MULL HALL HOLDINGS LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-29 View Report
Persons with significant control. Notification of a person with significant control statement. 2023-09-15 View Report
Persons with significant control. Psc name: Sanctuary Housing Association. Cessation date: 2023-09-15. 2023-09-15 View Report
Accounts. Accounts type small. 2023-07-18 View Report
Confirmation statement. Statement with no updates. 2023-01-31 View Report
Accounts. Accounts type small. 2022-07-11 View Report
Officers. Officer name: Diane French. Termination date: 2022-03-23. 2022-03-23 View Report
Officers. Termination date: 2022-03-23. Officer name: James Robert Thallon. 2022-03-23 View Report
Confirmation statement. Statement with no updates. 2022-02-01 View Report
Accounts. Accounts type small. 2021-11-26 View Report
Officers. Change date: 2021-03-03. Officer name: Ms Diane French. 2021-03-04 View Report
Confirmation statement. Statement with no updates. 2021-02-03 View Report
Officers. Officer name: Ms Diane French. 2021-02-03 View Report
Officers. Appointment date: 2020-12-01. Officer name: Ms Diane French. 2021-01-19 View Report
Officers. Officer name: Mrs Nicole Seymour. Change date: 2020-12-16. 2020-12-23 View Report
Officers. Officer name: Gareth David Tuckwell. Termination date: 2020-09-22. 2020-09-23 View Report
Accounts. Change account reference date company current extended. 2020-05-20 View Report
Accounts. Change account reference date company current shortened. 2020-05-20 View Report
Accounts. Change account reference date company previous extended. 2020-01-31 View Report
Officers. Appointment date: 2020-01-29. Officer name: Mrs Nicole Seymour. 2020-01-31 View Report
Mortgage. Charge number: 1. 2020-01-31 View Report
Confirmation statement. Statement with updates. 2020-01-29 View Report
Address. New address: Sanctuary House 7 Freeland Drive Glasgow G53 6PG. 2020-01-29 View Report
Address. New address: 7 Freeland Drive Glasgow G53 6PG. Old address: Commerce House South Street Elgin Moray IV30 1JE Scotland. 2020-01-29 View Report
Persons with significant control. Psc name: Navigator Investment Pty Ltd. Cessation date: 2020-01-10. 2020-01-29 View Report
Persons with significant control. Psc name: Sanctuary Housing Association. Notification date: 2020-01-10. 2020-01-29 View Report
Officers. Officer name: Mrs Nicole Seymour. Appointment date: 2020-01-10. 2020-01-17 View Report
Officers. Officer name: Dr Gareth David Tuckwell. Appointment date: 2020-01-10. 2020-01-17 View Report
Officers. Appointment date: 2020-01-10. Officer name: Dr James Robert Thallon. 2020-01-17 View Report
Officers. Officer name: Mrs Leanne Blackwood. Appointment date: 2020-01-10. 2020-01-17 View Report
Officers. Termination date: 2020-01-10. Officer name: Judith Anne Mulholland. 2020-01-14 View Report
Officers. Officer name: Francis John Mulholland. Termination date: 2020-01-10. 2020-01-14 View Report
Officers. Officer name: Mrs Sarah Clarke-Kuehn. Appointment date: 2020-01-10. 2020-01-14 View Report
Officers. Officer name: Mr Craig Jon Moule. Appointment date: 2020-01-10. 2020-01-14 View Report
Accounts. Change account reference date company current shortened. 2020-01-14 View Report
Address. New address: Sanctuary House 7 Freeland Drive Glasgow G53 6PG. Old address: Mull Hall Barbaraville by Invergordon Ross-Shire IV18 0nd. Change date: 2020-01-14. 2020-01-14 View Report
Confirmation statement. Statement with updates. 2019-12-11 View Report
Officers. Officer name: Judith Anne Mulholland. Change date: 2019-10-03. 2019-10-03 View Report
Officers. Change date: 2019-10-03. Officer name: Francis John Mulholland. 2019-10-03 View Report
Accounts. Accounts type total exemption full. 2019-07-23 View Report
Confirmation statement. Statement with no updates. 2018-11-22 View Report
Accounts. Accounts type total exemption full. 2018-06-12 View Report
Confirmation statement. Statement with no updates. 2017-11-27 View Report
Accounts. Accounts type total exemption full. 2017-10-31 View Report
Confirmation statement. Statement with updates. 2017-01-05 View Report
Accounts. Accounts type total exemption small. 2016-12-14 View Report
Annual return. With made up date full list shareholders. 2015-11-23 View Report
Accounts. Accounts type total exemption small. 2015-11-11 View Report
Annual return. With made up date full list shareholders. 2014-12-05 View Report
Accounts. Accounts type total exemption small. 2014-10-30 View Report