01 | Registered office address changed from 35 Lindores Avenue East Kilbride G74 1HJ Scotland to 35 Lindores Drive East Kilbride Glasgow G74 1HJ on 31 March 2017 | |
03 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-03
|