MREL HOLDINGS LIMITED
Overview
| Company Name | MREL HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC583579 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MREL HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MREL HOLDINGS LIMITED located?
| Registered Office Address | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MREL HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for MREL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Dec 10, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Termination of appointment of Paula Burgess as a director on Dec 18, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 10, 2020 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Director's details changed for Mr Edward Arthur Wilson on Sep 09, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Paula Burgess on Sep 09, 2020 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 13, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 10, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Notification of Miller Wind Holdings Limited as a person with significant control on Apr 12, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Scottish Equity Partners Llp as a person with significant control on Apr 12, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Sep Ecf Gp Llp as a person with significant control on Apr 12, 2019 | 1 pages | PSC07 | ||||||||||
Appointment of Paula Burgess as a director on Apr 12, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Edward Arthur Wilson as a director on Apr 12, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from 17 Blythswood Square Glasgow G2 4AD United Kingdom to 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on Apr 29, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Gary De Vinchelez Le Sueur as a director on Apr 12, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Karl Delaney as a director on Apr 12, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter George Ka-Yin Bachmann as a director on Apr 12, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of MREL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILSON, Edward Arthur | Director | The Shard 32 London Bridge Street SE1 9SG London C/O Foresight Group Llp England | United Kingdom | British | 214718430001 | |||||
| BACHMANN, Peter George Ka-Yin | Director | Blythswood Square G2 4AD Glasgow 17 United Kingdom | United Kingdom | British | 228378700001 | |||||
| BURGESS, Paula | Director | The Shard 32 London Bridge Street SE1 9SG London C/O Foresight Group Llp England | England | British | 208021520001 | |||||
| DELANEY, Adam Karl | Director | Blythswood Square G2 4AD Glasgow 17 United Kingdom | United Kingdom | British | 214849240001 | |||||
| LE SUEUR, Gary De Vinchelez | Director | Blythswood Square G2 4AD Glasgow 17 United Kingdom | Scotland | British | 142634650002 |
Who are the persons with significant control of MREL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Miller Wind Holdings Limited | Apr 12, 2019 | Bayshill Road GL50 3AT Cheltenham Windsor House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Scottish Equity Partners Llp | Dec 11, 2017 | Blythswood Square G2 4AD Glasgow 17 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sep Ecf Gp Llp | Dec 11, 2017 | Blythswood Square G2 4AD Glasgow 17 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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