MERKLAND SERVICES LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/03/2526 March 2025 Appointment of Mr Ilie Ciocoiu as a director on 2025-03-14

View Document

25/02/2525 February 2025 Cessation of Ciprian Marolicaru as a person with significant control on 2025-02-11

View Document

25/02/2525 February 2025 Registered office address changed from 10 King's Court Aberdeen AB24 2XT Scotland to 549 Wellheads Avenue Dyce Aberdeen AB21 7PG on 2025-02-25

View Document

25/02/2525 February 2025 Termination of appointment of Ciprian Marolicaru as a director on 2025-02-16

View Document

21/11/2421 November 2024 Cessation of Abbas Shah as a person with significant control on 2024-11-10

View Document

21/11/2421 November 2024 Termination of appointment of Abbas Shah as a director on 2024-11-10

View Document

21/11/2421 November 2024 Notification of Ciprian Marolicaru as a person with significant control on 2024-11-13

View Document

21/11/2421 November 2024 Appointment of Mr Ciprian Marolicaru as a director on 2024-11-13

View Document

06/10/246 October 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

07/11/237 November 2023 Director's details changed for Mr Abbas Shah on 2023-10-29

View Document

07/11/237 November 2023 Registered office address changed from Flat F 73 Dunbar Street Aberdeen AB24 3UA Scotland to 10 King's Court Aberdeen AB24 2XT on 2023-11-07

View Document

07/11/237 November 2023 Change of details for Mr Abbas Shah as a person with significant control on 2023-10-29

View Document

07/11/237 November 2023 Change of details for Mr Abbas Shah as a person with significant control on 2023-10-29

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/09/2230 September 2022 Registered office address changed from 90 Fraser Court Aberdeen AB25 3UG Scotland to Flat F 73 Dunbar Street Aberdeen AB24 3UA on 2022-09-30

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