- Company Overview for MARMAC SERVICES LIMITED (SC231050)
- Filing history for MARMAC SERVICES LIMITED (SC231050)
- People for MARMAC SERVICES LIMITED (SC231050)
- Charges for MARMAC SERVICES LIMITED (SC231050)
- Insolvency for MARMAC SERVICES LIMITED (SC231050)
- More for MARMAC SERVICES LIMITED (SC231050)
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) |
---|---|---|---|
24 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2023 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
27 Apr 2022 | AD01 | Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 133 Finnieston Street Glasgow G3 8HB on 27 April 2022 | |
24 Jun 2020 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
08 Jun 2020 | AD01 | Registered office address changed from Aviat House, 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB to 56 Palmerston Place Edinburgh EH12 5AY on 8 June 2020 | |
04 Jun 2020 | AD01 | Registered office address changed from Anchor House 195 Dumbarton Road Clydebank G81 4XJ to Aviat House, 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 4 June 2020 | |
04 Jun 2020 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
13 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
08 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
27 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
22 Aug 2018 | AA | Accounts for a small company made up to 30 November 2017 | |
15 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
30 Oct 2017 | TM01 | Termination of appointment of Thomas Mcculloch as a director on 17 October 2017 | |
30 Oct 2017 | TM01 | Termination of appointment of John Cassells Marshall as a director on 17 October 2017 | |
30 Oct 2017 | AP01 | Appointment of Mr Christopher Mccall as a director on 17 October 2017 | |
30 Oct 2017 | AP01 | Appointment of Mr Brian Joseph Lofnes as a director on 17 October 2017 | |
30 Oct 2017 | TM02 | Termination of appointment of Fiona Marion Mcculloch as a secretary on 17 October 2017 | |
30 Oct 2017 | PSC02 | Notification of Marmac Group Limited as a person with significant control on 17 October 2017 | |
30 Oct 2017 | PSC07 | Cessation of Marmac Holdings (Scotland) Limited as a person with significant control on 17 October 2017 | |
26 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2017 | MR01 | Registration of charge SC2310500005, created on 17 October 2017 | |
03 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
03 Oct 2017 | MR04 | Satisfaction of charge 2 in full | |
03 Oct 2017 | MR04 | Satisfaction of charge SC2310500004 in full | |
05 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates |