MREL HOLDINGS LIMITED: Filings

  • Overview

    Company NameMREL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC583579
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for MREL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 10, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Termination of appointment of Paula Burgess as a director on Dec 18, 2020

    1 pagesTM01

    Confirmation statement made on Dec 10, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Director's details changed for Mr Edward Arthur Wilson on Sep 09, 2020

    2 pagesCH01

    Director's details changed for Miss Paula Burgess on Sep 09, 2020

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Jul 13, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 10, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Notification of Miller Wind Holdings Limited as a person with significant control on Apr 12, 2019

    2 pagesPSC02

    Cessation of Scottish Equity Partners Llp as a person with significant control on Apr 12, 2019

    1 pagesPSC07

    Cessation of Sep Ecf Gp Llp as a person with significant control on Apr 12, 2019

    1 pagesPSC07

    Appointment of Paula Burgess as a director on Apr 12, 2019

    2 pagesAP01

    Appointment of Mr Edward Arthur Wilson as a director on Apr 12, 2019

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Gary De Vinchelez Le Sueur as a director on Apr 12, 2019

    1 pagesTM01

    Termination of appointment of Adam Karl Delaney as a director on Apr 12, 2019

    1 pagesTM01

    Termination of appointment of Peter George Ka-Yin Bachmann as a director on Apr 12, 2019

    1 pagesTM01

    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