Advanced company searchLink opens in new window

MERLINVET-CEL LTD

Company number SC085045

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2019 PSC02 Notification of Merlin Vet Export Ltd as a person with significant control on 25 September 2019
08 Oct 2019 TM01 Termination of appointment of William Mccoll as a director on 25 September 2019
08 Oct 2019 TM01 Termination of appointment of John Donald as a director on 25 September 2019
08 Oct 2019 TM01 Termination of appointment of Stuart Peter Renton as a director on 25 September 2019
08 Oct 2019 TM01 Termination of appointment of Graeme Rodger as a director on 25 September 2019
02 Oct 2019 MR01 Registration of charge SC0850450007, created on 25 September 2019
21 Feb 2019 TM01 Termination of appointment of David George Reed as a director on 31 January 2019
21 Feb 2019 TM02 Termination of appointment of David George Reed as a secretary on 31 January 2019
26 Nov 2018 AA Group of companies' accounts made up to 30 April 2018
08 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
11 Dec 2017 TM01 Termination of appointment of George Douglas Burgess as a director on 31 July 2017
08 Dec 2017 AA Group of companies' accounts made up to 30 April 2017
07 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
02 Jun 2017 MR04 Satisfaction of charge SC0850450006 in full
14 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
08 Nov 2016 AA Group of companies' accounts made up to 30 April 2016
27 Oct 2016 AP01 Appointment of Graeme Rodger as a director on 26 October 2016
27 Oct 2016 TM01 Termination of appointment of John Waugh Armstrong as a director on 26 October 2016
27 Oct 2016 CH01 Director's details changed for Mr David Winston Taylor on 26 October 2016
27 Oct 2016 CH03 Secretary's details changed for Mr David George Reed on 26 October 2016
27 Oct 2016 CH01 Director's details changed for David George Reed on 26 October 2016
01 Sep 2016 SH08 Change of share class name or designation
01 Sep 2016 SH06 Cancellation of shares. Statement of capital on 12 August 2016
  • GBP 100,001
01 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ 19/08/2016
01 Sep 2016 SH03 Purchase of own shares.
  • ANNOTATION Clarification The information on this form replaces the notification made on the form SH03 registered on 08/10/2014. The stamp duty was paid on the original form.