Advanced company searchLink opens in new window

MREL HOLDINGS LIMITED

Company number SC583579

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)
31 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2022 DS01 Application to strike the company off the register
20 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jan 2021 TM01 Termination of appointment of Paula Burgess as a director on 18 December 2020
21 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with updates
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
09 Sep 2020 CH01 Director's details changed for Mr Edward Arthur Wilson on 9 September 2020
09 Sep 2020 CH01 Director's details changed for Miss Paula Burgess on 9 September 2020
13 Jul 2020 SH20 Statement by Directors
13 Jul 2020 SH19 Statement of capital on 13 July 2020
  • GBP 1
13 Jul 2020 CAP-SS Solvency Statement dated 25/06/20
13 Jul 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Jan 2020 CS01 Confirmation statement made on 10 December 2019 with updates
10 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Apr 2019 PSC02 Notification of Miller Wind Holdings Limited as a person with significant control on 12 April 2019
30 Apr 2019 PSC07 Cessation of Scottish Equity Partners Llp as a person with significant control on 12 April 2019
30 Apr 2019 PSC07 Cessation of Sep Ecf Gp Llp as a person with significant control on 12 April 2019
29 Apr 2019 AP01 Appointment of Paula Burgess as a director on 12 April 2019
29 Apr 2019 AP01 Appointment of Mr Edward Arthur Wilson as a director on 12 April 2019
29 Apr 2019 AD01 Registered office address changed from 17 Blythswood Square Glasgow G2 4AD United Kingdom to 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 29 April 2019
29 Apr 2019 TM01 Termination of appointment of Gary De Vinchelez Le Sueur as a director on 12 April 2019
29 Apr 2019 TM01 Termination of appointment of Adam Karl Delaney as a director on 12 April 2019
29 Apr 2019 TM01 Termination of appointment of Peter George Ka-Yin Bachmann as a director on 12 April 2019