Advanced company searchLink opens in new window

MARKTOMARKET VALUATIONS LIMITED

Company number SC547768

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)
31 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2019 SH01 Statement of capital following an allotment of shares on 8 July 2019
  • GBP 2.45046
02 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
13 Dec 2018 SH01 Statement of capital following an allotment of shares on 25 September 2018
  • GBP 1.72028
24 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with updates
24 Oct 2018 PSC01 Notification of Douglas Lawson as a person with significant control on 23 November 2016
24 Oct 2018 PSC07 Cessation of Martin Alexander Quinn as a person with significant control on 30 October 2017
20 Aug 2018 AP01 Appointment of Mr Richard Victor Gladwin as a director on 1 July 2018
16 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jul 2018 SH01 Statement of capital following an allotment of shares on 19 June 2018
  • GBP 1.68658
03 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
01 Mar 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 December 2017
06 Dec 2017 AP01 Appointment of Mr Douglas William Lawson as a director on 4 November 2017
03 Nov 2017 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 1.30675
03 Nov 2017 SH01 Statement of capital following an allotment of shares on 30 October 2017
  • GBP 1.22533
03 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
20 Oct 2017 AP01 Appointment of Martin James Clarke as a director on 22 September 2017
12 Oct 2017 AD01 Registered office address changed from Whinnyhall House Kinglassie Glenrothes Fife KY5 0UB Scotland to Codebase 38 Castle Terrace Edinburgh EH3 9SJ on 12 October 2017
21 Jun 2017 AP01 Appointment of Mr David Turnbull Alexander as a director on 28 February 2017
14 Mar 2017 SH01 Statement of capital following an allotment of shares on 27 February 2017
  • GBP 1.14724
14 Mar 2017 SH02 Sub-division of shares on 23 November 2016
13 Mar 2017 SH02 Sub-division of shares on 15 December 2016
25 Nov 2016 TM01 Termination of appointment of Martin Quinn as a director on 23 November 2016