Advanced company searchLink opens in new window

MESLEEN LIMITED

Company number SC232800

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2016 DS01 Application to strike the company off the register
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
12 Dec 2014 CERTNM Company name changed logie building services LIMITED\certificate issued on 12/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-12
29 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Aug 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
03 Apr 2014 AP01 Appointment of Mr. James Hampton as a director
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Dec 2013 MR04 Satisfaction of charge 4 in full
28 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
30 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Jul 2012 TM01 Termination of appointment of James Hampton as a director
25 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
25 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Jun 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Jul 2010 MG01s Particulars of a mortgage or charge / charge no: 5
02 Jul 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
02 Jul 2010 AD02 Register inspection address has been changed
01 Jul 2010 CH01 Director's details changed for Ian Stuart Cleall--Harding on 17 June 2010
30 Sep 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Sep 2009 AA Total exemption small company accounts made up to 31 March 2008
14 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009