MULBERRY GIFFNOCK LIMITED: Filings

  • Overview

    Company NameMULBERRY GIFFNOCK LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC598365
    JurisdictionScotland
    Date of Creation

    What are the latest filings for MULBERRY GIFFNOCK LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 14, 2025

    LRESEX

    Termination of appointment of Paul Kenneth Gillies as a director on Apr 25, 2025

    1 pagesTM01

    Change of details for Pink Fish Holdings Limited as a person with significant control on Feb 10, 2025

    2 pagesPSC05

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 28, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2023

    8 pagesAA

    Confirmation statement made on May 28, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2022

    8 pagesAA

    Confirmation statement made on May 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2021

    8 pagesAA

    Confirmation statement made on May 28, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jan 31, 2020

    6 pagesAA

    Confirmation statement made on May 28, 2020 with no updates

    3 pagesCS01

    Previous accounting period shortened from May 31, 2020 to Jan 31, 2020

    1 pagesAA01

    Change of details for Pink Fish Holdings Limited as a person with significant control on Feb 05, 2020

    2 pagesPSC05

    Appointment of Mr Paul Kenneth Gillies as a director on May 29, 2019

    2 pagesAP01

    Director's details changed for Mr Michael Hugh Adair on Feb 05, 2020

    2 pagesCH01

    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 pagesAD01

    Total exemption full accounts made up to May 31, 2019

    6 pagesAA

    Confirmation statement made on May 28, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 26, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 26, 2019

    RES15

    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