Advanced company searchLink opens in new window

MERCURY SALES LIMITED

Company number SC493537

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)
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
  • GBP 120
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
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted