MERICLE SYSTEMS LTD

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

01/04/251 April 2025 Registered office address changed from Flat 3/2 Byres Road Glasgow G12 8UB Scotland to Flat 3/2 ,241 Byres Road Glasgow G12 8UB on 2025-04-01

View Document

01/04/251 April 2025 Change of details for Mr Peter Jakobsson as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Change of details for Mr Peter Jakobsson as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mr Peter Jakobsson on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mr Peter Jakobsson on 2025-04-01

View Document

21/03/2521 March 2025 Termination of appointment of Gavin George Paterson Browning as a secretary on 2024-07-15

View Document

21/03/2521 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

21/03/2521 March 2025 Cessation of Gavin George Paterson Browning as a person with significant control on 2024-07-15

View Document

21/03/2521 March 2025 Termination of appointment of Gavin George Paterson Browning as a director on 2024-07-15

View Document

21/03/2521 March 2025 Notification of Peter Jakobsson as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Registered office address changed from 43 Elginhaugh Gardens Dalkeith EH22 3GZ Scotland to Flat 3/2 Byres Road Glasgow G12 8UB on 2025-03-20

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

04/02/244 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/02/2319 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/02/2220 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/02/218 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/02/202 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/02/1911 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN GEORGE PATERSON BROWNING / 22/05/2017

View Document

22/05/1722 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN GEORGE PATERSON BROWNING / 22/05/2017

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 25 WALKER STREET EDINBURGH MIDLOTHIAN EH3 7HX

View Document

25/02/1725 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/02/1619 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

01/08/151 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

24/07/1424 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

28/08/1328 August 2013 COMPANY NAME CHANGED MERICLE INFORMATION SYSTEMS LIMITED CERTIFICATE ISSUED ON 28/08/13

View Document

30/07/1330 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

13/07/1213 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/02/1222 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

16/07/1116 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

29/07/1029 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GAVIN GEORGE PATERSON BROWNING / 12/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAKOBSSON / 12/07/2010

View Document

07/03/107 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

18/07/0918 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 1/5 DRUMSHEUGH GARDENS EDINBURGH EH3 7QJ

View Document

15/07/0815 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAVIN BROWNING / 14/07/2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

05/03/075 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 39 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3BH

View Document

04/08/044 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

01/04/021 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 COMPANY NAME CHANGED NEWCO (645) LIMITED CERTIFICATE ISSUED ON 29/09/00

View Document

26/09/0026 September 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/05/01

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 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