- Company Overview for MERCURY SALES LIMITED (SC493537)
- Filing history for MERCURY SALES LIMITED (SC493537)
- People for MERCURY SALES LIMITED (SC493537)
- Insolvency for MERCURY SALES LIMITED (SC493537)
- More for MERCURY SALES LIMITED (SC493537)
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) |
---|---|---|---|
16 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Nov 2018 | 4.17(Scot) | Notice of final meeting of creditors | |
11 Jan 2018 | AD01 | Registered office address changed from 12 Saltmarsh Drive Lenzie, Kirkintilloch Glasgow G66 3NR Scotland to C/O Thomson Cooper 3 Castle Court Dunfermline KY11 8PB on 11 January 2018 | |
11 Jan 2018 | CO4.2(Scot) | Court order notice of winding up | |
11 Jan 2018 | 4.2(Scot) | Notice of winding up order | |
09 Feb 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2016 | AD01 | Registered office address changed from C/O Tax Xl Accountants 70 Cadzow Street Hamilton ML3 6DS Scotland to 12 Saltmarsh Drive Lenzie, Kirkintilloch Glasgow G66 3NR on 24 November 2016 | |
26 Oct 2016 | AD01 | Registered office address changed from 76 Hamilton Road Motherwell ML1 3EY to C/O Tax Xl Accountants 70 Cadzow Street Hamilton ML3 6DS on 26 October 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
06 Aug 2015 | TM01 | Termination of appointment of Ryan John Mcquillan as a director on 1 January 2015 | |
06 Aug 2015 | AP01 | Appointment of Mrs Claire Marilyn Mcquillan as a director on 1 January 2015 | |
30 Jul 2015 | AD01 | Registered office address changed from 95 West Regent Street Glasgow G2 2BA Scotland to 76 Hamilton Road Motherwell ML1 3EY on 30 July 2015 | |
16 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-16
|