Advanced company searchLink opens in new window

MERCURYTIDE LIMITED

Company number SC221523

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 306.00
13 May 2019 RP04CS01 Second filing of Confirmation Statement dated 24/07/2016