Advanced company searchLink opens in new window

CNP-MARA LIMITED

Company number SC426587

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)
28 Mar 2024 AP01 Appointment of Mr Andrew Mckinnon as a director on 28 March 2024
27 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
18 May 2023 AD01 Registered office address changed from Jamieson Campbell Kerr Ltd Ca's 14-15 Main Street Longniddry East Lothian EH32 0NF to 21 Craigleith Avenue North Berwick EH39 4EN on 18 May 2023
08 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with updates
27 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
26 Oct 2021 CH01 Director's details changed for Ms Kerstin Petrat on 12 October 2021
26 Oct 2021 PSC04 Change of details for Ms Kerstin Petrat as a person with significant control on 12 October 2021
30 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
25 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
13 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
24 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
27 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
27 Jun 2017 PSC01 Notification of Kerstin Petrat as a person with significant control on 6 April 2016
06 May 2017 AA Total exemption full accounts made up to 31 December 2016
21 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
26 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
15 May 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jul 2014 AD01 Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU to Jamieson Campbell Kerr Ltd Ca's 14-15 Main Street Longniddry East Lothian EH32 0NF on 24 July 2014
08 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1