Advanced company searchLink opens in new window

MCMAIL INVESTMENTS LIMITED

Company number SC733223

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 Sep 2025 AP01 Appointment of Miss Nicole Mcmail as a director on 30 September 2025
30 Sep 2025 AP01 Appointment of Miss Caitlin Anne Mcmail as a director on 30 September 2025
23 Sep 2025 PSC04 Change of details for Miss Nicole Mcmail as a person with significant control on 23 September 2025
23 Sep 2025 PSC04 Change of details for Miss Caitlin Anne Mcmail as a person with significant control on 23 September 2025
23 Sep 2025 PSC07 Cessation of Christopher Mcmail as a person with significant control on 23 September 2025
09 May 2025 CS01 Confirmation statement made on 1 May 2025 with no updates
30 Jan 2025 AA Micro company accounts made up to 31 May 2024
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with updates
07 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
06 Mar 2024 PSC01 Notification of Caitlin Mcmail as a person with significant control on 6 March 2024
06 Mar 2024 PSC01 Notification of Nicole Mcmail as a person with significant control on 6 March 2024
06 Mar 2024 CERTNM Company name changed cita golf LIMITED\certificate issued on 06/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-28
28 Feb 2024 SH01 Statement of capital following an allotment of shares on 27 February 2024
  • GBP 1
12 Jan 2024 AA Micro company accounts made up to 31 May 2023
02 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
15 Aug 2022 CERTNM Company name changed trossachs distillers LIMITED\certificate issued on 15/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-14
26 May 2022 AD01 Registered office address changed from 4 Vivian Avenue Milngavie Glasgow G62 6DW Scotland to 6 Grange Business Centre Glebe Street Stevenston KA20 3EJ on 26 May 2022
23 May 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-05-23
  • GBP 1