Advanced company searchLink opens in new window

MARMAC SERVICES LIMITED

Company number SC231050

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)
24 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2023 WU15(Scot) Final account prior to dissolution in a winding-up by the court
27 Apr 2022 AD01 Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 133 Finnieston Street Glasgow G3 8HB on 27 April 2022
24 Jun 2020 WU01(Scot) Court order in a winding-up (& Court Order attachment)
08 Jun 2020 AD01 Registered office address changed from Aviat House, 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB to 56 Palmerston Place Edinburgh EH12 5AY on 8 June 2020
04 Jun 2020 AD01 Registered office address changed from Anchor House 195 Dumbarton Road Clydebank G81 4XJ to Aviat House, 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 4 June 2020
04 Jun 2020 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
13 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
08 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
27 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
22 Aug 2018 AA Accounts for a small company made up to 30 November 2017
15 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
30 Oct 2017 TM01 Termination of appointment of Thomas Mcculloch as a director on 17 October 2017
30 Oct 2017 TM01 Termination of appointment of John Cassells Marshall as a director on 17 October 2017
30 Oct 2017 AP01 Appointment of Mr Christopher Mccall as a director on 17 October 2017
30 Oct 2017 AP01 Appointment of Mr Brian Joseph Lofnes as a director on 17 October 2017
30 Oct 2017 TM02 Termination of appointment of Fiona Marion Mcculloch as a secretary on 17 October 2017
30 Oct 2017 PSC02 Notification of Marmac Group Limited as a person with significant control on 17 October 2017
30 Oct 2017 PSC07 Cessation of Marmac Holdings (Scotland) Limited as a person with significant control on 17 October 2017
26 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2017 MR01 Registration of charge SC2310500005, created on 17 October 2017
03 Oct 2017 MR04 Satisfaction of charge 1 in full
03 Oct 2017 MR04 Satisfaction of charge 2 in full
03 Oct 2017 MR04 Satisfaction of charge SC2310500004 in full
05 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates