Advanced company searchLink opens in new window

MAYER-KUVERT (UK) HOLDINGS LIMITED

Company number SC321703

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)
15 Nov 2024 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
30 Dec 2021 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 30 December 2021
29 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-17
30 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
27 Jul 2021 PSC04 Change of details for Mr Bernd Friedrich Wiedmann as a person with significant control on 22 April 2021
27 Jul 2021 PSC07 Cessation of Eco Invest S A as a person with significant control on 22 April 2021
27 Jul 2021 PSC07 Cessation of Mayer Kuvert Network Gmbh as a person with significant control on 22 April 2021
05 Jul 2021 TM01 Termination of appointment of Miroslav Vajs as a director on 22 April 2021
04 May 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
25 Nov 2020 AD01 Registered office address changed from 30 Semple Street Edinburgh EH3 8BL Scotland to 272 Bath Street Glasgow G2 4JR on 25 November 2020
08 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
29 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
17 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
02 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
01 May 2019 PSC01 Notification of Bernd Friedrich Wiedmann as a person with significant control on 1 April 2018
02 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
02 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
02 May 2018 AD02 Register inspection address has been changed from C/O Eagle Envelopes Ltd Unit 1 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland to 30 Semple Street Edinburgh EH3 8BL
05 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
26 May 2017 AD01 Registered office address changed from Unit 1 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX to 30 Semple Street Edinburgh EH3 8BL on 26 May 2017
02 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
26 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
13 Jul 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
20 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2