- Company Overview for MARSHALL PACKAGING LIMITED (SC344840)
- Filing history for MARSHALL PACKAGING LIMITED (SC344840)
- People for MARSHALL PACKAGING LIMITED (SC344840)
- Charges for MARSHALL PACKAGING LIMITED (SC344840)
- More for MARSHALL PACKAGING LIMITED (SC344840)
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) |
---|---|---|---|
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
02 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
20 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
07 Sep 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
22 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
14 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
03 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
10 Jul 2017 | PSC01 | Notification of Steven Thomas Lemond Marshall as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 Aug 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-23
|
|
23 Aug 2016 | AD02 | Register inspection address has been changed from C/O Marshall Packaging Ltd 9 Western Corner Edinburgh EH12 5PY United Kingdom to Office S2 11 Maritime Street Edinburgh EH6 6SB | |
23 Aug 2016 | CH03 | Secretary's details changed for Steven Thomas Lemond Marshall on 24 June 2016 | |
23 Aug 2016 | CH01 | Director's details changed for Steven Thomas Lemond Marshall on 24 June 2016 | |
24 Jan 2016 | AD01 | Registered office address changed from 9 Western Corner Edinburgh EH12 5PY to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 24 January 2016 | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
10 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|