- Company Overview for MERCURYTIDE LIMITED (SC221523)
- Filing history for MERCURYTIDE LIMITED (SC221523)
- People for MERCURYTIDE LIMITED (SC221523)
- Charges for MERCURYTIDE LIMITED (SC221523)
- More for MERCURYTIDE LIMITED (SC221523)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2021 | DS01 | Application to strike the company off the register | |
13 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
08 Oct 2021 | AD01 | Registered office address changed from 3 Queen Charlotte Lane Leith Edinburgh EH6 6AY to 112 Commercial Street Edinburgh EH6 6NF on 8 October 2021 | |
29 Aug 2021 | TM01 | Termination of appointment of Tamlin Ceri Roberts as a director on 27 August 2021 | |
27 Aug 2021 | TM01 | Termination of appointment of William Macdonald Allan as a director on 27 August 2021 | |
27 Aug 2021 | AP01 | Appointment of Mr Adam Willis George Poulter as a director on 27 August 2021 | |
30 Apr 2021 | AA | Accounts for a small company made up to 30 April 2020 | |
14 Apr 2021 | MR04 | Satisfaction of charge 1 in full | |
10 Sep 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
03 Feb 2020 | AA | Accounts for a small company made up to 30 April 2019 | |
21 Jan 2020 | AP01 | Appointment of Mr William Macdonald Allan as a director on 21 January 2020 | |
27 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
12 Aug 2019 | AA01 | Previous accounting period shortened from 30 July 2019 to 30 April 2019 | |
14 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2019 | TM02 | Termination of appointment of Jane Wendy Wylie-Roberts as a secretary on 11 June 2019 | |
11 Jun 2019 | PSC07 | Cessation of Tamlin Ceri Roberts as a person with significant control on 11 June 2019 | |
11 Jun 2019 | PSC02 | Notification of Boost (Bidco) Limited as a person with significant control on 11 June 2019 | |
10 Jun 2019 | SH03 | Purchase of own shares. | |
05 Jun 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
05 Jun 2019 | SH06 |
Cancellation of shares. Statement of capital on 22 May 2019
|
|
13 May 2019 | RP04CS01 | Second filing of Confirmation Statement dated 24/07/2016 |