Advanced company searchLink opens in new window

MB33 PROPERTIES LTD

Company number SC613587

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)
13 Jun 2024 MR01 Registration of charge SC6135870003, created on 31 May 2024
15 Mar 2024 PSC07 Cessation of Maureen Bell Drummond as a person with significant control on 1 April 2023
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
07 Dec 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
17 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2023 CS01 Confirmation statement made on 18 November 2022 with no updates
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 AA Micro company accounts made up to 30 November 2021
07 Feb 2022 TM01 Termination of appointment of Maureen Bell Drummond as a director on 7 February 2022
30 Nov 2021 AA Accounts for a dormant company made up to 30 November 2020
30 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
18 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
12 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
14 Feb 2020 MR01 Registration of charge SC6135870002, created on 28 January 2020
18 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
10 May 2019 MR01 Registration of charge SC6135870001, created on 3 May 2019
21 Feb 2019 AD01 Registered office address changed from 24 Bowmore Crescent East Kilbride Glasgow G74 5DD Scotland to 8F Graham Avenue East Kilbride Glasgow G74 4JZ on 21 February 2019
28 Dec 2018 PSC01 Notification of Maureen Bell Drummond as a person with significant control on 20 December 2018
28 Dec 2018 TM01 Termination of appointment of Pamela Lesley Bell as a director on 20 December 2018
14 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted