Advanced company searchLink opens in new window

MEREFERN LIMITED

Company number SC414384

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)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2019 DS01 Application to strike the company off the register
14 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Apr 2018 AD01 Registered office address changed from 30 Edina Place Edinburgh EH7 5RR to 1F1, 85 Hanover Street Edinburgh EH2 1EE on 19 April 2018
15 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
16 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Oct 2014 AA01 Previous accounting period extended from 31 January 2014 to 31 March 2014
07 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
27 Nov 2013 AA Accounts for a dormant company made up to 31 January 2013
07 Nov 2013 TM01 Termination of appointment of Stephen Mabbott as a director
07 Nov 2013 AD01 Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 7 November 2013
05 Nov 2013 MR01 Registration of charge 4143840001
01 May 2013 AP01 Appointment of Antonio Crolla as a director
18 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
27 Sep 2012 AP01 Appointment of Stephen Mabbott as a director
03 Feb 2012 TM01 Termination of appointment of Stephen Mabbott as a director
03 Feb 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary