Advanced company searchLink opens in new window

MARKET STREET HOLDINGS LTD

Company number SC653992

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)
29 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
26 Nov 2024 AA01 Previous accounting period shortened from 27 February 2024 to 26 February 2024
29 Jul 2024 CS01 Confirmation statement made on 29 July 2024 with no updates
05 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
17 Nov 2023 AA01 Previous accounting period shortened from 28 February 2023 to 27 February 2023
31 Jul 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
16 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
01 Aug 2022 CERTNM Company name changed falkirk club LIMITED\certificate issued on 01/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-01
11 Jul 2022 AA Accounts for a dormant company made up to 28 February 2022
04 Jul 2022 MR01 Registration of charge SC6539920002, created on 30 June 2022
28 Jun 2022 MR01 Registration of charge SC6539920001, created on 24 June 2022
19 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
06 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with updates
17 Jul 2020 SH01 Statement of capital following an allotment of shares on 17 July 2020
  • GBP 1
17 Jul 2020 PSC01 Notification of Paul Smith as a person with significant control on 17 July 2020
17 Jul 2020 TM01 Termination of appointment of Keith Macnicol Liddle as a director on 17 July 2020
17 Jul 2020 PSC07 Cessation of Keith Macnicol Liddle as a person with significant control on 17 July 2020
17 Jul 2020 AD01 Registered office address changed from 17 Forth View Riverside Stirling FK8 1TZ Scotland to 52-54 King Street Stirling FK8 1AY on 17 July 2020
17 Jul 2020 AP01 Appointment of Mr Stephen William Smith as a director on 17 July 2020
17 Jul 2020 AP01 Appointment of Mr Paul Smith as a director on 17 July 2020
10 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-10
  • GBP 1