Download leads from Nexok and grow your business. Find out more

Melrose Distribution Ltd

Documents

Total Documents25
Total Pages131

Filing History

12 July 2017Confirmation statement made on 30 June 2017 with no updates
6 March 2017Total exemption small company accounts made up to 30 June 2016
1 December 2016Confirmation statement made on 30 June 2016 with updates
25 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 10
8 October 2015Total exemption small company accounts made up to 30 June 2015
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10
30 March 2015Total exemption small company accounts made up to 30 June 2014
21 January 2015Change of share class name or designation
21 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 10
21 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
26 February 2014Total exemption small company accounts made up to 30 June 2013
17 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
17 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
17 July 2013Registered office address changed from 15 Deerdykes View Cumbernauld Glasgow G68 9HN Scotland on 17 July 2013
17 July 2013Registered office address changed from 3 Deerdykes View Westfield Industrial Estate Cumbernauld Glasgow G68 9HN Scotland on 17 July 2013
7 June 2012Appointment of Mr David Leckie as a director
1 June 2012Termination of appointment of Cosec Limited as a director
1 June 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 1 June 2012
1 June 2012Incorporation
1 June 2012Termination of appointment of James Mcmeekin as a director
1 June 2012Termination of appointment of Cosec Limited as a secretary
1 June 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 1 June 2012
Sign up now to grow your client base. Plans & Pricing