Advanced company searchLink opens in new window

MARKET TRANSFORMATIONS LTD.

Company number SC336708

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)
12 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2016 DS01 Application to strike the company off the register
15 Mar 2016 AD01 Registered office address changed from 1 Station Loan Balerno Midlothian EH14 7AW to C/O Bluemungus 23 Mitchell Street Leith Edinburgh EH6 7BD on 15 March 2016
15 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,500
12 Jan 2016 TM01 Termination of appointment of Kenneth George Beattie as a director on 1 January 2016
03 May 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,500
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1,500
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Oct 2012 AD01 Registered office address changed from Mercantile Chambers 2Nd Floor 53 Bothwell Street Glasgow G2 6TS Scotland on 22 October 2012
29 Jan 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
08 Sep 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
08 Sep 2011 SH01 Statement of capital following an allotment of shares on 30 January 2009
  • GBP 1,500
08 Sep 2011 SH01 Statement of capital following an allotment of shares on 26 January 2009
  • GBP 1,500
18 Jul 2011 AD01 Registered office address changed from First Floor George House 36 Hanover Street Glasgow G1 2AD on 18 July 2011
04 Mar 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
24 Jan 2011 TM01 Termination of appointment of Timothy Sandford as a director
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Dec 2010 MG01s Particulars of a mortgage or charge / charge no: 2
15 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders