WILLIAM MARR LTD
Status | ACTIVE |
Company No. | SC203098 |
Category | Private Limited Company |
Incorporated | 19 Jan 2000 |
Age | 24 years, 4 months, 13 days |
Jurisdiction | Scotland |
SUMMARY
WILLIAM MARR LTD is an active private limited company with number SC203098. It was incorporated 24 years, 4 months, 13 days ago, on 19 January 2000. The company address is Unit 1 Cadzow Park Unit 1 Cadzow Park, Hamilton, ML3 6BJ, United Kingdom.
Company Fillings
Change account reference date company previous extended
Date: 19 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2023-06-30
New date: 2023-12-31
Documents
Confirmation statement with updates
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-13
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Address
Type: AD01
Old address: 13 Glasgow Road Paisley Renfrewshire PA1 3QS
New address: Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ
Change date: 2023-11-13
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 03 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-03
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change to a person with significant control
Date: 11 Apr 2022
Action Date: 03 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-03
Psc name: Mr William Andrew Brian Watt
Documents
Confirmation statement with updates
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-03
Documents
Accounts with accounts type unaudited abridged
Date: 15 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Termination director company with name termination date
Date: 27 May 2020
Action Date: 27 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-27
Officer name: Ranald Guy Watt
Documents
Mortgage satisfy charge full
Date: 26 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Resolution
Date: 18 Mar 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Accounts with accounts type dormant
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Accounts with accounts type dormant
Date: 16 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Accounts with accounts type dormant
Date: 21 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type dormant
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Termination secretary company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Dunn
Documents
Appoint corporate secretary company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Profit Counts Ltd
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Change account reference date company previous extended
Date: 13 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Change person director company with change date
Date: 17 May 2011
Action Date: 19 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-19
Officer name: Ranald Guy Watt
Documents
Change person director company with change date
Date: 17 May 2011
Action Date: 19 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-19
Officer name: Mr William Andrew Brian Watt
Documents
Change registered office address company with date old address
Date: 17 May 2011
Action Date: 17 May 2011
Category: Address
Type: AD01
Old address: 34 Whitecraig Road Whitecraig East Lothian EH21 8NE
Change date: 2011-05-17
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Appoint person secretary company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Susan Elizabeth Dunn
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Termination secretary company with name
Date: 01 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nasser Mohammed
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / william watt / 12/12/2008
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Feb 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 16 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 20/07/06 from: 1 corstorphine road edinburgh midlothian EH12 6DD
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Certificate change of name company
Date: 27 Apr 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed roseisle cars LIMITED\certificate issued on 27/04/05
Documents
Accounts with accounts type small
Date: 01 Feb 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/05; full list of members
Documents
Legacy
Date: 28 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/04; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/03; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 27 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/01; full list of members
Documents
Legacy
Date: 28 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2000
Category: Capital
Type: 88(2)R
Description: Ad 22/02/00--------- £ si 9999@1=9999 £ ic 1/10000
Documents
Legacy
Date: 28 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/01 to 31/12/00
Documents
Legacy
Date: 08 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 08/02/00 from: 20 castle terrace edinburgh midlothian EH1 2ET
Documents
Legacy
Date: 08 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CONTINENTAL PRODUCTIONS LIMITED
11 PRINCE RUPERT WAY,NORWICH,NR7 0TS
Number: | 11270045 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 DOWNSHALL AVENUE,ILFORD,IG3 8NB
Number: | 10757327 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
J K BUILDING CONSULTANCY LIMITED
4A ROMAN ROAD,EAST HAM,E6 3RX
Number: | 11651165 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK CLINIC, PARK STREET,DENBIGHSHIRE,LL16 3DE
Number: | 04695182 |
Status: | ACTIVE |
Category: | Private Limited Company |
SVJ MAINTENANCE SERVICES LIMITED
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 07813125 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 NEWDIGATE STREET,CREWE,CW1 2PA
Number: | 11355485 |
Status: | ACTIVE |
Category: | Private Limited Company |