DELTA MARLEN UK LIMITED
Status | ACTIVE |
Company No. | SC545428 |
Category | Private Limited Company |
Incorporated | 15 Sep 2016 |
Age | 7 years, 8 months, 18 days |
Jurisdiction | Scotland |
SUMMARY
DELTA MARLEN UK LIMITED is an active private limited company with number SC545428. It was incorporated 7 years, 8 months, 18 days ago, on 15 September 2016. The company address is Flat 23 3 Merlin Crescent, Edinburgh, EH5 1GU, Midlothian, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 07 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-01
Officer name: Ms Yola Renard
Documents
Confirmation statement with updates
Date: 13 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 01 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Marlena Maria Jung
Change date: 2023-01-01
Documents
Change to a person with significant control
Date: 01 Jan 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Marlena Maria Jung
Change date: 2023-01-01
Documents
Change person director company with change date
Date: 01 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Marlena Maria Jung
Change date: 2023-01-01
Documents
Change registered office address company with date old address new address
Date: 01 Jan 2023
Action Date: 01 Jan 2023
Category: Address
Type: AD01
Old address: 136 Easter Road Edinburgh Midlothian EH7 5RJ United Kingdom
New address: Flat 23 3 Merlin Crescent Edinburgh Midlothian EH5 1GU
Change date: 2023-01-01
Documents
Gazette filings brought up to date
Date: 13 Dec 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Dissolved compulsory strike off suspended
Date: 07 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Marlena Maria Jung
Change date: 2021-10-28
Documents
Change person director company with change date
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-28
Officer name: Ms Marlena Maria Jung
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Address
Type: AD01
New address: 136 Easter Road Edinburgh Midlothian EH7 5RJ
Old address: Unit 1 Newhailes Business Park Newhailes Road Musselburgh EH21 6RH Scotland
Change date: 2021-10-28
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Gazette filings brought up to date
Date: 07 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 11 Sep 2018
Action Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-10
Psc name: Ms Marlena Maria Omiatacz
Documents
Change person director company with change date
Date: 11 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Marlena Maria Omiatacz
Change date: 2018-09-10
Documents
Notification of a person with significant control
Date: 11 Sep 2018
Action Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-10
Psc name: Marlena Omiatacz
Documents
Appoint person director company with name date
Date: 11 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Marlena Maria Omiatacz
Appointment date: 2018-09-10
Documents
Confirmation statement with updates
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-11
New address: Unit 1 Newhailes Business Park Newhailes Road Musselburgh EH21 6RH
Old address: 6 Castlebrae Wynd Edinburgh EH16 4FH Scotland
Documents
Termination director company with name termination date
Date: 11 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yola Renard
Termination date: 2018-09-10
Documents
Cessation of a person with significant control
Date: 11 Sep 2018
Action Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-10
Psc name: Yola Renard
Documents
Notification of a person with significant control
Date: 27 Aug 2018
Action Date: 27 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-27
Psc name: Yola Renard
Documents
Cessation of a person with significant control
Date: 27 Aug 2018
Action Date: 27 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marlena Omiatacz
Cessation date: 2018-08-27
Documents
Confirmation statement with updates
Date: 27 Aug 2018
Action Date: 27 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-27
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 24 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-24
Psc name: Mrs Marlena Omiatacz
Documents
Change person director company with change date
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Yola Renard
Change date: 2017-11-24
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-24
Old address: 57 Queen Charlotte Street Edinburgh EH6 7EY Scotland
New address: 6 Castlebrae Wynd Edinburgh EH16 4FH
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Some Companies
2ND FLOOR , TAMESIDE WORKS 2ND FLOOR , TAMESIDE WORKS,DUKINFIELD,SK16 5PT
Number: | 11757763 |
Status: | ACTIVE |
Category: | Private Limited Company |
F20 TY ANTUR NAVIGATION PARK,MOUNTAIN ASH,CF45 4SN
Number: | 10770721 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 ELEANOR ROAD,LONDON,N11 2QS
Number: | 11139170 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11572536 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
97 THAMES BANK PLACE,THAMESMEAD,SE28 8PT
Number: | 09325218 |
Status: | ACTIVE |
Category: | Private Limited Company |
WISHING WELL COTTAGE,ROSEMARKIE,IV10 8UP
Number: | SC246490 |
Status: | ACTIVE |
Category: | Private Limited Company |