MREL HOLDINGS LIMITED: Filings
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 |
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 | ||||||||||
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