MARTIN CURRIE LIMITED: Filings - Page 3

  • Overview

    Company NameMARTIN CURRIE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC066024
    JurisdictionScotland
    Date of Creation

    What are the latest filings for MARTIN CURRIE LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing of a statement of capital following an allotment of shares on May 10, 2019

    • Capital: GBP 588,453.20
    7 pagesRP04SH01

    Statement of capital following an allotment of shares on Mar 11, 2019

    • Capital: GBP 588,451.60
    4 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Nov 08, 2018

    • Capital: GBP 588,447.60
    7 pagesRP04SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Statement of capital following an allotment of shares on May 10, 2019

    • Capital: GBP 588,449.20
    4 pagesSH01
    Annotations
    DateAnnotation
    Aug 21, 2019Second Filing The information on the form SH01 has been replaced by a second filing on 21/08/2019

    Statement of capital following an allotment of shares on May 10, 2019

    • Capital: GBP 588,452.00
    4 pagesSH01
    Annotations
    DateAnnotation
    Aug 21, 2019Second Filing The information on the form SH01 has been replaced by a second filing on 21/08/2019

    Confirmation statement made on Feb 15, 2019 with updates

    8 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Ms Laura Mccall as a director on Feb 27, 2019

    2 pagesAP01

    Termination of appointment of Ralph Mcgregor Campbell as a director on Dec 31, 2018

    1 pagesTM01

    Statement of capital following an allotment of shares on Nov 08, 2018

    • Capital: GBP 588,436.80
    4 pagesSH01
    Annotations
    DateAnnotation
    Aug 21, 2019Second Filing The information on the form SH01 has been replaced by a second filing on 21/08/2019

    Appointment of Ms Jennifer Penman Mair as a secretary on Nov 30, 2018

    2 pagesAP03

    Termination of appointment of Paul Charles Evitt as a secretary on Nov 30, 2018

    1 pagesTM02

    Full accounts made up to Mar 31, 2018

    16 pagesAA

    Termination of appointment of John Paul Pickard as a director on Jun 25, 2018

    1 pagesTM01

    Confirmation statement made on Feb 15, 2018 with updates

    12 pagesCS01

    Appointment of Mr Julian David Frederick Ide as a director on May 21, 2018

    2 pagesAP01

    Full accounts made up to Mar 31, 2017

    16 pagesAA

    Statement of capital following an allotment of shares on Aug 09, 2017

    • Capital: GBP 588,435.60
    4 pagesSH01

    Statement of capital following an allotment of shares on Mar 03, 2017

    • Capital: GBP 588,428.00
    4 pagesSH01

    Confirmation statement made on Feb 15, 2017 with updates

    28 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Jul 18, 2016

    • Capital: GBP 588,420.80
    7 pagesRP04SH01

    Full accounts made up to Mar 31, 2016

    17 pagesAA

    Statement of capital following an allotment of shares on Jul 18, 2016

    • Capital: GBP 588,420.80
    8 pagesSH01
    Annotations
    DateAnnotation
    Mar 03, 2017Second Filing The information on the form SH01 has been replaced by a second filing on 03/03/2017

    Termination of appointment of Andrew Sowerby as a director on Jun 30, 2016

    2 pagesTM01

    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