MARSALE LIMITED

211b Main Street, Bellshill, ML4 1AJ, Lanarkshire
StatusACTIVE
Company No.SC347853
CategoryPrivate Limited Company
Incorporated01 Sep 2008
Age15 years, 9 months, 4 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hussein Memarian

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yaser Ali

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 May 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary yaser abdolkalek ali logged form

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mari-pirjel ehsan

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed yaser abdolkalek ali

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary peter trainer company secretaries LTD.

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter trainer company secretaries LTD.

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter trainer corporate services LTD.

Documents

View document PDF

Incorporation company

Date: 01 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARREN D'SOUZA CONSULTING LTD.

5 VERNE WALK,WIGAN,WN4 8SF

Number:10622685
Status:ACTIVE
Category:Private Limited Company

F S OFFICE SUPPLIES LIMITED

46-48 MENZIES ROAD,,AB11 9BD

Number:SC120148
Status:ACTIVE
Category:Private Limited Company

RACUEM LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:10721262
Status:ACTIVE
Category:Private Limited Company

RELIANCE FIRE & SECURITY LTD

SUITE 1 ATLANTIC BUSINESS CENTRE,LONDON,E4 7ES

Number:09611547
Status:ACTIVE
Category:Private Limited Company

STORM DIRECT LIMITED

WORTH VALLEY WORKS,KEIGHLEY,BD21 4PG

Number:11958361
Status:ACTIVE
Category:Private Limited Company

THOMAS LEE MEDIA LTD

FLAT 5,,LONDON,SW17 8JT

Number:09532781
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source