- Company Overview for MARSHALL WRIGHT & SONS LIMITED (SC026300)
- Filing history for MARSHALL WRIGHT & SONS LIMITED (SC026300)
- People for MARSHALL WRIGHT & SONS LIMITED (SC026300)
- Charges for MARSHALL WRIGHT & SONS LIMITED (SC026300)
- More for MARSHALL WRIGHT & SONS LIMITED (SC026300)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2018 | TM02 | Termination of appointment of William Edward Graham Wright as a secretary on 10 November 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
05 Feb 2018 | AD01 | Registered office address changed from , No 1 Buccleuch Street, No 1 the Wynd, Melrose, Roxburghshire, TD6 9LD, Scotland to C/O Synton Mill Farm House Lilliesleaf Melrose Borders TD6 9JU on 5 February 2018 | |
05 Feb 2018 | CH03 | Secretary's details changed for Mr William Edward Graham Wright on 5 February 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
31 Oct 2017 | TM01 | Termination of appointment of Marshall Wright as a director on 31 October 2017 | |
31 Oct 2017 | PSC07 | Cessation of Marshall Wright as a person with significant control on 31 October 2017 | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Sep 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
24 May 2017 | CH03 | Secretary's details changed for Mr William Edward Graham Wright on 24 May 2017 | |
24 May 2017 | AD01 | Registered office address changed from , No 1 the Wynd, Buccleuch Street, Melrose, Scotland No 1 the Wynd, Buccleuch Street, Melrose, Roxburghshire, TD6 9LD, Scotland to C/O Synton Mill Farm House Lilliesleaf Melrose Borders TD6 9JU on 24 May 2017 | |
23 May 2017 | AD01 | Registered office address changed from , Northfield Farm 17, Hadfast Road,, Cousland, Dalkeith, Midlothian, EH22 2NU to C/O Synton Mill Farm House Lilliesleaf Melrose Borders TD6 9JU on 23 May 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
30 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
01 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
08 Aug 2015 | AD01 | Registered office address changed from , Ladyvictoriabusinesscentre,Newtongrange,Dalkeith. Northfield Farm, 17 Hadfast Road, Cousland, Dalkeith EH22 2NU, Midlothian, EH22 4QN, Scotland to C/O Synton Mill Farm House Lilliesleaf Melrose Borders TD6 9JU on 8 August 2015 | |
08 Aug 2015 | AD01 | Registered office address changed from , Lady Victoria Business Centre, Newtongrange, Dalkeith, EH22 4QN to C/O Synton Mill Farm House Lilliesleaf Melrose Borders TD6 9JU on 8 August 2015 | |
03 Nov 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
25 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
03 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
25 Sep 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|