Advanced company searchLink opens in new window

M.K.M. DUMFRIES ST MARYS LIMITED

Company number SC592758

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)
26 Apr 2024 CERTNM Company name changed rab corder bathrooms LIMITED\certificate issued on 26/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-25
27 Mar 2024 PSC02 Notification of M.K.M. Building Supplies Limited as a person with significant control on 22 March 2024
27 Mar 2024 PSC07 Cessation of Veronica Grace Corder as a person with significant control on 22 March 2024
27 Mar 2024 PSC07 Cessation of Robert Corder as a person with significant control on 22 March 2024
27 Mar 2024 TM01 Termination of appointment of Robert Corder as a director on 22 March 2024
27 Mar 2024 TM01 Termination of appointment of Veronica Grace Corder as a director on 22 March 2024
27 Mar 2024 AP01 Appointment of Mr David Richard Kilburn as a director on 22 March 2024
27 Mar 2024 AP01 Appointment of Mr Neil Michael Croxson as a director on 22 March 2024
27 Mar 2024 AP01 Appointment of Kate Tinsley as a director on 22 March 2024
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
19 Jan 2024 PSC01 Notification of Veronica Corder as a person with significant control on 10 November 2020
19 Jan 2024 PSC04 Change of details for Mr Robert Corder as a person with significant control on 10 November 2020
27 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
04 May 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
29 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Jun 2021 CS01 Confirmation statement made on 27 March 2021 with updates
24 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
21 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
18 Sep 2018 AD01 Registered office address changed from Station Yard Industrial Estate Oakwell Road Castle Douglas DG7 1LA United Kingdom to Unit 1 st. Marys Industrial Estate Dumfries DG1 1NA on 18 September 2018
03 Apr 2018 AD01 Registered office address changed from Dumfries Enterprise Park Heathhall Dumfries Dumfries & Galloway DG1 3SJ United Kingdom to Station Yard Industrial Estate Oakwell Road Castle Douglas DG7 1LA on 3 April 2018
28 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-28
  • GBP 100