Advanced company searchLink opens in new window

MARSHALL & ILSLEY LTD.

Company number SC691375

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)
04 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2024 DS01 Application to strike the company off the register
16 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
17 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
19 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
24 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Mar 2023 AD01 Registered office address changed from 38 Thistle Street International House Edinburgh EH2 1EN Scotland to 9/10 Western Harbour Midway Edinburgh EH6 6LE on 13 March 2023
16 Feb 2023 TM01 Termination of appointment of Vitali Novik as a director on 1 January 2023
16 Feb 2023 AP01 Appointment of Ms Melynda Tedder as a director on 1 January 2023
25 Jan 2023 PSC01 Notification of Melynda Tedder as a person with significant control on 1 January 2023
25 Jan 2023 PSC07 Cessation of Vitali Novik as a person with significant control on 1 January 2023
01 Nov 2022 PSC01 Notification of Vitali Novik as a person with significant control on 3 May 2022
13 May 2022 AP04 Appointment of Stm Corporate Secretaries Ltd as a secretary on 12 May 2022
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
03 May 2022 AA Accounts for a dormant company made up to 31 December 2021
03 May 2022 CERTNM Company name changed the oc-factory LTD\certificate issued on 03/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-01
03 May 2022 TM01 Termination of appointment of Malachi Wint as a director on 30 April 2022
03 May 2022 AP01 Appointment of Mr Vitali Novik as a director on 1 May 2022
03 May 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
03 May 2022 PSC07 Cessation of Christian Zitterbart as a person with significant control on 30 April 2022
03 May 2022 PSC07 Cessation of Oliver Siegfried Lang as a person with significant control on 30 April 2022
05 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-04
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
31 Jul 2021 PSC01 Notification of Christian Zitterbart as a person with significant control on 30 July 2021
30 Jul 2021 PSC01 Notification of Oliver Siegfried Lang as a person with significant control on 30 July 2021