MELANZANA LIMITED

120a Duke Street, Glasgow, G4 0XW, United Kingdom
StatusACTIVE
Company No.SC575693
CategoryPrivate Limited Company
Incorporated07 Sep 2017
Age6 years, 7 months, 22 days
JurisdictionScotland

SUMMARY

MELANZANA LIMITED is an active private limited company with number SC575693. It was incorporated 6 years, 7 months, 22 days ago, on 07 September 2017. The company address is 120a Duke Street, Glasgow, G4 0XW, United Kingdom.



Company Fillings

Dissolution voluntary strike off suspended

Date: 21 Jul 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jun 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas James Gallagher

Termination date: 2023-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2023

Action Date: 02 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-02

Psc name: Thomas James Gallagher

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-09

Psc name: Daryl James Leach

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daryl James Leach

Appointment date: 2020-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas James Gallagher

Notification date: 2020-06-25

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Patterson

Cessation date: 2020-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Patterson

Termination date: 2020-05-28

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Patterson

Cessation date: 2020-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-29

Officer name: Mr Thomas James Gallagher

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daryl James Leach

Termination date: 2020-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-11

Psc name: Daryl James Leach

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-05

Officer name: Thomas Gallagher

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Gallagher

Cessation date: 2020-05-01

Documents

View document PDF

Change person director company with change date

Date: 14 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-01

Officer name: Mr Martin Patterson

Documents

View document PDF

Change person director company with change date

Date: 14 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daryl James Leach

Change date: 2020-05-01

Documents

View document PDF

Change person director company with change date

Date: 14 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Gallagher

Change date: 2020-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2019

Action Date: 01 Sep 2019

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2019-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

Old address: 111 Mountblow Road Clydebank G81 4NE Scotland

New address: 120a Duke Street Glasgow G4 0XW

Change date: 2018-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Murray

Termination date: 2018-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-01

Psc name: Martin Patterson

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Murray

Cessation date: 2018-05-01

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-01

Officer name: Mr Dayrl Leach

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-01

Psc name: Mr Dayrl Leach

Documents

View document PDF

Incorporation company

Date: 07 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CFL PLANNING & BUILDING DESIGN LIMITED

46 MARINE PARADE WEST,ESSEX,CO15 1NB

Number:05004432
Status:ACTIVE
Category:Private Limited Company

CULBONE INVESTMENT LTD

CRAIGIE HILL,MARLOW,SL7 3RD

Number:10000118
Status:ACTIVE
Category:Private Limited Company

H.K LONDON LIMITED

61 MASEFIELD AVENUE,SOUTHALL,UB1 2NE

Number:08303954
Status:ACTIVE
Category:Private Limited Company

SAS TRANSEXPRESS LTD

CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB

Number:11710097
Status:ACTIVE
Category:Private Limited Company

SYDNEY CONSULTANCY LTD

C/O BRADSHAWS LTD, CHARTER COURT,BRETTON,CH4 0DH

Number:09289595
Status:ACTIVE
Category:Private Limited Company

SYNAPTIC TRUST

WEST THORNTON PRIMARY ACADEMY,CROYDON,CR0 3BS

Number:07588104
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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