Advanced company searchLink opens in new window

MERLIN CONSULTANCY (GLOBAL) LTD

Company number SC493983

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)
21 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
14 Dec 2022 CH01 Director's details changed for Mr Elliot Gilmour on 14 December 2022
14 Dec 2022 CH01 Director's details changed for Mrs Jennifer Ann Powell on 14 December 2022
14 Dec 2022 CH01 Director's details changed for Mr Paul Gilmour on 14 December 2022
14 Dec 2022 PSC08 Notification of a person with significant control statement
14 Dec 2022 PSC07 Cessation of William Kane as a person with significant control on 13 December 2022
01 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jan 2022 SH06 Cancellation of shares. Statement of capital on 6 December 2021
  • GBP 4,000
28 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
06 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with updates
20 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
17 May 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 5,000
17 May 2021 AP01 Appointment of Mrs Jennifer Ann Powell as a director on 1 April 2021
14 May 2021 CS01 Confirmation statement made on 23 December 2020 with updates
07 May 2021 SH06 Cancellation of shares. Statement of capital on 11 August 2020
  • GBP 4,000
07 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
21 Apr 2021 AD01 Registered office address changed from 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland to Floor 3 1-4 Atholl Crescent Edinburgh Lothian EH3 8HA on 21 April 2021
18 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Feb 2021 AP01 Appointment of Mr Elliot Gilmour as a director on 9 December 2020
26 Feb 2021 AP01 Appointment of Mr Paul Gilmour as a director on 9 December 2020
16 Sep 2020 SH06 Cancellation of shares. Statement of capital on 10 August 2020
  • GBP 5,000
16 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
07 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with updates