Advanced company searchLink opens in new window

MABILL DEVELOPMENTS LIMITED

Company number SC594885

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-20
  • GBP 100