Advanced company searchLink opens in new window

MECONIC LIMITED

Company number SC121849

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)
13 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
07 Feb 2020 TM01 Termination of appointment of Andrew Holford as a director on 31 January 2020
24 Dec 2019 AD01 Registered office address changed from 10 Wheatfield Road Edinburgh EH11 2QA to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 24 December 2019
23 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-10
26 Nov 2019 AP01 Appointment of Mr Julian Charles Edward Tasker as a director on 20 November 2019
26 Nov 2019 AP03 Appointment of Mrs Victoria Barlow as a secretary on 20 November 2019
14 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
20 Mar 2019 CH01 Director's details changed for Mr Andrew Holford on 8 March 2019
04 Jan 2019 AA Full accounts made up to 31 March 2018
30 Oct 2018 TM01 Termination of appointment of Steven Paul Robinson as a director on 19 October 2018
22 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
07 Sep 2018 AP01 Appointment of Mr Andrew Holford as a director on 30 August 2018
27 Dec 2017 AA Full accounts made up to 31 March 2017
11 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
22 May 2017 TM01 Termination of appointment of John Bailey Fowler as a director on 12 May 2017
02 Dec 2016 AA Full accounts made up to 31 March 2016
10 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
01 Aug 2016 TM01 Termination of appointment of Dennis Gareth Jones as a director on 31 July 2016
05 Nov 2015 AA Full accounts made up to 31 March 2015
14 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 728,989.64
03 Nov 2014 AA Full accounts made up to 31 March 2014
09 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 728,989.64
09 Jul 2014 AP01 Appointment of Mr Dennis Gareth Jones as a director
09 Jul 2014 TM01 Termination of appointment of Robert Macleod as a director