MULBERRY GIFFNOCK LIMITED: Filings
Overview
| Company Name | MULBERRY GIFFNOCK LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC598365 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for MULBERRY GIFFNOCK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to C/O Quantuma Advisory Limited, Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on May 21, 2025 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Paul Kenneth Gillies as a director on Apr 25, 2025 | 1 pages | TM01 | ||||||||||
Change of details for Pink Fish Holdings Limited as a person with significant control on Feb 10, 2025 | 2 pages | PSC05 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on May 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on May 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on May 28, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on May 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from May 31, 2020 to Jan 31, 2020 | 1 pages | AA01 | ||||||||||
Change of details for Pink Fish Holdings Limited as a person with significant control on Feb 05, 2020 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Paul Kenneth Gillies as a director on May 29, 2019 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Michael Hugh Adair on Feb 05, 2020 | 2 pages | CH01 | ||||||||||
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 Mar 02, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on May 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 Apr 05, 2019 | 1 pages | 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 Apr 02, 2019 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
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