Advanced company searchLink opens in new window

MARLEY ENERGY LTD

Company number SC441953

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)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2016 SOAS(A) Voluntary strike-off action has been suspended
25 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2016 DS01 Application to strike the company off the register
27 Aug 2016 AD01 Registered office address changed from Unit 18 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland to 76 Calder Road Bellsquarry Livingston EH54 9AD on 27 August 2016
08 Mar 2016 AD01 Registered office address changed from Unit 18 24 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland to Unit 18 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 8 March 2016
02 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
17 Feb 2016 AD01 Registered office address changed from 76 Calder Road Bellsquarry Livingston West Lothian EH54 9AD to Unit 18 24 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 17 February 2016
28 Oct 2015 TM01 Termination of appointment of John Jenkins Smith as a director on 1 October 2015
06 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Jul 2015 SH01 Statement of capital following an allotment of shares on 17 July 2015
  • GBP 100
14 Jul 2015 AP01 Appointment of Mr John Thomas Robertson as a director on 14 July 2015
14 Jul 2015 TM01 Termination of appointment of Kim Robertson as a director on 7 July 2015
26 May 2015 CERTNM Company name changed greendealservices LIMITED\certificate issued on 26/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
09 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
19 Aug 2014 AD01 Registered office address changed from C/O 76 76 Calder Road Bellsquarry Livingston West Lothian EH54 9AD to 76 Calder Road Bellsquarry Livingston West Lothian EH54 9AD on 19 August 2014
19 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
02 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1
05 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted