Advanced company searchLink opens in new window

MEGMATECH LTD.

Company number SC318431

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)
12 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2022 DS01 Application to strike the company off the register
10 Dec 2021 AA Micro company accounts made up to 30 April 2021
16 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with updates
15 Dec 2020 PSC04 Change of details for Mrs Denise Yvonne Milne as a person with significant control on 4 December 2020
14 Dec 2020 CH03 Secretary's details changed for Denise Yvonne Milne on 4 December 2020
14 Dec 2020 CH01 Director's details changed for Mrs Denise Yvonne Milne on 4 December 2020
14 Dec 2020 PSC04 Change of details for Mr David James Milne as a person with significant control on 4 December 2020
14 Dec 2020 CH01 Director's details changed for Mr David James Milne on 4 December 2020
14 Dec 2020 AD01 Registered office address changed from Grian Darach Youlieburn Tarves Ellon Aberdeenshire AB41 7LH United Kingdom to Backhill of Dudwick Steading West Auchleuchries Ellon Aberdeenshire AB41 8HS on 14 December 2020
07 Aug 2020 AA Micro company accounts made up to 30 April 2020
16 Apr 2020 PSC01 Notification of Denise Yvonne Milne as a person with significant control on 10 April 2020
16 Apr 2020 PSC04 Change of details for Mr David James Milne as a person with significant control on 10 April 2020
20 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
16 Jul 2019 AA Micro company accounts made up to 30 April 2019
25 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
07 Jun 2018 AA Micro company accounts made up to 30 April 2018
14 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
14 Mar 2018 PSC07 Cessation of Denise Yvonne Milne as a person with significant control on 19 April 2017
14 Mar 2018 PSC04 Change of details for Mr David James Milne as a person with significant control on 19 April 2017
19 Oct 2017 AA Micro company accounts made up to 30 April 2017
20 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
12 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
23 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2