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)
|
|
28 Jan 2026 |
CS01 |
Confirmation statement made on 28 January 2026 with updates
|
|
|
11 Jan 2026 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2024
|
|
|
11 Jan 2026 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
11 Jan 2026 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
11 Jan 2026 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
09 Jan 2026 |
PSC05 |
Change of details for Mercurio Holdco Limited as a person with significant control on 19 June 2024
|
|
|
07 Jan 2026 |
CS01 |
Confirmation statement made on 19 December 2025 with updates
|
|
|
07 Jul 2025 |
MR04 |
Satisfaction of charge SC5532620003 in full
|
|
|
02 Jul 2025 |
MR01 |
Registration of charge SC5532620006, created on 26 June 2025
|
|
|
01 Jul 2025 |
MR01 |
Registration of charge SC5532620004, created on 24 June 2025
|
|
|
01 Jul 2025 |
MR01 |
Registration of charge SC5532620005, created on 24 June 2025
|
|
|
26 Mar 2025 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2023
|
|
|
26 Mar 2025 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
|
|
|
24 Mar 2025 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/23
|
|
|
24 Mar 2025 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
|
|
|
14 Mar 2025 |
AD01 |
Registered office address changed from Kinnoull Road Dunsinane Industrial Estate Dundee DD2 3XR Scotland to 1 George Square Glasgow G2 1AL on 14 March 2025
|
|
|
14 Mar 2025 |
AP01 |
Appointment of Alastair Thomas Badgett Hay as a director on 13 March 2025
|
|
|
23 Dec 2024 |
CS01 |
Confirmation statement made on 19 December 2024 with no updates
|
|
|
20 Dec 2024 |
AA01 |
Previous accounting period shortened from 31 December 2023 to 30 December 2023
|
|
|
30 Jul 2024 |
AP01 |
Appointment of Mr George William Gunn as a director on 26 July 2024
|
|
|
29 Jul 2024 |
TM01 |
Termination of appointment of William Downie as a director on 26 July 2024
|
|
|
14 Mar 2024 |
TM01 |
Termination of appointment of Stephen Sibson as a director on 29 February 2024
|
|
|
12 Feb 2024 |
TM01 |
Termination of appointment of Paul Andrew Fry as a director on 31 January 2024
|
|
|
06 Feb 2024 |
AA |
Full accounts made up to 31 December 2022
|
|
|
19 Dec 2023 |
CS01 |
Confirmation statement made on 19 December 2023 with no updates
|
|