Advanced company searchLink opens in new window

MARTIN CURRIE LIMITED

Company number SC066024

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 Dec 2018 TM01 Termination of appointment of Ralph Mcgregor Campbell as a director on 31 December 2018
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 8 November 2018
  • GBP 588,436.80
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 21/08/2019
30 Nov 2018 AP03 Appointment of Ms Jennifer Penman Mair as a secretary on 30 November 2018
30 Nov 2018 TM02 Termination of appointment of Paul Charles Evitt as a secretary on 30 November 2018
23 Nov 2018 AA Full accounts made up to 31 March 2018
16 Jul 2018 TM01 Termination of appointment of John Paul Pickard as a director on 25 June 2018
21 Jun 2018 CS01 Confirmation statement made on 15 February 2018 with updates
13 Jun 2018 AP01 Appointment of Mr Julian David Frederick Ide as a director on 21 May 2018
09 Mar 2018 AA Full accounts made up to 31 March 2017
23 Sep 2017 SH01 Statement of capital following an allotment of shares on 9 August 2017
  • GBP 588,435.60
17 Mar 2017 SH01 Statement of capital following an allotment of shares on 3 March 2017
  • GBP 588,428.00
07 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
03 Mar 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 July 2016
  • GBP 588,420.80
22 Dec 2016 AA Full accounts made up to 31 March 2016
01 Aug 2016 SH01 Statement of capital following an allotment of shares on 18 July 2016
  • GBP 588,420.80
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 03/03/2017
06 Jul 2016 TM01 Termination of appointment of Andrew Sowerby as a director on 30 June 2016
15 Mar 2016 AR01 Annual return made up to 15 February 2016
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 4 March 2016
  • GBP 588,417.40
28 Jan 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 588,405.40
22 Dec 2015 AA Full accounts made up to 31 March 2015
20 Aug 2015 AP01 Appointment of John Duff Kenney as a director on 12 August 2015
20 Aug 2015 TM01 Termination of appointment of Joseph Patrick Larocque as a director on 12 August 2015
20 Aug 2015 TM02 Termination of appointment of Victoria Timlin as a secretary on 29 July 2015
20 Aug 2015 AP03 Appointment of Paul Charles Evitt as a secretary on 29 July 2015
12 Jun 2015 AUD Auditor's resignation