- Company Overview for MABILL DEVELOPMENTS LIMITED (SC594885)
- Filing history for MABILL DEVELOPMENTS LIMITED (SC594885)
- People for MABILL DEVELOPMENTS LIMITED (SC594885)
- Charges for MABILL DEVELOPMENTS LIMITED (SC594885)
- More for MABILL DEVELOPMENTS LIMITED (SC594885)
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) |
---|---|---|---|
14 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
28 Apr 2021 | AA01 | Previous accounting period extended from 30 April 2020 to 31 July 2020 | |
08 Jul 2020 | TM01 | Termination of appointment of Marcus Fagan as a director on 31 January 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 19 April 2020 with updates | |
22 Jan 2020 | CH01 | Director's details changed for Alexander Smith on 22 January 2020 | |
22 Jan 2020 | PSC04 | Change of details for Mr Alexander Smith as a person with significant control on 22 January 2020 | |
22 Jan 2020 | AD01 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to 216 West George Street Glasgow G2 2PQ on 22 January 2020 | |
16 Jan 2020 | AP01 | Appointment of Alexander Smith as a director on 16 January 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of William Mcdonald as a director on 13 January 2020 | |
16 Jan 2020 | PSC04 | Change of details for Mr Alexander Smith as a person with significant control on 13 January 2020 | |
16 Jan 2020 | PSC07 | Cessation of William Mcdonald as a person with significant control on 13 January 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 Dec 2019 | MR04 | Satisfaction of charge SC5948850001 in full | |
29 Nov 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
29 Nov 2019 | PSC04 | Change of details for Mr Alexander Smith as a person with significant control on 29 November 2019 | |
02 Nov 2019 | MR01 | Registration of charge SC5948850001, created on 28 October 2019 | |
27 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2019 | AD01 | Registered office address changed from 69 Graham Street Airdrie ML6 6DE Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 23 July 2019 | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2019 | PSC01 | Notification of Alexander Smith as a person with significant control on 20 August 2018 | |
13 Feb 2019 | PSC07 | Cessation of Marcus Fagan as a person with significant control on 20 August 2018 | |
20 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-20
|