MERCURYTIDE LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

16/12/2116 December 2021 Application to strike the company off the register

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

08/10/218 October 2021 Registered office address changed from 3 Queen Charlotte Lane Leith Edinburgh EH6 6AY to 112 Commercial Street Edinburgh EH6 6NF on 2021-10-08

View Document

08/10/218 October 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

30/04/2130 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

14/04/2114 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

03/02/203 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR WILLIAM MACDONALD ALLAN

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

12/08/1912 August 2019 PREVSHO FROM 30/07/2019 TO 30/04/2019

View Document

14/06/1914 June 2019 ADOPT ARTICLES 11/06/2019

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOOST (BIDCO) LIMITED

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, SECRETARY JANE WYLIE-ROBERTS

View Document

11/06/1911 June 2019 CESSATION OF TAMLIN CERI ROBERTS AS A PSC

View Document

10/06/1910 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/195 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 22/05/19 STATEMENT OF CAPITAL GBP 306.00

View Document

13/05/1913 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/07/2016

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

19/04/1819 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 24/07/16 STATEMENT OF CAPITAL GBP 340

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/09/149 September 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 PREVSHO FROM 31/07/2013 TO 30/07/2013

View Document

29/08/1329 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/08/1229 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/08/1118 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAMLIN CERI ROBERTS / 20/07/2010

View Document

06/08/106 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE WYLIE-ROBERTS / 23/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAMLIN CERI ROBERTS / 23/02/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / TAMLIN ROBERTS / 28/11/2008

View Document

21/01/0921 January 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE WYLIE-ROBERTS / 28/11/2008

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 SHARE ALLOTMENT 15/08/2008

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 3 QUEEN CHARLOTTE STREET LANE EDINBURGH EH6 6AY

View Document

12/09/0612 September 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/11/0515 November 2005 PARTIC OF MORT/CHARGE *****

View Document

04/11/054 November 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05 FROM: 3 RESTALRIG ROAD EDINBURGH EH6 8BB

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

02/05/042 May 2004 SECRETARY RESIGNED

View Document

02/05/042 May 2004 NEW SECRETARY APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0328 July 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

05/09/025 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0216 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 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