Advanced company searchLink opens in new window

MATHIESON & MELROSE LIMITED

Company number SC364528

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)
13 Mar 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 August 2022
29 Mar 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
24 Oct 2022 AA Micro company accounts made up to 31 August 2021
30 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2021 AA Micro company accounts made up to 31 August 2020
24 Mar 2021 AA Micro company accounts made up to 31 August 2019
22 Mar 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 31 August 2018
11 Mar 2020 PSC01 Notification of Audrey Gibson as a person with significant control on 15 December 2017
11 Mar 2020 PSC01 Notification of Colin Mathieson Gibson as a person with significant control on 1 October 2017
11 Mar 2020 CS01 Confirmation statement made on 30 January 2020 with updates
01 Apr 2019 TM01 Termination of appointment of Calum James Masson Weir as a director on 11 March 2019
21 Feb 2019 AD01 Registered office address changed from PO Box 24072 Sc364528: Companies House Default Address Edinburgh EH3 1FD to 302 st. Vincent Street Glasgow G2 5RZ on 21 February 2019
06 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with updates
18 Dec 2018 RP05 Registered office address changed to PO Box 24072, Sc364528: Companies House Default Address, Edinburgh, EH3 1FD on 18 December 2018
05 Feb 2018 AP01 Appointment of Calum James Masson Weir as a director on 15 January 2018
16 Jan 2018 AP01 Appointment of Mr Graeme Alexander Davidson as a director on 2 January 2018
19 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
18 Dec 2017 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 3,599