Advanced company searchLink opens in new window

MEPL (NO 1) LIMITED

Company number SC522712

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)
20 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
21 Jul 2023 AA Micro company accounts made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
02 Aug 2022 AA Micro company accounts made up to 31 December 2021
13 Jan 2022 RP04PSC01 Second filing for the notification of Dr Wolfgang Cwetler as a person with significant control
12 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
12 Jan 2022 PSC04 Change of details for Dr Wolfgang Cwetler as a person with significant control on 7 March 2021
20 Aug 2021 AA Micro company accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with updates
08 Jan 2021 AA Micro company accounts made up to 31 December 2019
09 Sep 2020 AP02 Appointment of Henderson Black & Co Trustees Limited as a director on 8 September 2020
09 Mar 2020 CH01 Director's details changed for Miss Catharina Maria Aotea Cwetler on 9 March 2020
11 Feb 2020 AP01 Appointment of Miss Catharina Maria Aotea Cwetler as a director on 11 February 2020
11 Feb 2020 TM01 Termination of appointment of Alexander Graham Grant as a director on 11 February 2020
23 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
25 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
18 Apr 2018 AA Micro company accounts made up to 31 December 2017
07 Mar 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
07 Mar 2018 PSC01 Notification of Wolfgang Cwetler as a person with significant control on 6 March 2018
07 Mar 2018 PSC07 Cessation of Alexander Graham Grant as a person with significant control on 6 March 2018
07 Mar 2018 CH01 Director's details changed for Alexander Graham Grant on 6 March 2018
07 Mar 2018 AD01 Registered office address changed from Kinburn Castle Dumbiebykes Road St. Andrews Fife KY16 9DR to Chestney House 149 Market Street St Andrews Fife KY16 9PF on 7 March 2018
06 Mar 2018 TM02 Termination of appointment of Pagan Osborne Limited as a secretary on 6 March 2018
28 Dec 2017 AD01 Registered office address changed from 106 South Street St Andrews Fife KY16 9QD Scotland to Kinburn Castle Dumbiebykes Road St. Andrews Fife KY16 9DR on 28 December 2017