Advanced company searchLink opens in new window

MARTOSH LIMITED

Company number SC473320

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)
28 Sep 2021 BONA Bona Vacantia disclaimer
18 Mar 2021 BONA Bona Vacantia disclaimer
22 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2018 4.26(Scot) Return of final meeting of voluntary winding up
13 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-07
24 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2018 AD01 Registered office address changed from 37/39 Hope Street Glasgow G2 6AE to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 12 June 2018
19 Oct 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
28 Jun 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
16 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
07 Sep 2015 TM01 Termination of appointment of Duncan Campbell Taylor as a director on 7 September 2015
07 Sep 2015 AP01 Appointment of Miss Gillian Mcknight as a director on 7 September 2015
14 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
14 Apr 2015 CH01 Director's details changed for Duncan Taylor on 14 April 2015
14 Jan 2015 AD01 Registered office address changed from 17 Derwentwater East Kilbride Glasgow G75 8JT Scotland to 37/39 Hope Street Glasgow G2 6AE on 14 January 2015
24 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-24
  • GBP 1