Advanced company searchLink opens in new window

MRI II (GP) LTD

Company number SC454308

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)
12 Jan 2024 MR01 Registration of charge SC4543080002, created on 28 December 2023
02 Jan 2024 MR04 Satisfaction of charge SC4543080001 in full
21 Aug 2023 CH01 Director's details changed for Mr Harry Bimbo Hart on 31 July 2023
12 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
02 May 2023 AA Accounts for a dormant company made up to 31 March 2023
23 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Aug 2022 CH01 Director's details changed for Mr Harry Bimbo Hart on 25 July 2022
14 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
12 Jul 2022 CH01 Director's details changed for Mr Harry Bimbo Hart on 10 March 2022
10 Mar 2022 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 10 March 2022
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
12 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
26 Feb 2021 CH01 Director's details changed for Mr Harry Bimbo Hart on 1 July 2020
11 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
13 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
05 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Jun 2020 MA Memorandum and Articles of Association
22 May 2020 TM01 Termination of appointment of Frederick John Wingfield Digby as a director on 15 May 2020
11 Dec 2019 CH01 Director's details changed for Mr James Montague Osborne on 11 December 2019
11 Dec 2019 CH01 Director's details changed for Mr James Montague Osborne on 11 December 2019
18 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Jul 2019 CH01 Director's details changed for Mr Frederick John Wingfield Digby on 1 July 2019
17 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
06 Nov 2018 CH01 Director's details changed for Mr James Montague Osborne on 10 October 2018
28 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018