Advanced company searchLink opens in new window

MIDTON ACRYLICS LIMITED

Company number SC281107

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)
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with updates
05 May 2023 AA Total exemption full accounts made up to 31 August 2022
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
09 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 31 August 2020
29 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
08 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
11 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
08 Jan 2020 466(Scot) Alterations to floating charge SC2811070005
08 Jan 2020 466(Scot) Alterations to floating charge SC2811070006
08 Jan 2020 466(Scot) Alterations to floating charge SC2811070008
19 Dec 2019 TM01 Termination of appointment of Neil Alexander Macdonald as a director on 19 December 2019
19 Dec 2019 TM01 Termination of appointment of David Gillen as a director on 19 December 2019
23 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
08 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
01 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
16 Aug 2017 PSC05 Change of details for Midton Holdings Limited as a person with significant control on 16 August 2017
09 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
02 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
09 May 2016 AA Total exemption small company accounts made up to 31 August 2015
07 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 5,000
04 Feb 2016 466(Scot) Alterations to floating charge SC2811070005
28 Jan 2016 MR01 Registration of charge SC2811070009, created on 20 January 2016