MERRYVALE LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-08-10 View Report
Officers. Appointment date: 2023-03-20. Officer name: Mr James Michael Mccoll. 2023-03-24 View Report
Address. New address: 33 Drum Brae South Edinburgh EH12 8DT. Change date: 2023-03-24. Old address: 19 Corstorphine Hill Crescent Edinburgh EH12 6LJ Scotland. 2023-03-24 View Report
Officers. Officer name: Mrs. Louise Mccoll. Appointment date: 2023-03-20. 2023-03-24 View Report
Confirmation statement. Statement with updates. 2022-11-15 View Report
Persons with significant control. Psc name: Paul Andrew Mullen. Change date: 2020-04-16. 2022-11-14 View Report
Accounts. Accounts type dormant. 2022-06-09 View Report
Confirmation statement. Statement with updates. 2021-11-25 View Report
Accounts. Accounts type dormant. 2021-08-31 View Report
Confirmation statement. Statement with updates. 2020-12-24 View Report
Accounts. Accounts type dormant. 2020-11-30 View Report
Persons with significant control. Notification date: 2020-04-16. Psc name: Paul Andrew Mullen. 2020-11-30 View Report
Persons with significant control. Psc name: Stephen Philip Mcsherry. Cessation date: 2020-04-16. 2020-11-30 View Report
Officers. Officer name: Kathleen Mcsherry. Termination date: 2020-04-16. 2020-11-30 View Report
Officers. Termination date: 2020-04-16. Officer name: Stephen Philip Mcsherry. 2020-11-30 View Report
Officers. Termination date: 2020-04-16. Officer name: Stephen Philip Mcsherry. 2020-11-30 View Report
Officers. Officer name: Paul Andrew Mullen. Appointment date: 2019-12-19. 2019-12-20 View Report
Address. Change date: 2019-12-20. Old address: 15 Redford Bank Edinburgh Lothian EH13 0AQ. New address: 19 Corstorphine Hill Crescent Edinburgh EH12 6LJ. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-11-04 View Report
Accounts. Accounts type micro entity. 2019-03-06 View Report
Confirmation statement. Statement with no updates. 2018-11-07 View Report
Accounts. Accounts type micro entity. 2018-02-07 View Report
Confirmation statement. Statement with no updates. 2017-11-09 View Report
Accounts. Accounts type dormant. 2017-03-08 View Report
Confirmation statement. Statement with updates. 2016-11-13 View Report
Accounts. Accounts type dormant. 2016-03-09 View Report
Annual return. With made up date full list shareholders. 2015-11-04 View Report
Accounts. Accounts type dormant. 2015-08-18 View Report
Annual return. With made up date full list shareholders. 2014-11-04 View Report
Accounts. Accounts type total exemption small. 2014-03-12 View Report
Annual return. With made up date full list shareholders. 2013-11-05 View Report
Accounts. Accounts type total exemption small. 2013-02-07 View Report
Annual return. With made up date full list shareholders. 2012-11-05 View Report
Accounts. Accounts type dormant. 2012-02-20 View Report
Annual return. With made up date full list shareholders. 2011-11-04 View Report
Accounts. Accounts type dormant. 2011-07-06 View Report
Annual return. With made up date full list shareholders. 2010-11-04 View Report
Accounts. Accounts type total exemption small. 2010-08-16 View Report
Annual return. With made up date full list shareholders. 2009-11-05 View Report
Officers. Officer name: Mr Stephen Philip Mcsherry. Change date: 2009-11-04. 2009-11-05 View Report
Officers. Officer name: Kathleen Mcsherry. Change date: 2009-11-04. 2009-11-05 View Report
Officers. Officer name: Stephen Philip Mcsherry. Change date: 2009-11-04. 2009-11-05 View Report
Accounts. Accounts type dormant. 2009-09-23 View Report
Annual return. Legacy. 2008-12-01 View Report
Accounts. Accounts type dormant. 2008-09-25 View Report
Annual return. Legacy. 2007-11-14 View Report
Accounts. Made up date. 2007-09-20 View Report
Annual return. Legacy. 2006-11-21 View Report
Accounts. Accounts type dormant. 2006-09-20 View Report
Annual return. Legacy. 2005-11-09 View Report