MULRANEY (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | SC294072 |
Category | Private Limited Company |
Incorporated | 05 Dec 2005 |
Age | 18 years, 5 months, 28 days |
Jurisdiction | Scotland |
SUMMARY
MULRANEY (HOLDINGS) LIMITED is an active private limited company with number SC294072. It was incorporated 18 years, 5 months, 28 days ago, on 05 December 2005. The company address is Lime Tree House Lime Tree House, Alloa, FK10 1EX, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Mar 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Change person director company with change date
Date: 07 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Mulraney
Change date: 2023-04-01
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2022
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Appoint corporate secretary company with name date
Date: 09 Dec 2022
Action Date: 08 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tinmonitor One Ltd
Appointment date: 2022-12-08
Documents
Termination secretary company with name termination date
Date: 09 Dec 2022
Action Date: 08 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-12-08
Officer name: Valerie Elaine Mulraney
Documents
Change to a person with significant control
Date: 14 Jul 2022
Action Date: 13 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-13
Psc name: Mr Michael Mulraney
Documents
Change to a person with significant control
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Mulraney
Change date: 2022-06-06
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2017
Action Date: 26 Jan 2017
Category: Address
Type: AD01
Old address: Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT
New address: Lime Tree House North Castle Street Alloa FK10 1EX
Change date: 2017-01-26
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2013
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 05 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-05
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 05 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-05
Documents
Accounts with accounts type group
Date: 01 Sep 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Gazette filings brought up to date
Date: 20 Jul 2011
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 06 Jul 2011
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 15 Jun 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2010
Action Date: 05 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-05
Documents
Change person secretary company with change date
Date: 09 Dec 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-28
Officer name: Valerie Elaine Mulraney
Documents
Change person director company with change date
Date: 09 Dec 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Mulraney
Change date: 2010-06-28
Documents
Accounts with accounts type full
Date: 01 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2009
Action Date: 05 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-05
Documents
Accounts with accounts type full
Date: 07 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 24 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/08; full list of members
Documents
Legacy
Date: 24 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 24 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 24/12/2008 from 42 tullibody road alloa clackmannanshire FK10 2LX
Documents
Legacy
Date: 21 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2009 to 31/05/2009 alignment with parent or subsidiary
Documents
Legacy
Date: 07 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/07; full list of members
Documents
Accounts with accounts type small
Date: 04 Oct 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 03 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 30/04/07
Documents
Legacy
Date: 28 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/06; full list of members
Documents
Legacy
Date: 23 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 23/10/06 from: c/o macdonald henderson standard buildings 94 hope street glasgow G2 6PH
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 23 Jun 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed andpar (149) LIMITED\certificate issued on 23/06/06
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 19/06/06--------- £ si 23087@1=23087 £ ic 1/23088
Documents
Resolution
Date: 21 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jun 2006
Category: Capital
Type: 123
Description: £ nc 100/50000 19/06/06
Documents
Legacy
Date: 05 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 05/06/06 from: standard buildings, 4TH floor 94 hope street glasgow G2 6PH
Documents
Legacy
Date: 05 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 05/06/06 from: charles oakley house 125 west regent street glasgow lanarkshire G2 2SA
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
OAKLEIGH WALCOTE ROAD,LUTTERWORTH,LE17 6EQ
Number: | 08000681 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENNING PLUMBING & HEATING LTD
CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX
Number: | 10429296 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 GOLDSDOWN ROAD,ENFIELD,EN3 7QZ
Number: | 11796936 |
Status: | ACTIVE |
Category: | Private Limited Company |
SJD PROPERTY MANAGEMENT & INVESTMENTS LIMITED
BROCKSMOOR CHURCHTOWN,DONCASTER,DN9 1PA
Number: | 10519002 |
Status: | ACTIVE |
Category: | Private Limited Company |
2/4 ASH LANE,LITTLEHAMPTON,BN16 3BZ
Number: | 09536031 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 RODNEY STREET,LIVERPOOL,L1 9ER
Number: | 11325641 |
Status: | ACTIVE |
Category: | Private Limited Company |