- Company Overview for MFGC HOLDINGS LIMITED (SC647579)
- Filing history for MFGC HOLDINGS LIMITED (SC647579)
- People for MFGC HOLDINGS LIMITED (SC647579)
- More for MFGC HOLDINGS LIMITED (SC647579)
| 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) |
|---|---|---|---|
| 20 Oct 2025 | CS01 | Confirmation statement made on 12 October 2025 with no updates | |
| 13 Jun 2025 | AA | Micro company accounts made up to 30 September 2024 | |
| 22 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
| 12 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
| 20 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
| 28 Apr 2023 | AA | Micro company accounts made up to 30 September 2022 | |
| 25 Nov 2022 | AD01 | Registered office address changed from Mfgc Holdings Limited 87 West Regent Street Glasgow Lanarkshire G2 2AW Scotland to 87 West Regent Street Glasgow G2 2AW on 25 November 2022 | |
| 16 Nov 2022 | AD01 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE Scotland to Mfgc Holdings Limited 87 West Regent Street Glasgow Lanarkshire G2 2AW on 16 November 2022 | |
| 12 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with updates | |
| 08 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
| 01 Dec 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
| 01 Dec 2021 | CH01 | Director's details changed for Mr Mark Cummings on 18 November 2021 | |
| 01 Dec 2021 | PSC04 | Change of details for Mr Mark Cummings as a person with significant control on 18 November 2021 | |
| 03 Jun 2021 | AD01 | Registered office address changed from George House 36 North Hanover Street Glasgow G1 2AD Scotland to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE on 3 June 2021 | |
| 21 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
| 30 Apr 2021 | AD01 | Registered office address changed from George House North Hanover Street Glasgow Lanarkshire G1 2AD Scotland to George House 36 North Hanover Street Glasgow G1 2AD on 30 April 2021 | |
| 30 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with updates | |
| 19 Mar 2020 | AA01 | Current accounting period shortened from 30 November 2020 to 30 September 2020 | |
| 22 Jan 2020 | SH10 | Particulars of variation of rights attached to shares | |
| 22 Jan 2020 | SH08 | Change of share class name or designation | |
| 22 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
| 20 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 4 December 2019
|
|
| 20 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-20
|