Advanced company searchLink opens in new window

MERCANTILE RECOVERY SOLUTIONS LTD

Company number SC416799

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)
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Mar 2013 CH01 Director's details changed for Mr Barnaby Edward Page on 1 February 2013
08 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
26 Feb 2013 AP01 Appointment of Mrs Michelle Moore as a director
25 Feb 2013 MEM/ARTS Memorandum and Articles of Association
25 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Feb 2013 AD01 Registered office address changed from Clydesdale House 2Nd Floor 30 the Foregate Kilmarnock Ayrshire KA1 1LU Scotland on 14 February 2013
30 Jan 2013 MG01s Duplicate mortgage certificatecharge no:2
25 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jan 2013 MG01s Particulars of a mortgage or charge / charge no: 2
24 Jan 2013 MG01s Particulars of a mortgage or charge / charge no: 1
23 Jan 2013 AP01 Appointment of Mr Barnaby Edward Page as a director
23 Jan 2013 TM01 Termination of appointment of Stephanie Fraser as a director
20 Nov 2012 TM01 Termination of appointment of Robert Sands as a director
20 Nov 2012 TM02 Termination of appointment of Robert Sands as a secretary
16 Jul 2012 AP01 Appointment of Mr Robert John Sands as a director
16 Jul 2012 AD01 Registered office address changed from 9 Meadowfield Stirling Crescent Galston KA4 8NT Scotland on 16 July 2012
15 Jul 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 December 2012
10 Feb 2012 NEWINC Incorporation