MAINSTAY SCOTLAND LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Total exemption full accounts made up to 2023-12-31 |
11/10/2411 October 2024 | Confirmation statement made on 2024-08-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/10/234 October 2023 | Confirmation statement made on 2023-08-07 with no updates |
04/10/234 October 2023 | Change of details for Mpi As as a person with significant control on 2023-10-03 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/05/235 May 2023 | Compulsory strike-off action has been discontinued |
05/05/235 May 2023 | Compulsory strike-off action has been discontinued |
04/05/234 May 2023 | Total exemption full accounts made up to 2021-12-31 |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
09/01/239 January 2023 | Confirmation statement made on 2022-08-07 with no updates |
09/01/239 January 2023 | Termination of appointment of Kåre Myrvåg as a director on 2022-01-28 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Compulsory strike-off action has been discontinued |
13/12/2213 December 2022 | Compulsory strike-off action has been discontinued |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
31/10/2231 October 2022 | Registered office address changed from 21 Argyll Square Ainsley Smith & Co Ltd 21 Argyll Square Oban PA34 4AT Scotland to Unit 3 Glenshellach Business Park Oban PA34 4RY on 2022-10-31 |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/08/2110 August 2021 | Certificate of change of name |
10/08/2110 August 2021 | Resolutions |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES |
19/12/1919 December 2019 | REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 225 WEST GEORGE STREET GLASGOW G2 2ND UNITED KINGDOM |
14/08/1914 August 2019 | PSC'S CHANGE OF PARTICULARS / MPI AS / 08/08/2019 |
08/08/198 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company