Advanced company searchLink opens in new window

MFGC HOLDINGS LIMITED

Company number SC647579

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)
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
  • RES13 ‐ Authority to sub-divide shares 17/01/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2020 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 4
20 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-20
  • GBP 1