MULMAC LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

06/02/246 February 2024 Director's details changed for Mr Declan Thomas Macdonald on 2021-10-29

View Document

06/02/246 February 2024 Director's details changed for Mr Jonathan Blair Mullaney on 2021-10-29

View Document

06/02/246 February 2024 Director's details changed for Mr Hugh Mullaney on 2021-10-29

View Document

06/02/246 February 2024 Director's details changed for Ms Jemma Louise Mcdonnell on 2021-10-29

View Document

06/02/246 February 2024 Director's details changed for Ms Jennifer Louise Macdonald on 2021-10-29

View Document

06/02/246 February 2024 Director's details changed for Mr Paul Martin Macdonald on 2021-10-29

View Document

06/02/246 February 2024 Director's details changed for Ms Jemma Louise Mcdonnell on 2021-10-29

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Notification of Paul Martin Macdonald as a person with significant control on 2020-02-03

View Document

27/09/2327 September 2023 Withdrawal of a person with significant control statement on 2023-09-27

View Document

27/09/2327 September 2023 Notification of Hugh Mullaney as a person with significant control on 2020-02-03

View Document

05/07/235 July 2023 Termination of appointment of Margaret Weir Byrne Smith as a director on 2023-03-23

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/10/2129 October 2021 Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW United Kingdom to 28 Field Road Clarkston Glasgow G76 8SE on 2021-10-29

View Document

22/06/2122 June 2021 Micro company accounts made up to 2021-03-31

View Document

03/02/203 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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