MARKETING SERVICES (SCOTLAND) LIMITED
Company number SC241331
- Company Overview for MARKETING SERVICES (SCOTLAND) LIMITED (SC241331)
- Filing history for MARKETING SERVICES (SCOTLAND) LIMITED (SC241331)
- People for MARKETING SERVICES (SCOTLAND) LIMITED (SC241331)
- Charges for MARKETING SERVICES (SCOTLAND) LIMITED (SC241331)
- More for MARKETING SERVICES (SCOTLAND) LIMITED (SC241331)
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) |
---|---|---|---|
23 Jan 2015 | MR01 | Registration of charge SC2413310001, created on 20 January 2015 | |
18 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Dec 2013 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Dec 2012 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Dec 2011 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
22 Dec 2011 | CH01 | Director's details changed for Lindsay Edward Duncan on 18 December 2011 | |
22 Dec 2011 | CH03 | Secretary's details changed for Lindsay Edward Duncan on 18 December 2011 | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Dec 2010 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for John Mclivaney on 8 January 2010 | |
08 Jan 2010 | CH01 | Director's details changed for Lindsay Edward Duncan on 8 January 2010 | |
28 Apr 2009 | 288a | Director and secretary appointed lindsay edward duncan | |
07 Apr 2009 | 287 | Registered office changed on 07/04/2009 from 13 hope street lanark lanarkshire ML11 7NL | |
04 Apr 2009 | 288a | Director appointed john mclivaney | |
04 Apr 2009 | 288b | Appointment terminated director and secretary thomas brown | |
04 Apr 2009 | 288b | Appointment terminated director john riley | |
04 Apr 2009 | 287 | Registered office changed on 04/04/2009 from 1 hope street lanark ML11 7LZ | |
02 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Dec 2008 | 363a | Return made up to 18/12/08; full list of members |