Advanced company searchLink opens in new window

MY MARTHA'S LIMITED

Company number SC381773

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 Sep 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
16 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
09 Mar 2012 AA01 Previous accounting period extended from 31 July 2011 to 31 October 2011
23 Oct 2011 AD01 Registered office address changed from 2/1 11a Whittingehame Drive Glasgow G12 0XS Scotland on 23 October 2011
18 Oct 2011 MG01s Particulars of a mortgage or charge / charge no: 1
27 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
15 Jul 2010 AP03 Appointment of Gavin Clark as a secretary
15 Jul 2010 AP01 Appointment of Gavin Clark as a director
15 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jul 2010 AP01 Appointment of Kate Clark as a director
14 Jul 2010 CERTNM Company name changed hms (840) LIMITED\certificate issued on 14/07/10
  • CONNOT ‐
14 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-13
13 Jul 2010 SH01 Statement of capital following an allotment of shares on 13 July 2010
  • GBP 100
13 Jul 2010 AD01 Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 13 July 2010
13 Jul 2010 TM02 Termination of appointment of Hms Secretaries Limited as a secretary
13 Jul 2010 TM01 Termination of appointment of Hms Directors Limited as a director
13 Jul 2010 TM01 Termination of appointment of Donald Munro as a director
09 Jul 2010 NEWINC Incorporation