MEREACRE LIMITED

SC454422
3RD FLOOR, 11 ROYAL EXCHANGE SQUARE GLASGOW SCOTLAND G1 3AJ

Documents

Documents
Date Category Description Pages
26 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2024 accounts Annual Accounts 11 Buy now
09 Apr 2024 officers Appointment of director (Mr Gary Cameron Macculloch) 2 Buy now
09 Apr 2024 officers Appointment of director (Mr Kevin Paul Martin) 2 Buy now
09 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2024 officers Termination of appointment of director (Peter Joseph Cummings) 1 Buy now
29 Aug 2023 accounts Annual Accounts 8 Buy now
25 Jul 2023 officers Appointment of director (Mr Peter Joseph Cummings) 2 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 officers Termination of appointment of director (James Murphy) 1 Buy now
22 Mar 2023 officers Termination of appointment of director (Annette Hunter) 1 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 accounts Annual Accounts 9 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2021 accounts Annual Accounts 10 Buy now
21 Dec 2020 accounts Annual Accounts 11 Buy now
09 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 mortgage Registration of a charge 9 Buy now
05 Dec 2019 mortgage Registration of a charge 9 Buy now
05 Dec 2019 mortgage Registration of a charge 8 Buy now
02 Dec 2019 mortgage Registration of a charge 7 Buy now
27 Nov 2019 mortgage Registration of a charge 7 Buy now
25 Nov 2019 mortgage Registration of a charge 6 Buy now
11 Oct 2019 accounts Amended Accounts 10 Buy now
30 Sep 2019 accounts Annual Accounts 12 Buy now
14 Aug 2019 incorporation Memorandum Articles 18 Buy now
14 Aug 2019 resolution Resolution 2 Buy now
14 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
14 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
14 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
14 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
14 Aug 2019 mortgage Mortgage Alter Floating Charge With Number 32 Buy now
14 Aug 2019 mortgage Mortgage Alter Floating Charge With Number 33 Buy now
12 Aug 2019 officers Appointment of director (Mr James Murphy) 2 Buy now
12 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
12 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
09 Aug 2019 mortgage Registration of a charge 17 Buy now
07 Aug 2019 mortgage Registration of a charge 15 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 11 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
05 Oct 2017 accounts Annual Accounts 8 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2017 mortgage Registration of a charge 10 Buy now
30 Dec 2016 mortgage Registration of a charge 9 Buy now
29 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
29 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
21 Dec 2016 mortgage Registration of a charge 16 Buy now
21 Dec 2016 mortgage Registration of a charge 18 Buy now
13 Oct 2016 accounts Annual Accounts 7 Buy now
20 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
14 Apr 2016 mortgage Registration of a charge 9 Buy now
06 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
06 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
23 Mar 2016 mortgage Registration of a charge 11 Buy now
22 Mar 2016 mortgage Registration of a charge 36 Buy now
22 Mar 2016 mortgage Registration of a charge 16 Buy now
06 Aug 2015 annual-return Annual Return 5 Buy now
15 Apr 2015 accounts Annual Accounts 6 Buy now
24 Sep 2014 mortgage Registration of a charge 14 Buy now
24 Sep 2014 mortgage Registration of a charge 14 Buy now
19 Sep 2014 mortgage Registration of a charge 20 Buy now
15 Jul 2014 annual-return Annual Return 5 Buy now
10 Feb 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Aug 2013 officers Appointment of director (Annette Hunter) 3 Buy now
05 Aug 2013 officers Appointment of director (Lynn Mortimer) 3 Buy now
05 Aug 2013 officers Appointment of secretary (Lynn Mortimer) 3 Buy now
18 Jul 2013 officers Termination of appointment of director (Stephen Mabbott) 2 Buy now
12 Jul 2013 incorporation Incorporation Company 22 Buy now