Advanced company searchLink opens in new window

MARRI & OTT LIMITED

Company number SC276196

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)
04 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2015 DS01 Application to strike the company off the register
10 Nov 2014 AA Accounts for a dormant company made up to 30 November 2013
28 May 2014 AP01 Appointment of Vasiliki Andreou as a director
28 May 2014 TM01 Termination of appointment of Neill Allan as a director
28 May 2014 AP02 Appointment of Weridge Investments Limited as a director
15 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 500,000
22 Jan 2014 AR01 Annual return made up to 8 October 2013 with full list of shareholders
15 Oct 2013 AD01 Registered office address changed from 89 Albert Street Flat 1F1 Edinburgh EH7 5LY Scotland on 15 October 2013
15 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
09 Oct 2012 AA Accounts for a dormant company made up to 30 November 2011
08 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
08 Oct 2012 AD01 Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA on 8 October 2012
08 Oct 2012 AP01 Appointment of Neill Allan as a director
08 Oct 2012 TM02 Termination of appointment of Premier Secretaries Ltd as a secretary
05 Sep 2012 TM01 Termination of appointment of Arthur Barber as a director
18 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
13 Sep 2011 AP01 Appointment of Arthur Keith Barber as a director
17 Aug 2011 TM01 Termination of appointment of Arthur Barber as a director
17 Jan 2011 AA Accounts for a dormant company made up to 30 November 2010
23 Nov 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
27 Sep 2010 AP01 Appointment of Arthur Keith Barber as a director
23 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
10 Jul 2010 DISS40 Compulsory strike-off action has been discontinued