Advanced company searchLink opens in new window

MABBETT & ASSOCIATES LIMITED

Company number SC163378

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)
17 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
17 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
17 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
16 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with updates
15 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
06 Jan 2023 AA Accounts for a small company made up to 31 March 2022
29 Sep 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,750
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
12 Aug 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 250
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
29 Mar 2022 AA Accounts for a small company made up to 31 March 2021
15 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
31 May 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 March 2021
11 May 2021 PSC05 Change of details for Geg Capital Midco Limited as a person with significant control on 7 May 2021
22 Mar 2021 MA Memorandum and Articles of Association
22 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2021 PSC02 Notification of Geg Capital Midco Limited as a person with significant control on 24 February 2021
19 Mar 2021 PSC07 Cessation of Arthur Norman Mabbett as a person with significant control on 24 February 2021
19 Mar 2021 TM02 Termination of appointment of Derek James Mcnab as a secretary on 24 February 2021
19 Mar 2021 TM01 Termination of appointment of Arthur Norman Mabbett as a director on 24 February 2021
19 Mar 2021 AD01 Registered office address changed from Mabbett House 11 Sandyford Place Glasgow Lanarkshire G3 7NB to 13 Henderson Road Inverness IV1 1SN on 19 March 2021
19 Mar 2021 AP01 Appointment of Mr Roderick James Macgregor as a director on 24 February 2021
19 Mar 2021 AP01 Appointment of Ms Jia Kelly Mackenzie as a director on 24 February 2021
19 Mar 2021 AP01 Appointment of Mr James Donald Macdonald as a director on 24 February 2021
19 Mar 2021 AP03 Appointment of Mr James Donald Macdonald as a secretary on 24 February 2021
18 Feb 2021 AA Total exemption full accounts made up to 31 May 2020