MONERE LIMITED

44 Waterfield Road, Edinburgh, EH10 6TG, Scotland
StatusDISSOLVED
Company No.SC306029
CategoryPrivate Limited Company
Incorporated28 Jul 2006
Age17 years, 9 months, 13 days
JurisdictionScotland
Dissolution20 Jun 2023
Years10 months, 20 days

SUMMARY

MONERE LIMITED is an dissolved private limited company with number SC306029. It was incorporated 17 years, 9 months, 13 days ago, on 28 July 2006 and it was dissolved 10 months, 20 days ago, on 20 June 2023. The company address is 44 Waterfield Road, Edinburgh, EH10 6TG, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2018

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Duncan

Termination date: 2017-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2017

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-31

Officer name: Colin Duncan

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2017

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-31

Psc name: Mr Colin Alexander Duncan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-22

Old address: 44 Waterfield Road Waterfield Road Edinburgh EH10 6TG Scotland

New address: 44 Waterfield Road Edinburgh EH10 6TG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Address

Type: AD01

Old address: 21 Young Street Edinburgh EH2 4HU

New address: 44 Waterfield Road Edinburgh EH10 6TG

Change date: 2015-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2015

Action Date: 22 May 2015

Category: Address

Type: AD01

Change date: 2015-05-22

Old address: 10 York Place Edinburgh EH1 3EP Scotland

New address: 21 Young Street Edinburgh EH2 4HU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2014

Action Date: 07 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-07

New address: 10 York Place Edinburgh EH1 3EP

Old address: 10a Redhall House Drive Edinburgh EH14 1JE

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-26

Officer name: Julie Duncan

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Duncan

Appointment date: 2014-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Certificate change of name company

Date: 16 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed atomic 3G LIMITED\certificate issued on 16/04/14

Documents

View document PDF

Resolution

Date: 16 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2014

Action Date: 15 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-15

Old address: 2 Craighouse Avenue Edinburgh Lothian EH10 5LN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Change person secretary company with change date

Date: 19 Aug 2012

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-01

Officer name: Julie Duncan

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2012

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-01

Officer name: Colin Duncan

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-11

Old address: 33 Fergusson Road, Masterton Park, Dunfermline Fife KY11 8NA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-28

Officer name: Colin Duncan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

Incorporation company

Date: 28 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE DOOR7 LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:09823717
Status:ACTIVE
Category:Private Limited Company

CHUMMYMUSICAL LTD

UNIT 2 RUTHERFORD CENTRE,IPSWICH,IP2 0UG

Number:10377679
Status:ACTIVE
Category:Private Limited Company

HNY ENTERPRISES LIMITED

14 HIGH STREET,ROTHERHAM,S60 1PP

Number:07931109
Status:ACTIVE
Category:Private Limited Company

J & A HOLDINGS LIMITED

NEW PREMIER HOUSE,BANSTEAD,SM7 1PB

Number:04073734
Status:ACTIVE
Category:Private Limited Company

JT FASHION CREATIVE LTD

1 NORTHUMBERLAND AVENUE,LONDON,

Number:11736058
Status:ACTIVE
Category:Private Limited Company

MASSCULAR LIMITED

13A PRETORIA ROAD,SOUTHAMPTON,SO30 0BT

Number:08502823
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source