Date | Description |
2022-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-28 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-03-09 |
insert otherexecutives Dave Johnstone |
2022-03-09 |
delete alias MEP Technologies Ltd |
2022-03-09 |
insert about_pages_linkeddomain linkedin.com |
2022-03-09 |
insert address Johnson Building, Baldovie Road, Dundee, DD8 8UQ |
2022-03-09 |
insert contact_pages_linkeddomain linkedin.com |
2022-03-09 |
insert contact_pages_linkeddomain twitter.com |
2022-03-09 |
insert person Ali Lowden |
2022-03-09 |
insert person Andrew Bannan |
2022-03-09 |
insert person Andy Whyte |
2022-03-09 |
insert person Dave Clark |
2022-03-09 |
insert person Dave Johnstone |
2022-03-09 |
insert person Jim McBride |
2022-03-09 |
insert person Sean Roft |
2022-03-09 |
insert person Steven Brison |
2021-12-07 |
delete source_ip 91.102.64.146 |
2021-12-07 |
insert source_ip 192.0.78.24 |
2021-12-07 |
delete sic_code 26400 - Manufacture of consumer electronics |
2021-12-07 |
insert sic_code 71121 - Engineering design activities for industrial process and production |
2021-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-04-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-02-17 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-01-15 |
delete address Balgray Place, Dundee, UK, DD3 8SH |
2021-01-15 |
delete phone +44 1382 690900 |
2021-01-15 |
insert address Michelin Scotland Innovation Park, Baldovie Road, Dundee, DD4 8UQ |
2021-01-15 |
insert phone +44 7468 859486 |
2021-01-15 |
update primary_contact Balgray Place, Dundee, UK, DD3 8SH => Michelin Scotland Innovation Park, Baldovie Road, Dundee, DD4 8UQ |
2020-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES |
2020-09-25 |
update robots_txt_status meptec.co.uk: 404 => 200 |
2020-09-25 |
update robots_txt_status www.meptec.co.uk: 404 => 200 |
2020-09-08 |
update statutory_documents 30/06/20 STATEMENT OF CAPITAL GBP 12.422 |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-22 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2019-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-06-20 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-05-30 |
update statutory_documents SUB-DIVISION
17/01/19 |
2019-05-02 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-03-14 |
insert ceo KEVIN DAVID BRUNDISH |
2019-03-14 |
insert otherexecutives KEVIN DAVID BRUNDISH |
2019-03-14 |
insert person KEVIN DAVID BRUNDISH |
2019-03-14 |
update number_of_registered_officers 1 => 2 |
2019-01-29 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN DAVID BRUNDISH |
2019-01-27 |
delete address 44 Harefield Avenue, Dundee DD3 6AW |
2019-01-27 |
delete alias MEP Technologies Ltd |
2019-01-27 |
delete industry_tag engineering technology |
2019-01-27 |
delete registration_number SC518201 |
2019-01-27 |
insert address Balgray Place, Dundee, UK, DD3 8SH |
2019-01-27 |
insert email ex..@email.com |
2019-01-27 |
insert index_pages_linkeddomain w3layouts.com |
2019-01-27 |
insert phone +44 1382 690900 |
2019-01-27 |
update primary_contact 44 Harefield Avenue, Dundee DD3 6AW => Balgray Place, Dundee, UK, DD3 8SH |
2018-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-24 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-12-09 |
insert sic_code 27200 - Manufacture of batteries and accumulators |
2017-11-07 |
update name MORRISON ENGINEERING AND PROJECT CONSULTING SERVICES LTD => MEP TECHNOLOGIES LTD |
2017-11-07 |
update person_nationality STUART MORRISON: UNITED KINGDOM => BRITISH |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
2017-09-07 |
insert company_previous_name MEPTEC LTD |
2017-09-07 |
insert company_previous_name MORRISON ENGINEERING AND PROJECT CONSULTING SERVICES LTD |
2017-09-07 |
update name MORRISON ENGINEERING AND PROJECT CONSULTING SERVICES LTD => MEP TECHNOLOGIES LTD |
2017-08-24 |
update statutory_documents COMPANY NAME CHANGED MEPTEC LTD
CERTIFICATE ISSUED ON 24/08/17 |
2017-08-17 |
update statutory_documents COMPANY NAME CHANGED MORRISON ENGINEERING AND PROJECT CONSULTING SERVICES LTD
CERTIFICATE ISSUED ON 17/08/17 |
2017-06-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2017-06-08 |
update accounts_last_madeup_date null => 2016-10-31 |
2017-06-08 |
update accounts_next_due_date 2017-07-19 => 2018-07-31 |
2017-05-30 |
update statutory_documents 31/10/16 TOTAL EXEMPTION FULL |
2017-01-20 |
update person_nationality STUART MORRISON: BRITISH => UNITED KINGDOM |
2016-12-20 |
insert sic_code 26400 - Manufacture of consumer electronics |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
2015-10-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |