Advanced company searchLink opens in new window

MANGATA EDGE LIMITED

Company number SC682893

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
29 Oct 2025 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2025 LIQ14(Scot) Final account prior to dissolution in CVL
03 Jul 2024 AD01 Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow Lanarkshire G2 2nd Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 3 July 2024
01 Jul 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-27
23 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Dec 2022 MR01 Registration of charge SC6828930001, created on 30 November 2022
21 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
07 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jul 2022 PSC08 Notification of a person with significant control statement
16 Jul 2022 PSC07 Cessation of Mangata Networks Llc as a person with significant control on 15 July 2022
28 Mar 2022 AP01 Appointment of Ms Felicia Hanson Ofori-Quaah as a director on 25 March 2022
28 Mar 2022 AP01 Appointment of Mr Nicholas James Flitterman as a director on 25 March 2022
28 Mar 2022 AD01 Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE United Kingdom to C/O Johnston Carmichael 227 West George Street Glasgow Lanarkshire G2 2nd on 28 March 2022
28 Mar 2022 TM01 Termination of appointment of Juliette Estelle Neu as a director on 25 March 2022
28 Mar 2022 TM01 Termination of appointment of Joanne Elizabeth Wheeler as a director on 25 March 2022
17 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
17 Dec 2021 CH01 Director's details changed for Ms Juliette Estelle Neu on 1 September 2021
04 Dec 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-12-04
  • GBP 1