MARTINS MEMORIALS LIMITED

7a Newton Street 7a Newton Street, Isle Of Lewis, HS1 2RE, Scotland
StatusACTIVE
Company No.SC535026
CategoryPrivate Limited Company
Incorporated10 May 2016
Age8 years, 24 days
JurisdictionScotland

SUMMARY

MARTINS MEMORIALS LIMITED is an active private limited company with number SC535026. It was incorporated 8 years, 24 days ago, on 10 May 2016. The company address is 7a Newton Street 7a Newton Street, Isle Of Lewis, HS1 2RE, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2024

Action Date: 02 May 2024

Category: Address

Type: AD01

Old address: 10 Bells Road Stornoway Isle of Lewis HS1 2RA United Kingdom

Change date: 2024-05-02

New address: 7a Newton Street Stornoway Isle of Lewis HS1 2RE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Address

Type: AD01

Old address: 26 Lewis Street Stornoway Isle of Lewis HS1 2JF Scotland

New address: 10 Bells Road Stornoway Isle of Lewis HS1 2RA

Change date: 2019-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-20

Psc name: Jeanette Ina Mackay

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jeanette Ina Mackay

Appointment date: 2019-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-20

Psc name: Ruairidh Murdo Mackay

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ruairidh Murdo Mackay

Appointment date: 2019-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sandie Anne Mackenzie

Cessation date: 2019-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-20

Psc name: Aonghas Mackenzie

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aonghas Mackenzie

Termination date: 2019-03-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Sandie Anne Mackenzie

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Incorporation company

Date: 10 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOPSIA LTD.

APPLETREE HOUSE THE LEY,CORSHAM,SN13 8EW

Number:07419643
Status:ACTIVE
Category:Private Limited Company

CAMILLE CLEANING SERVICES LIMITED

14 LAURENCE COURT,ANDOVER,SP11 9QN

Number:09767971
Status:ACTIVE
Category:Private Limited Company

GLEN SURVEYORS LTD

KIRKLINTON,HOOLE VILLAGE,CH2 2PB

Number:07629670
Status:ACTIVE
Category:Private Limited Company

KA COSULTING LIMITED

3 QUEENSBURY LANE,MILTON KEYNES,MK10 9PQ

Number:08678141
Status:ACTIVE
Category:Private Limited Company

ROCKWILL WEALTH SOLUTIONS LIMITED

INVISION HOUSE,HITCHIN,SG4 0TW

Number:10099446
Status:ACTIVE
Category:Private Limited Company

TICK TAX LIMITED

100 CHURCH STREET,,BN1 1UJ

Number:02986559
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