MERITHELP LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

17/10/2217 October 2022 Application to strike the company off the register

View Document

16/05/2216 May 2022 Notification of Dawnside Care Group Limited as a person with significant control on 2020-09-30

View Document

16/05/2216 May 2022 Cessation of Dawnside Developments Limited as a person with significant control on 2020-09-30

View Document

03/05/223 May 2022 Accounts for a small company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/08/2028 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

21/07/2021 July 2020 CESSATION OF JAMES KENNETH DONALDSON AS A PSC

View Document

21/07/2021 July 2020 CESSATION OF GARY KEITH DONALDSON AS A PSC

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

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

View Accounts

10/08/1910 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1283560005

View Document

31/05/1931 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR ALISTAIR DONALDSON

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, SECRETARY JAMES DONALDSON

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES DONALDSON

View Document

20/09/1820 September 2018 SECRETARY APPOINTED MR ALISTAIR DONALDSON

View Document

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

View Accounts

04/06/184 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

07/07/177 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/06/178 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1283560005

View Document

19/05/1719 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

07/06/167 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

17/11/1517 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

02/06/152 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

09/12/149 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/11/1311 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

30/05/1330 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

14/11/1214 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

25/04/1225 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

10/11/1110 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

06/12/106 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

28/05/1028 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KENNETH DONALDSON / 01/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY KEITH DONALDSON / 01/11/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES KENNETH DONALDSON / 01/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

17/03/0917 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

27/02/0927 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/12/0829 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

30/05/0830 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/05/0830 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/05/081 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/03/0811 March 2008 SECRETARY APPOINTED JAMES KENNETH DONALDSON

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY DOUGLAS WALKER

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: BERRYWELLL DUNS BERWICKSHIRE TD11 3HR

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 £ IC 100/80 23/07/07 £ SR 20@1=20

View Document

02/04/072 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 REGISTERED OFFICE CHANGED ON 17/11/98 FROM: ALDERSTONE HOUSE KIRKTON SOUTH LIVINGSTON WEST LOTHIAN EH54 7AW

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

19/03/9819 March 1998 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 31/08/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

16/05/9716 May 1997 REGISTERED OFFICE CHANGED ON 16/05/97 FROM: BROOKLEA EAST MILL CURRIE WEST LOTHIAN EH14

View Document

05/02/975 February 1997 RETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

13/04/9513 April 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 PARTIC OF MORT/CHARGE *****

View Document

16/11/9416 November 1994 PARTIC OF MORT/CHARGE *****

View Document

01/11/941 November 1994 RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 SECRETARY RESIGNED

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

21/06/9421 June 1994 NEW SECRETARY APPOINTED

View Document

16/11/9316 November 1993 RETURN MADE UP TO 09/11/93; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 09/11/92; FULL LIST OF MEMBERS

View Document

04/09/924 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

22/06/9222 June 1992 RETURN MADE UP TO 09/11/91; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

26/05/9226 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9226 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/9226 May 1992 REGISTERED OFFICE CHANGED ON 26/05/92 FROM: C/O DRUMMOND & CO 31/32 MORAY PLACE EDINBURGH EH3 6BZ

View Document

05/05/925 May 1992 FIRST GAZETTE

View Document

08/05/918 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED

View Document

30/04/9130 April 1991 REGISTERED OFFICE CHANGED ON 30/04/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

30/04/9130 April 1991 SECRETARY RESIGNED

View Document

30/04/9130 April 1991 ALTER MEM AND ARTS 13/12/90

View Document

27/02/9127 February 1991 ALTER MEM AND ARTS 09/11/90

View Document

09/11/909 November 1990 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