MERCER PE II SCOTLAND GP LIMITED

Company Documents

DateDescription
20/04/2520 April 2025 Final Gazette dissolved following liquidation

View Document

20/04/2520 April 2025 Final Gazette dissolved following liquidation

View Document

20/01/2520 January 2025 Final account prior to dissolution in MVL (final account attached)

View Document

26/04/2326 April 2023 Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 130 st. Vincent Street Glasgow G2 5HF on 2023-04-26

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Resolutions

View Document

23/01/2323 January 2023 Second filing for the appointment of Lorna Morton as a director

View Document

20/01/2320 January 2023 Termination of appointment of Jennifer Louise Nicolle as a director on 2022-09-05

View Document

20/01/2320 January 2023 Appointment of Lorna Jane Morton as a director on 2022-09-20

View Document

20/01/2320 January 2023 Appointment of Jennifer Louise Nicolle as a director on 2022-03-31

View Document

29/12/2229 December 2022 Termination of appointment of Kris Allen as a director on 2018-08-31

View Document

15/12/2215 December 2022 Termination of appointment of John Nathan Bishop as a director on 2022-03-31

View Document

15/12/2215 December 2022 Appointment of Mr John Nathan Bishop as a director on 2018-08-31

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES NICOLLE

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MS SARAH MACKNIGHT

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

22/08/1822 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

07/11/177 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/11/2017

View Document

07/11/177 November 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED KRIS ALLEN

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR IPES DIRECTOR (GUERNSEY) LIMITED

View Document

19/07/1719 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

04/08/164 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/07/167 July 2016 COMPANY NAME CHANGED PE II SCOTLAND GP LIMITED CERTIFICATE ISSUED ON 07/07/16

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED JAMES NICHOLAS BARRIE NICOLLE

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BOLTON

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY MCCLAY

View Document

06/04/166 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

14/08/1514 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED BARRY GERALD MCCLAY

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN HAITH

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED DAVID NICHOLAS CHARLES BOLTON

View Document

07/04/157 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN JAMES TIMMS

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BOLTON

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED DAVID NICHOLAS CHARLES BOLTON

View Document

25/07/1425 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/05/142 May 2014 CORPORATE DIRECTOR APPOINTED IPES DIRECTOR (GUERNSEY) LIMITED

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY MCCLAY

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN BRENNAN

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARRY GERALD MCCLAY / 14/09/2013

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARRY GERALD MCCLAY / 29/04/2014

View Document

07/04/147 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

09/04/139 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

03/12/123 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS LLP / 30/11/2012

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAREN HAITH / 01/01/2011

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LIONEL BRENNAN / 01/01/2011

View Document

10/04/1210 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/04/115 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/11/104 November 2010 DIRECTOR APPOINTED BARRY MCCLAY

View Document

04/11/104 November 2010 DIRECTOR APPOINTED JULIAN JAMES TIMMS

View Document

15/04/1015 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR BARRY MCCLAY

View Document

07/04/097 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED KEVIN BRENNAN

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR CONSTANCE HELYAR

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED BARRY MCCLAY

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/04/0810 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

19/04/0619 April 2006 COMPANY NAME CHANGED LOTHIAN SHELF (381) LIMITED CERTIFICATE ISSUED ON 19/04/06

View Document

05/04/065 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company