MARSHALLS TRANSPORT SERVICES LTD.: Filings
Overview
| Company Name | MARSHALLS TRANSPORT SERVICES LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC051990 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MARSHALLS TRANSPORT SERVICES LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final meeting of creditors | 6 pages | 4.17(Scot) | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Registered office address changed from Mains of Boquhan Kippen Stirling FK8 3JQ to Forsyth House 93 George Street Edinburgh EH2 3ES on Mar 26, 2015 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 0519900006 | 16 pages | MR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Gordon Simpson as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Current accounting period shortened from May 31, 2011 to Mar 31, 2011 | 3 pages | AA01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * Mains of Bolquhan Mains of Bolquhan Kippen Stirling FK8 3JQ Scotland* on Jan 26, 2011 | 1 pages | AD01 | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
Termination of appointment of Brian Morris as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Euan Fenwick Snowie on Jul 30, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Euan Fenwick Snowie on Jul 30, 2010 | 2 pages | CH03 | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Registered office address changed from * Glenfoot Tillicoutry* on Jun 25, 2010 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0