Advanced company searchLink opens in new window

MARYWELL PARK LIMITED

Company number SC067271

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2012 DS01 Application to strike the company off the register
19 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
Statement of capital on 2012-10-19
  • GBP 1,000
03 Feb 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 7
03 Feb 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 6
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
13 Dec 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
12 May 2011 MA Memorandum and Articles of Association
12 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Sep 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Ian Gray Duncan on 29 September 2010
29 Sep 2010 CH01 Director's details changed for Kathleen Margaret Dykes Duncan on 29 September 2010
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Dec 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
08 Jul 2009 410(Scot) Particulars of a mortgage or charge / charge no: 8
19 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
21 Oct 2008 363a Return made up to 30/09/08; full list of members
01 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
22 Nov 2007 410(Scot) Partic of mort/charge *
10 Nov 2007 419a(Scot) Dec mort/charge *
01 Nov 2007 410(Scot) Partic of mort/charge *
25 Oct 2007 363a Return made up to 30/09/07; full list of members
28 Sep 2007 287 Registered office changed on 28/09/07 from: 18 bon accord square aberdeen AB1 2DJ