MARYHILL LIVING LIMITED

45 Garrioch Road, Glasgow, G20 8RG
StatusACTIVE
Company No.SC398293
CategoryPrivate Limited Company
Incorporated26 Apr 2011
Age13 years, 1 month, 4 days
JurisdictionScotland

SUMMARY

MARYHILL LIVING LIMITED is an active private limited company with number SC398293. It was incorporated 13 years, 1 month, 4 days ago, on 26 April 2011. The company address is 45 Garrioch Road, Glasgow, G20 8RG.



Company Fillings

Confirmation statement with updates

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-08

Officer name: Louise Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-07

Officer name: Pauline Munro

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Oct 2023

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-01-26

Officer name: Mrs Rebecca Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valerie Agnes Wilson

Appointment date: 2023-09-28

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-02

Officer name: Ms Louise Wilson

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-20

Officer name: Isabella Mctaggart

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Popplewell

Termination date: 2022-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Certificate change of name company

Date: 26 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed maryhill communities LIMITED\certificate issued on 26/01/22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2022

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-30

Officer name: Ms Lindsay Forrest

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Isabella Mctaggart

Appointment date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-30

Officer name: Ms Pauline Munro

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Louise Wilson

Appointment date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryony Willett

Termination date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-16

Officer name: Lorain Mackinnon

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Oct 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-02

Officer name: Eleanor Cima Biggs

Documents

View document PDF

Resolution

Date: 22 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-26

Officer name: Ms Bryony Willett

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-26

Officer name: Ms Lorain Mackinnon

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-26

Officer name: Mr Roger Popplewell

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Maryhill Housing Association Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2014

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Gerard Briody

Termination date: 2014-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Eleanor Cima Biggs

Change date: 2012-06-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-13

Officer name: Mr William Gerard Briody

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2012

Action Date: 21 Feb 2012

Category: Address

Type: AD01

Old address: C/O Tc Young Merchants House 7 West George Street Glasgow G2 1BA

Change date: 2012-02-21

Documents

View document PDF

Certificate change of name company

Date: 07 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed paratus 805 LIMITED\certificate issued on 07/12/11

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ewing

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Gerard Briody

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eleanor Cima Biggs

Documents

View document PDF

Legacy

Date: 29 Jun 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 26 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10 LUNHAM ROAD RTM COMPANY LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:08162182
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

B J CAR SALVAGE LIMITED

45 ROOKER AVENUE,WOLVERHAMPTON,WV2 2DT

Number:10238018
Status:ACTIVE
Category:Private Limited Company

LANUE OIL & GAS LIMITED

90 JERMYN STREET,LONDON,SW1Y 6JD

Number:10823486
Status:ACTIVE
Category:Private Limited Company

MARAKBY LTD

VAUXHALL SKY GARDENS OFFICE 1.02,LONDON,SW8 2GB

Number:08579789
Status:ACTIVE
Category:Private Limited Company

MODL LTD

13 PORTLAND ROAD 13 PORTLAND ROAD,BIRMINGHAM,B16 9HN

Number:09953256
Status:ACTIVE
Category:Private Limited Company

ONETEAM LTD

ONETEAM LTD,GLOUCESTER,GL1 1HG

Number:08427643
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