Advanced company searchLink opens in new window

MARKANNA GROUP LTD

Company number SC464768

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)
06 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
22 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-19
21 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
05 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
04 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
15 Apr 2014 AP01 Appointment of Mr Mark John Higgins as a director
06 Dec 2013 AD01 Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 6 December 2013
28 Nov 2013 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 28 November 2013
28 Nov 2013 TM01 Termination of appointment of James Mcmeekin as a director
28 Nov 2013 TM01 Termination of appointment of Cosec Limited as a director
28 Nov 2013 TM02 Termination of appointment of Cosec Limited as a secretary
28 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-28
  • GBP 1