- Company Overview for MERLIN VET EXPORT LTD (SC452047)
- Filing history for MERLIN VET EXPORT LTD (SC452047)
- People for MERLIN VET EXPORT LTD (SC452047)
- Charges for MERLIN VET EXPORT LTD (SC452047)
- More for MERLIN VET EXPORT LTD (SC452047)
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 Nov 2024 | AA | Group of companies' accounts made up to 30 April 2024 | |
08 Aug 2024 | AP01 | Appointment of Mr Fraser Henderson Kerr as a director on 1 August 2024 | |
16 Jul 2024 | SH06 |
Cancellation of shares. Statement of capital on 18 June 2024
|
|
16 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2024 | SH03 | Purchase of own shares. | |
11 Jun 2024 | CS01 |
Confirmation statement made on 11 June 2024 with updates
|
|
29 Feb 2024 | SH06 |
Cancellation of shares. Statement of capital on 31 January 2024
|
|
29 Feb 2024 | SH03 |
Purchase of own shares.
|
|
28 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2023 | AP03 | Appointment of Ms Catherine Dickson as a secretary on 1 December 2023 | |
09 Nov 2023 | AA | Group of companies' accounts made up to 30 April 2023 | |
31 Oct 2023 | TM01 | Termination of appointment of Christopher Martin Bainton as a director on 26 October 2023 | |
31 Oct 2023 | TM02 | Termination of appointment of Christopher Martin Bainton as a secretary on 26 October 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with updates | |
13 Mar 2023 | CH01 | Director's details changed for Mr David Winston Taylor on 13 March 2023 | |
13 Mar 2023 | CH01 | Director's details changed for Mrs Nicola Mary Kinghorn on 13 March 2023 | |
13 Mar 2023 | CH01 | Director's details changed for Mr Christopher Martin Bainton on 13 March 2023 | |
13 Mar 2023 | CH03 | Secretary's details changed for Mr Christopher Martin Bainton on 13 March 2023 | |
07 Mar 2023 | SH06 |
Cancellation of shares. Statement of capital on 31 January 2023
|
|
06 Mar 2023 | SH03 |
Purchase of own shares.
|
|
23 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2023 | AD01 | Registered office address changed from Unit 1 Turfford Park Earlston Berwickshire TD4 6GZ United Kingdom to 2/3 Carlaw Road Pinnacle Hill Industrial Estate Kelso TD5 8AS on 25 January 2023 | |
14 Nov 2022 | AA | Group of companies' accounts made up to 30 April 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with updates | |
31 Mar 2022 | SH06 |
Cancellation of shares. Statement of capital on 31 January 2022
|