Advanced company searchLink opens in new window

CHARLYMARSH MARKETING LTD

Company number SC634638

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 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2022 WU16(Scot) Court order for early dissolution in a winding-up by the court
14 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-08
13 Sep 2021 AD01 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 13 September 2021
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020
21 Oct 2020 CH01 Director's details changed for Mr Charly Marshall on 21 October 2020
21 Oct 2020 PSC04 Change of details for Mr Charly Marshall as a person with significant control on 21 October 2020
16 Oct 2020 AD01 Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 16 October 2020
10 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
29 Jun 2019 CS01 Confirmation statement made on 29 June 2019 with updates
29 Jun 2019 AP01 Appointment of Mr Charly Marshall as a director on 28 June 2019
29 Jun 2019 PSC01 Notification of Charly Marshall as a person with significant control on 27 June 2019
29 Jun 2019 PSC07 Cessation of Codir Limited as a person with significant control on 28 June 2019
27 Jun 2019 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 27 June 2019
27 Jun 2019 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 27 June 2019
27 Jun 2019 TM01 Termination of appointment of Cosec Limited as a director on 27 June 2019
27 Jun 2019 TM02 Termination of appointment of Cosec Limited as a secretary on 27 June 2019
27 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-27
  • GBP 1