About

Registered Number: SC410317
Date of Incorporation: 31/10/2011 (12 years and 6 months ago)
Company Status: Active
Date of Dissolution: 15/05/2018 (6 years ago)
Registered Address: 43-45 Leith Walk, Edinburgh, EH6 8LS,

 

Based in Edinburgh, Mermaid Takeaway Ltd was registered on 31 October 2011, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Crolla, Michael Antonio, Crolla, Antonio in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROLLA, Michael Antonio 03 September 2019 - 1
CROLLA, Antonio 31 October 2011 27 April 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 July 2020
CS01 - N/A 18 February 2020
CS01 - N/A 20 January 2020
PSC01 - N/A 09 December 2019
PSC07 - N/A 09 December 2019
TM01 - Termination of appointment of director 09 December 2019
AD01 - Change of registered office address 05 December 2019
AA - Annual Accounts 24 November 2019
AP01 - Appointment of director 09 September 2019
CS01 - N/A 31 October 2018
PSC07 - N/A 31 October 2018
AA - Annual Accounts 01 August 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 08 June 2018
PSC01 - N/A 08 June 2018
RT01 - Application for administrative restoration to the register 08 June 2018
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2018
DISS16(SOAS) - N/A 02 November 2017
GAZ1 - First notification of strike-off action in London Gazette 17 October 2017
CS01 - N/A 09 November 2016
DISS40 - Notice of striking-off action discontinued 29 October 2016
AA - Annual Accounts 27 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 30 July 2014
MR01 - N/A 18 June 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 05 November 2012
AD01 - Change of registered office address 05 November 2012
AP01 - Appointment of director 26 April 2012
TM01 - Termination of appointment of director 07 November 2011
NEWINC - New incorporation documents 31 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.