Advanced company searchLink opens in new window

MARINA PROPERTIES EDINBURGH LIMITED

Company number SC281474

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)
04 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
24 May 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
Statement of capital on 2010-05-24
  • GBP 1
24 May 2010 TM01 Termination of appointment of Kirpal Singh as a director
12 May 2009 AA Accounts made up to 31 March 2009
12 May 2009 288a Director appointed mr kirpal singh
06 May 2009 363a Return made up to 11/03/09; full list of members
06 May 2009 287 Registered office changed on 06/05/2009 from 12 summerside street edinburgh scotland EH6 4NU united kingdom
06 May 2009 353 Location of register of members
06 May 2009 190 Location of debenture register
06 May 2009 287 Registered office changed on 06/05/2009 from 11 eyre place edinburgh EH3 5ES
11 Dec 2008 AA Accounts made up to 31 March 2008
29 May 2008 363a Return made up to 11/03/08; full list of members
01 Feb 2008 AA Accounts made up to 31 March 2007
05 Jun 2007 363a Return made up to 11/03/07; full list of members
19 Feb 2007 288b Director resigned
19 Feb 2007 288b Director resigned
12 Feb 2007 288a New director appointed
28 Jul 2006 363s Return made up to 11/03/06; full list of members
28 Jul 2006 363(288) Director's particulars changed
28 Jul 2006 363(287) Registered office changed on 28/07/06
28 Jul 2006 363(353) Location of register of members address changed
25 May 2006 AA Accounts made up to 31 March 2006
13 Mar 2005 288b Secretary resigned