Advanced company searchLink opens in new window

MELT GRILLED CHEESE COMPANY LIMITED

Company number SC551715

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)
26 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2023 LIQ14(Scot) Final account prior to dissolution in CVL
17 Aug 2020 AD01 Registered office address changed from 13 Belmont Street Aberdeen AB10 1JR Scotland to River Court 5 West Victoria Dock Road Dundee DD1 3JT on 17 August 2020
17 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-13
18 May 2020 MR04 Satisfaction of charge SC5517150001 in full
12 May 2020 AA Micro company accounts made up to 31 December 2019
01 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
14 Oct 2019 AD01 Registered office address changed from 58 Holburn Street Aberdeen AB10 6BX United Kingdom to 13 Belmont Street Aberdeen AB10 1JR on 14 October 2019
09 Aug 2019 MR01 Registration of charge SC5517150001, created on 8 August 2019
27 May 2019 AA Micro company accounts made up to 31 December 2018
05 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
26 Jun 2018 TM02 Termination of appointment of Stronachs Secretaries Limited as a secretary on 20 June 2018
23 May 2018 AA Micro company accounts made up to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
06 Dec 2017 PSC01 Notification of Mechelle Clark as a person with significant control on 27 January 2017
06 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 6 December 2017
06 Mar 2017 SH01 Statement of capital following an allotment of shares on 27 January 2017
  • GBP 100
09 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-22
22 Dec 2016 AP01 Appointment of Ms Mechelle Clare Clark as a director on 22 December 2016
22 Dec 2016 AD01 Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 58 Holburn Street Aberdeen AB10 6BX on 22 December 2016
22 Dec 2016 TM01 Termination of appointment of Neil David Forbes as a director on 22 December 2016
22 Dec 2016 TM01 Termination of appointment of David Alan Rennie as a director on 22 December 2016
02 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-02
  • GBP 1