Advanced company searchLink opens in new window

MERKINCH PARTNERSHIP LTD

Company number SC406449

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 Sep 2023 TM01 Termination of appointment of Brian John Kerr as a director on 13 September 2023
13 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Aug 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
17 Jun 2022 CH01 Director's details changed for Alistair Ewan Locke on 1 April 2017
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
24 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
01 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
20 Jan 2020 TM01 Termination of appointment of Richard David Laird as a director on 20 January 2020
11 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
03 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
03 Sep 2019 TM02 Termination of appointment of Terry Ellison as a secretary on 1 September 2019
21 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2019 CC04 Statement of company's objects
19 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
08 Nov 2018 CH01 Director's details changed for Mrs Elizabeth Ann Mcgee on 8 November 2018
05 Sep 2018 TM01 Termination of appointment of David Jonathan Lynch as a director on 5 September 2018
03 Sep 2018 AP01 Appointment of Mr Richard David Laird as a director on 3 September 2018
03 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
03 Sep 2018 AD01 Registered office address changed from Merkinch Welfare Hall Grant Street Inverness IV3 8BL Scotland to Merkinch Partnership 30 Grant Street Inverness IV3 8BN on 3 September 2018
30 Aug 2018 TM01 Termination of appointment of Richard David Laird as a director on 27 August 2018
12 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
04 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates