MELROSE GLEN (CONTRACTS) LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 Application to strike the company off the register

View Document

02/04/242 April 2024 Micro company accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Previous accounting period extended from 2023-08-31 to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-08-31

View Document

02/12/222 December 2022 Director's details changed for Mr Ronald Leishman on 2022-12-01

View Document

02/12/222 December 2022 Change of details for Mrs Catherine Simpson Leishman as a person with significant control on 2022-12-01

View Document

02/12/222 December 2022 Change of details for Mr Ronald Leishman as a person with significant control on 2022-12-01

View Document

02/12/222 December 2022 Director's details changed for Mrs Catherine Simpson Leishman on 2022-12-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/01/2210 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE SIMPSON LEISHMAN / 14/07/2020

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD LEISHMAN / 14/07/2020

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE SIMPSON LEISHMAN / 14/07/2020

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MR RONALD LEISHMAN / 14/07/2020

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE SIMPSON LEISHMAN / 15/01/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE SIMPSON LEISHMAN / 15/01/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD LEISHMAN / 15/01/2019

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR RONALD LEISHMAN / 15/01/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 33A KING STREET WEST DEEPING PETERBOROUGH CAMBRIDGESHIRE PE6 9HP UNITED KINGDOM

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE SIMPSON LEISHMAN / 01/11/2017

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR RONALD LEISHMAN / 01/11/2017

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD LEISHMAN / 01/11/2017

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SIMPSON LEISHMAN / 01/11/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SIMPSON LEISHMAN / 04/10/2016

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 291A THORPE ROAD LONGTHORPE PETERBOROUGH PE3 6LU

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD LEISHMAN / 04/10/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 PREVSHO FROM 30/09/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/10/1310 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/11/113 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 PREVSHO FROM 31/10/2011 TO 30/09/2011

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED CATHERINE SIMPSON LEISHMAN

View Document

05/10/105 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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