Advanced company searchLink opens in new window

MELDURY LIMITED

Company number SC457461

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)
17 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2014 TM01 Termination of appointment of Foysol Choudhury as a director
04 Feb 2014 AP01 Appointment of Mr Alastair Gerrard Badenoch as a director
04 Feb 2014 AD01 Registered office address changed from 47 Caiystane Terrace Edinburgh EH10 6SU on 4 February 2014
22 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
13 Nov 2013 TM01 Termination of appointment of Peter Trainer as a director
13 Nov 2013 TM01 Termination of appointment of Susan Mcintosh as a director
13 Nov 2013 TM02 Termination of appointment of Peter Trainer as a secretary
13 Nov 2013 AD01 Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 13 November 2013
13 Nov 2013 AP01 Appointment of Mr Foysol Hussain Choudhury as a director
22 Aug 2013 NEWINC Incorporation