MECONIC LIMITED: Filings

  • Overview

    Company NameMECONIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC121849
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for MECONIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Termination of appointment of Andrew Holford as a director on Jan 31, 2020

    1 pagesTM01

    Registered office address changed from 10 Wheatfield Road Edinburgh EH11 2QA to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on Dec 24, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 10, 2019

    LRESSP

    Appointment of Mr Julian Charles Edward Tasker as a director on Nov 20, 2019

    2 pagesAP01

    Appointment of Mrs Victoria Barlow as a secretary on Nov 20, 2019

    2 pagesAP03

    Confirmation statement made on Oct 09, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Holford on Mar 08, 2019

    2 pagesCH01

    Full accounts made up to Mar 31, 2018

    13 pagesAA

    Termination of appointment of Steven Paul Robinson as a director on Oct 19, 2018

    1 pagesTM01

    Confirmation statement made on Oct 09, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Holford as a director on Aug 30, 2018

    2 pagesAP01

    Full accounts made up to Mar 31, 2017

    11 pagesAA

    Confirmation statement made on Oct 09, 2017 with updates

    4 pagesCS01

    Termination of appointment of John Bailey Fowler as a director on May 12, 2017

    1 pagesTM01

    Full accounts made up to Mar 31, 2016

    11 pagesAA

    Confirmation statement made on Oct 09, 2016 with updates

    5 pagesCS01

    Termination of appointment of Dennis Gareth Jones as a director on Jul 31, 2016

    1 pagesTM01

    Full accounts made up to Mar 31, 2015

    10 pagesAA

    Annual return made up to Oct 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2015

    Statement of capital on Oct 14, 2015

    • Capital: GBP 728,989.64
    SH01

    Full accounts made up to Mar 31, 2014

    10 pagesAA

    Annual return made up to Oct 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2014

    Statement of capital on Oct 09, 2014

    • Capital: GBP 728,989.64
    SH01

    Termination of appointment of Robert Macleod as a director

    1 pagesTM01

    Appointment of Mr Dennis Gareth Jones as a director

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0