Advanced company searchLink opens in new window

MARCLU INSTALLATIONS LTD

Company number SC424697

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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
23 May 2019 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 23 May 2019
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
22 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
26 May 2017 CS01 Confirmation statement made on 26 March 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
08 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
21 Jul 2015 AA Total exemption small company accounts made up to 31 May 2015
23 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 1
06 Mar 2015 CH01 Director's details changed for Mr Mark Cleugh on 6 March 2015
03 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
23 May 2014 CH01 Director's details changed for Mr Mark Cleugh on 23 May 2014
23 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
18 Apr 2014 AD01 Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 18 April 2014
07 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
29 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
19 Sep 2012 AP01 Appointment of Mr Mark Cleugh as a director
18 Sep 2012 CERTNM Company name changed howarth installations LTD\certificate issued on 18/09/12
  • CONNOT ‐
18 Sep 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-23
28 Aug 2012 AD01 Registered office address changed from Aincroft 18 Neidpath Road West Whitecraigs Glasgow G1 3NQ Scotland on 28 August 2012
24 May 2012 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 24 May 2012
23 May 2012 TM01 Termination of appointment of James Mcmeekin as a director
23 May 2012 TM01 Termination of appointment of Cosec Limited as a director