Advanced company searchLink opens in new window

MEPL (NO2) LIMITED

Company number SC522719

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)
25 Jun 2024 AA Micro company accounts made up to 31 December 2023
24 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
26 Jul 2023 AA Micro company accounts made up to 31 December 2022
19 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
02 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
14 Feb 2022 PSC04 Change of details for Mrs Gerlinde Cwetler as a person with significant control on 7 March 2021
20 Aug 2021 AA Micro company accounts made up to 31 December 2020
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
18 Jan 2021 PSC01 Notification of Gerlinde Cwetler as a person with significant control on 21 May 2020
11 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with updates
11 Jan 2021 PSC07 Cessation of Hans Cwetler as a person with significant control on 21 May 2020
22 Jul 2020 AA Micro company accounts made up to 31 December 2019
24 Dec 2019 AP02 Appointment of Henderson Black & Co Trustees Limited as a director on 24 December 2019
24 Dec 2019 TM01 Termination of appointment of Alexander Graham Grant as a director on 24 December 2019
23 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
04 Dec 2019 AP01 Appointment of Miss Elisabeth Maria Cwetler as a director on 1 December 2019
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Apr 2018 CS01 Confirmation statement made on 16 December 2017 with updates
25 Apr 2018 PSC01 Notification of Hans Cwetler as a person with significant control on 1 September 2017
25 Apr 2018 PSC07 Cessation of Pagan Osborne Limited as a person with significant control on 1 September 2017
25 Apr 2018 TM02 Termination of appointment of Pagan Osborne Limited as a secretary on 1 September 2017
18 Apr 2018 AD01 Registered office address changed from Kinburn Castle Dumbiedykes Road St. Andrews Fife KY16 9DR to Chestney House 149 Market Street St Andrews Fife KY16 9PF on 18 April 2018