Advanced company searchLink opens in new window

MULBERRY GIFFNOCK LIMITED

Company number SC598365

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)
18 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
30 May 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
02 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
30 May 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
27 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
01 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with updates
12 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
21 May 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 January 2020
02 Mar 2020 PSC05 Change of details for Pink Fish Holdings Limited as a person with significant control on 5 February 2020
02 Mar 2020 AP01 Appointment of Mr Paul Kenneth Gillies as a director on 29 May 2019
02 Mar 2020 CH01 Director's details changed for Mr Michael Hugh Adair on 5 February 2020
02 Mar 2020 AD01 Registered office address changed from C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 2 March 2020
25 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
29 May 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
05 Apr 2019 AD01 Registered office address changed from 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE Scotland to C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE on 5 April 2019
02 Apr 2019 AD01 Registered office address changed from 44 Melville Street Edinburgh Midlothian EH3 7HF United Kingdom to 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE on 2 April 2019
26 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-26
29 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted