MARSALE LIMITED
Status | ACTIVE |
Company No. | SC347853 |
Category | Private Limited Company |
Incorporated | 01 Sep 2008 |
Age | 15 years, 9 months, 4 days |
Jurisdiction | Scotland |
SUMMARY
MARSALE LIMITED is an active private limited company with number SC347853. It was incorporated 15 years, 9 months, 4 days ago, on 01 September 2008. The company address is 211b Main Street, Bellshill, ML4 1AJ, Lanarkshire.
Company Fillings
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Accounts with accounts type total exemption small
Date: 03 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change account reference date company previous extended
Date: 03 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Change registered office address company with date old address
Date: 15 Sep 2011
Action Date: 15 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-15
Old address: C/O Mbm Accountancy 3 Hope Street Mossend Bellshill Lanarkshire ML4 1QA Scotland
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Change person director company with change date
Date: 09 Nov 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Mr Hussein Memarian
Documents
Accounts with accounts type total exemption full
Date: 20 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Appoint person director company with name
Date: 05 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hussein Memarian
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 01 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-01
Documents
Change registered office address company with date old address
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Address
Type: AD01
Old address: C/O 31 Huntly Gardens West Craigs Blantyre Glasgow G72 0GW
Change date: 2010-01-11
Documents
Termination director company with name
Date: 11 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yaser Ali
Documents
Legacy
Date: 08 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 31/01/09-31/01/09\gbp si 2@1=2\gbp ic 1/3\
Documents
Legacy
Date: 25 May 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary yaser abdolkalek ali logged form
Documents
Legacy
Date: 27 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 27/10/2008 from 27 lauriston street edinburgh EH3 9DQ
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mari-pirjel ehsan
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed yaser abdolkalek ali
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter trainer company secretaries LTD.
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter trainer company secretaries LTD.
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter trainer corporate services LTD.
Documents
Some Companies
DARREN D'SOUZA CONSULTING LTD.
5 VERNE WALK,WIGAN,WN4 8SF
Number: | 10622685 |
Status: | ACTIVE |
Category: | Private Limited Company |
46-48 MENZIES ROAD,,AB11 9BD
Number: | SC120148 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 10721262 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 ATLANTIC BUSINESS CENTRE,LONDON,E4 7ES
Number: | 09611547 |
Status: | ACTIVE |
Category: | Private Limited Company |
WORTH VALLEY WORKS,KEIGHLEY,BD21 4PG
Number: | 11958361 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5,,LONDON,SW17 8JT
Number: | 09532781 |
Status: | ACTIVE |
Category: | Private Limited Company |