MIGDALE GROUP LIMITED: Filings
Overview
Company Name | MIGDALE GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC105107 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for MIGDALE GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Apr 30, 2025 | 37 pages | AA | ||||||||||
Confirmation statement made on Dec 25, 2024 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Apr 30, 2024 | 37 pages | AA | ||||||||||
Certificate of change of name Company name changed badbea crofters LIMITED\certificate issued on 05/08/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Group of companies' accounts made up to Apr 30, 2023 | 36 pages | AA | ||||||||||
Confirmation statement made on Dec 25, 2023 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Alison Ann Mackenzie on Dec 12, 2023 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Apr 30, 2022 | 36 pages | AA | ||||||||||
Confirmation statement made on Dec 25, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Alexander Murray as a director on Dec 11, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 25, 2021 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Apr 30, 2021 | 35 pages | AA | ||||||||||
Group of companies' accounts made up to Apr 30, 2020 | 39 pages | AA | ||||||||||
Confirmation statement made on Dec 25, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Dec 25, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 25, 2018 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Director's details changed for John Murray on Dec 12, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Hugh Graham Murray on Dec 12, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 25, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 25, 2016 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for John Murray on Dec 19, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Jane Lillian Murray on Dec 19, 2016 | 1 pages | CH03 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0