Advanced company searchLink opens in new window

MERCHISTON MOTOR COMPANY LIMITED

Company number SC466669

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2019 SOAS(A) Voluntary strike-off action has been suspended
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2019 DS01 Application to strike the company off the register
16 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
19 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
08 Jan 2018 CH01 Director's details changed for Mr Deryck Andrew Barnes on 8 January 2018
08 Jan 2018 CH03 Secretary's details changed for Leeann Jacovelli on 8 January 2018
01 Mar 2017 AA Accounts for a dormant company made up to 31 January 2017
10 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
24 May 2016 AA Accounts for a dormant company made up to 31 January 2016
26 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
27 Jul 2015 TM01 Termination of appointment of John Kilkenny as a director on 27 July 2015
27 Jul 2015 AD01 Registered office address changed from 31 North Bughtlinfield Edinburgh EH12 8XZ to 55 Church View Winchburgh Broxburn West Lothian EH52 6SZ on 27 July 2015
19 May 2015 AA Accounts for a dormant company made up to 31 January 2015
13 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
06 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-06
  • GBP 2