Advanced company searchLink opens in new window

MARQUE INVESTMENTS LTD

Company number SC481080

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with no updates
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with updates
29 Jul 2022 AA Total exemption full accounts made up to 30 June 2021
05 Apr 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with updates
13 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
11 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
11 Sep 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
03 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
04 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
25 Jun 2015 AD01 Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom to 46 Hughenden Road Flat 3/1 Glasgow G12 9UF on 25 June 2015