Advanced company searchLink opens in new window

MEV RADCLIFFE LIMITED

Company number SC414053

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2023 DS01 Application to strike the company off the register
13 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
01 Dec 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
25 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
29 Jan 2021 CS01 Confirmation statement made on 18 November 2020 with no updates
17 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
17 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
16 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
22 Jan 2019 PSC07 Cessation of Lynn Melville as a person with significant control on 7 April 2016
22 Jan 2019 TM01 Termination of appointment of Lynn Olive Melville as a director on 22 January 2019
22 Jan 2019 PSC01 Notification of Gary Robert Walker as a person with significant control on 7 April 2016
22 Jan 2019 AP01 Appointment of Mr Gary Robert Walker as a director on 15 January 2019
14 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
22 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
20 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
21 Oct 2016 AA Micro company accounts made up to 31 January 2016
16 Feb 2016 AD01 Registered office address changed from 121 Moffat Street Glasgow G5 0nd Scotland to 18 Seaward Place Centurion Business Park Glasgow G41 1HH on 16 February 2016
16 Feb 2016 AD01 Registered office address changed from 18 Seaward Place Centurion Business Park Glasgow G41 1HH to 18 Seaward Place Centurion Business Park Glasgow G41 1HH on 16 February 2016