MERICLE SYSTEMS LTD

SC209065
43 ELGINHAUGH GARDENS DALKEITH SCOTLAND EH22 3GZ

Documents

Documents
Date Category Description Pages
22 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2024 accounts Annual Accounts 2 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2023 accounts Annual Accounts 2 Buy now
15 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2022 accounts Annual Accounts 2 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2021 accounts Annual Accounts 2 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2020 accounts Annual Accounts 2 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2019 accounts Annual Accounts 2 Buy now
17 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2018 accounts Annual Accounts 2 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2017 officers Change of particulars for director (Mr Gavin George Paterson Browning) 2 Buy now
22 May 2017 officers Change of particulars for secretary (Mr Gavin George Paterson Browning) 1 Buy now
25 Feb 2017 accounts Annual Accounts 2 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Feb 2016 accounts Annual Accounts 2 Buy now
01 Aug 2015 annual-return Annual Return 5 Buy now
21 Jan 2015 accounts Annual Accounts 2 Buy now
24 Jul 2014 annual-return Annual Return 5 Buy now
24 Feb 2014 accounts Annual Accounts 2 Buy now
28 Aug 2013 change-of-name Certificate Change Of Name Company 3 Buy now
30 Jul 2013 annual-return Annual Return 5 Buy now
28 Jan 2013 accounts Annual Accounts 2 Buy now
13 Jul 2012 annual-return Annual Return 5 Buy now
22 Feb 2012 accounts Annual Accounts 2 Buy now
16 Jul 2011 annual-return Annual Return 5 Buy now
08 Feb 2011 accounts Annual Accounts 2 Buy now
29 Jul 2010 annual-return Annual Return 5 Buy now
29 Jul 2010 officers Change of particulars for director (Dr Gavin George Paterson Browning) 2 Buy now
29 Jul 2010 officers Change of particulars for director (Mr Peter Jakobsson) 2 Buy now
07 Mar 2010 accounts Annual Accounts 2 Buy now
18 Jul 2009 annual-return Return made up to 12/07/09; full list of members 3 Buy now
02 Apr 2009 accounts Annual Accounts 3 Buy now
15 Jul 2008 annual-return Return made up to 12/07/08; full list of members 3 Buy now
15 Jul 2008 officers Director and secretary's change of particulars / gavin browning / 14/07/2008 1 Buy now
15 Jul 2008 address Registered office changed on 15/07/2008 from 1/5 drumsheugh gardens edinburgh EH3 7QJ 1 Buy now
28 Apr 2008 accounts Annual Accounts 3 Buy now
18 Jul 2007 annual-return Return made up to 12/07/07; full list of members 2 Buy now
28 Mar 2007 accounts Annual Accounts 1 Buy now
05 Mar 2007 officers Secretary's particulars changed 1 Buy now
25 Sep 2006 annual-return Return made up to 12/07/06; full list of members 2 Buy now
25 Sep 2006 officers Secretary resigned 1 Buy now
25 May 2006 accounts Annual Accounts 1 Buy now
22 Jul 2005 officers New secretary appointed 2 Buy now
22 Jul 2005 annual-return Return made up to 12/07/05; full list of members 7 Buy now
22 Jul 2005 officers New secretary appointed 2 Buy now
12 Apr 2005 accounts Annual Accounts 1 Buy now
13 Oct 2004 address Registered office changed on 13/10/04 from: 39 castle street edinburgh midlothian EH2 3BH 1 Buy now
04 Aug 2004 annual-return Return made up to 12/07/04; full list of members 7 Buy now
26 Mar 2004 accounts Annual Accounts 4 Buy now
21 Jul 2003 annual-return Return made up to 12/07/03; full list of members 7 Buy now
03 Apr 2003 accounts Annual Accounts 4 Buy now
19 Jul 2002 annual-return Return made up to 12/07/02; full list of members 7 Buy now
01 Apr 2002 accounts Annual Accounts 11 Buy now
16 Jul 2001 annual-return Return made up to 12/07/01; full list of members 6 Buy now
28 Sep 2000 change-of-name Certificate Change Of Name Company 2 Buy now
26 Sep 2000 accounts Accounting reference date shortened from 31/07/01 to 31/05/01 1 Buy now
26 Sep 2000 officers New director appointed 2 Buy now
26 Sep 2000 officers New director appointed 3 Buy now
26 Sep 2000 officers Director resigned 1 Buy now
12 Jul 2000 incorporation Incorporation Company 24 Buy now