Advanced company searchLink opens in new window

MARLIN ENGINEERING LTD

Company number SC307030

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)
20 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Aug 2013 AA Total exemption small company accounts made up to 31 August 2012
19 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
21 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
21 Aug 2012 CH01 Director's details changed for Nicholas Horne on 1 August 2012
07 Aug 2012 AA Total exemption small company accounts made up to 31 August 2011
18 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
18 Aug 2011 CH01 Director's details changed for Nicholas Horne on 18 August 2011
25 May 2011 AA Total exemption small company accounts made up to 31 August 2010
05 Oct 2010 TM02 Termination of appointment of Joanna Horne as a secretary
05 Oct 2010 AD01 Registered office address changed from Suite 6 Burnside Business Centre Burnside Road Peterhead Aberdeenshire AB42 3AW Scotland on 5 October 2010
20 Aug 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Nicholas Horne on 18 August 2010
18 Aug 2010 AD01 Registered office address changed from East Park Drumoak Banchory Aberdeenshire AB31 5AX on 18 August 2010
27 May 2010 AA Total exemption small company accounts made up to 31 August 2009
18 Feb 2010 AA Total exemption small company accounts made up to 31 August 2008
22 Oct 2009 AR01 Annual return made up to 18 August 2009 with full list of shareholders
14 Apr 2009 363a Return made up to 18/08/08; full list of members
13 Apr 2009 288c Secretary's change of particulars / joanna horne / 13/04/2009
13 Apr 2009 288c Director's change of particulars / nicholas horne / 13/04/2009
12 Mar 2009 287 Registered office changed on 12/03/2009 from 2 lawrence cottages, keig, alford, aberdeenshire grampian AB33 8BH
11 Nov 2008 AA Total exemption small company accounts made up to 31 August 2007
19 Mar 2008 363s Return made up to 18/08/07; full list of members
25 Jan 2008 GAZ1 First Gazette notice for compulsory strike-off