MEVCO LTD - GLASGOW


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-01 View Report
Accounts. Accounts type total exemption full. 2023-10-31 View Report
Address. Old address: 18 Seaward Place Glasgow G41 1HH Scotland. New address: Unit 3 Kpp Chartered Accountants Rosyth Road Glasgow G5 0YE. Change date: 2023-03-22. 2023-03-22 View Report
Confirmation statement. Statement with no updates. 2023-02-09 View Report
Accounts. Accounts type total exemption full. 2022-09-20 View Report
Confirmation statement. Statement with no updates. 2022-02-02 View Report
Accounts. Accounts type total exemption full. 2021-09-21 View Report
Confirmation statement. Statement with no updates. 2021-03-05 View Report
Accounts. Accounts type total exemption full. 2020-12-23 View Report
Address. Old address: 121 Moffat Street Glasgow G5 0nd Scotland. Change date: 2020-05-19. New address: 18 Seaward Place Glasgow G41 1HH. 2020-05-19 View Report
Persons with significant control. Cessation date: 2018-05-18. Psc name: Gary Robert Walker. 2020-05-19 View Report
Persons with significant control. Notification date: 2018-05-19. Psc name: Alex Melville. 2020-05-19 View Report
Persons with significant control. Psc name: Lynsey Melville. Notification date: 2018-05-19. 2020-05-19 View Report
Confirmation statement. Statement with no updates. 2020-02-10 View Report
Accounts. Accounts type total exemption full. 2019-11-01 View Report
Confirmation statement. Statement with no updates. 2019-01-29 View Report
Accounts. Accounts type total exemption full. 2018-10-31 View Report
Mortgage. Charge number: 1. 2018-03-02 View Report
Confirmation statement. Statement with updates. 2018-02-13 View Report
Accounts. Accounts type total exemption full. 2017-10-31 View Report
Confirmation statement. Statement with updates. 2017-02-08 View Report
Accounts. Accounts type micro entity. 2016-10-19 View Report
Address. New address: 121 Moffat Street Glasgow G5 0nd. Change date: 2016-02-16. Old address: 18 Seaward Place Glasgow G41 1HH Scotland. 2016-02-16 View Report
Address. Old address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU. New address: 18 Seaward Place Glasgow G41 1HH. Change date: 2016-02-02. 2016-02-02 View Report
Annual return. With made up date full list shareholders. 2016-01-27 View Report
Accounts. Accounts type total exemption small. 2015-10-26 View Report
Address. New address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU. Change date: 2015-06-02. Old address: 121 Moffat Street New Gorbals Glasgow G5 0nd. 2015-06-02 View Report
Annual return. With made up date full list shareholders. 2015-01-29 View Report
Accounts. Accounts type total exemption small. 2014-11-04 View Report
Officers. Appointment date: 2014-09-16. Officer name: Mr Gary Robert Walker. 2014-09-16 View Report
Officers. Officer name: Stephen Melville. Termination date: 2014-09-16. 2014-09-16 View Report
Officers. Officer name: Martin Melville. Termination date: 2014-09-16. 2014-09-16 View Report
Change of name. Description: Company name changed mgess LTD\certificate issued on 21/08/14. 2014-08-21 View Report
Annual return. With made up date full list shareholders. 2014-01-28 View Report
Accounts. Accounts type total exemption small. 2013-10-31 View Report
Change of name. Description: Company name changed mevco LTD.\certificate issued on 27/06/13. 2013-06-27 View Report
Annual return. With made up date full list shareholders. 2013-02-01 View Report
Accounts. Accounts type total exemption small. 2012-10-30 View Report
Address. Change date: 2012-03-13. Old address: 121 Moffat Street New Gorbals Glasgow G5 0NG. 2012-03-13 View Report
Address. Change date: 2012-02-23. Old address: 63 Carlton Place Glasgow G5 9TW United Kingdom. 2012-02-23 View Report
Annual return. With made up date full list shareholders. 2012-02-23 View Report
Officers. Change date: 2012-01-26. Officer name: Mr Stephen Melville. 2012-02-22 View Report
Officers. Officer name: Mr Martin Melville. 2012-01-09 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-12-08 View Report
Accounts. Accounts type total exemption small. 2011-11-28 View Report
Annual return. With made up date full list shareholders. 2011-02-22 View Report
Officers. Officer name: Stephen Melville. 2010-06-02 View Report
Officers. Officer name: Brian Reid Ltd.. 2010-02-03 View Report
Officers. Officer name: Stephen Mabbott. 2010-02-03 View Report
Incorporation. Incorporation company. 2010-01-26 View Report