Advanced company searchLink opens in new window

MERGER EFFECT LTD.

Company number SC378622

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 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2017 4.26(Scot) Return of final meeting of voluntary winding up
19 Jan 2017 4.17(Scot) Notice of final meeting of creditors
06 Jun 2016 AD01 Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH to C/O Wd Robb & Co Suite 2G Ingram House 227 Ingram Street Glasgow Renfrewshire G1 1DA on 6 June 2016
06 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-01
17 May 2016 TM01 Termination of appointment of Martin Frank Edgar as a director on 17 May 2016
17 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
23 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2015 AA Total exemption small company accounts made up to 31 May 2014
05 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
11 Jul 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
22 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
09 Aug 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
23 May 2012 MG01s Particulars of a mortgage or charge / charge no: 1
15 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
23 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
13 Dec 2010 AP01 Appointment of Martin Frank Edgar as a director
15 Nov 2010 SH01 Statement of capital following an allotment of shares on 18 May 2010
  • GBP 100
12 Nov 2010 AP01 Appointment of Archibald Scott as a director
19 May 2010 TM01 Termination of appointment of Peter Trainer as a director
19 May 2010 TM01 Termination of appointment of Susan Mcintosh as a director