Advanced company searchLink opens in new window

MARSHALLS TRANSPORT SERVICES LTD.

Company number SC051990

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)
07 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2016 4.17(Scot) Notice of final meeting of creditors
20 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2015 AD01 Registered office address changed from Mains of Boquhan Kippen Stirling FK8 3JQ to Forsyth House 93 George Street Edinburgh EH2 3ES on 26 March 2015
26 Mar 2015 CO4.2(Scot) Court order notice of winding up
26 Mar 2015 4.2(Scot) Notice of winding up order
09 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
17 Mar 2014 AA Accounts for a small company made up to 31 March 2013
13 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
15 Nov 2013 MR01 Registration of charge 0519900006
03 Apr 2013 AA Accounts for a small company made up to 31 March 2012
18 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
02 Aug 2012 AP01 Appointment of Mr Gordon Simpson as a director
02 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
30 Dec 2011 AA Accounts for a small company made up to 31 March 2011
04 Mar 2011 AA01 Current accounting period shortened from 31 May 2011 to 31 March 2011
22 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
26 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
26 Jan 2011 AD01 Registered office address changed from Mains of Bolquhan Mains of Bolquhan Kippen Stirling FK8 3JQ Scotland on 26 January 2011
01 Sep 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 5
28 Aug 2010 TM01 Termination of appointment of Brian Morris as a director
30 Jul 2010 CH01 Director's details changed for Mr Euan Fenwick Snowie on 30 July 2010
30 Jul 2010 CH03 Secretary's details changed for Mr Euan Fenwick Snowie on 30 July 2010
01 Jul 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
25 Jun 2010 AD01 Registered office address changed from Glenfoot Tillicoutry on 25 June 2010