Advanced company searchLink opens in new window

M.E.G. GLENKILN LIMITED

Company number SC410844

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)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2021 DS01 Application to strike the company off the register
08 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 8 November 2020
23 Mar 2021 AA Total exemption full accounts made up to 23 February 2020
12 Jan 2021 TM01 Termination of appointment of Iain William Mcgeoch as a director on 11 January 2021
09 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 08/04/2021
07 Aug 2020 TM01 Termination of appointment of Gavin Urwin as a director on 4 August 2020
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
27 Sep 2019 AA Full accounts made up to 22 February 2019
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
05 Sep 2018 AA Full accounts made up to 23 February 2018
08 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
08 Sep 2017 AA Full accounts made up to 24 February 2017
29 May 2017 AP01 Appointment of Mr Gavin Urwin as a director on 26 May 2017
29 May 2017 TM01 Termination of appointment of Matthew Richard Mckimmie as a director on 26 May 2017
08 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
01 Nov 2016 AA Full accounts made up to 26 February 2016
09 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
30 Sep 2015 AA Full accounts made up to 20 February 2015
10 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
21 Oct 2014 CERTNM Company name changed M.E.G. west kirkcarswell LIMITED\certificate issued on 21/10/14
  • CONNOT ‐ Change of name notice
21 Oct 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-08
01 Sep 2014 AA Full accounts made up to 21 February 2014
11 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1