- Company Overview for MARKETING SCOTLAND LIMITED (SC194904)
- Filing history for MARKETING SCOTLAND LIMITED (SC194904)
- People for MARKETING SCOTLAND LIMITED (SC194904)
- Charges for MARKETING SCOTLAND LIMITED (SC194904)
- More for MARKETING SCOTLAND LIMITED (SC194904)
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) |
---|---|---|---|
01 Nov 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
08 Jul 2011 | AD01 | Registered office address changed from Blawearie Drumsturdy Road Kingennie, Broughty Ferry Dundee Angus DD5 3RE United Kingdom on 8 July 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
12 Apr 2011 | CH01 | Director's details changed for Mr Alexander Neill Macgregor Fraser on 1 April 2011 | |
12 Apr 2011 | CH03 | Secretary's details changed for Mr Alexander Neill Macgregor Fraser on 1 April 2011 | |
01 Nov 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
28 Oct 2010 | AD01 | Registered office address changed from 58 Craigie Hill Drumoig, Leuchars St. Andrews Fife KY16 0NA United Kingdom on 28 October 2010 | |
20 May 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Tomas Knapek on 1 April 2010 | |
20 May 2010 | CH03 | Secretary's details changed for Mr Alexander Neill Macgregor Fraser on 1 April 2010 | |
17 Nov 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
08 Apr 2009 | 363a | Return made up to 01/04/09; full list of members | |
08 Apr 2009 | 190 | Location of debenture register | |
08 Apr 2009 | 353 | Location of register of members | |
08 Apr 2009 | 287 | Registered office changed on 08/04/2009 from 58 craigie hill drumoig leuchars fife KY16 0NA uk | |
08 Apr 2009 | 288c | Director and secretary's change of particulars / alexander fraser / 07/04/2009 | |
31 Mar 2009 | 287 | Registered office changed on 31/03/2009 from rannoch balmaha road, drymen glasgow stirlingshire G63 0BX | |
01 Dec 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
09 Apr 2008 | 363a | Return made up to 01/04/08; full list of members | |
24 Apr 2007 | 363s |
Return made up to 01/04/07; no change of members
|
|
13 Mar 2007 | AA | Total exemption full accounts made up to 31 January 2007 | |
13 Mar 2007 | AA | Total exemption full accounts made up to 31 January 2006 | |
12 Mar 2007 | 287 | Registered office changed on 12/03/07 from: lomond lodge killearn G63 9NJ |