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)
13 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Dec 2016 MR04 Satisfaction of charge 3 in full
12 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Jun 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
02 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
22 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
22 Jul 2014 MR01 Registration of charge SC2310500004, created on 7 July 2014
06 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
02 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
03 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
22 May 2012 AD01 Registered office address changed from Anchor House 195 Dumbarton Road Clydebank Dunbartonshire G81 4XJ Scotland on 22 May 2012
18 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
18 May 2012 AD01 Registered office address changed from 124 Lanark Road Braidwood ML8 5PH on 18 May 2012
31 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 3
23 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 2
15 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
12 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
12 May 2011 CH01 Director's details changed for Thomas Mcculloch on 12 May 2011
12 May 2011 CH03 Secretary's details changed for Fiona Marion Mcculloch on 12 May 2011
28 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
08 Jun 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for John Marshall on 2 May 2010
18 Jun 2009 AA Total exemption small company accounts made up to 30 November 2008