DELTA MARLEN UK LIMITED

Flat 23 3 Merlin Crescent, Edinburgh, EH5 1GU, Midlothian, United Kingdom
StatusACTIVE
Company No.SC545428
CategoryPrivate Limited Company
Incorporated15 Sep 2016
Age7 years, 8 months, 18 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 13 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPEN FURNITURE LTD

2ND FLOOR , TAMESIDE WORKS 2ND FLOOR , TAMESIDE WORKS,DUKINFIELD,SK16 5PT

Number:11757763
Status:ACTIVE
Category:Private Limited Company

CRE8 LETTINGS LIMITED

F20 TY ANTUR NAVIGATION PARK,MOUNTAIN ASH,CF45 4SN

Number:10770721
Status:ACTIVE
Category:Private Limited Company

MEDIA MARKETING SERVICES LTD

42 ELEANOR ROAD,LONDON,N11 2QS

Number:11139170
Status:ACTIVE
Category:Private Limited Company

ORNECORD LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11572536
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SAIME GREEN ENERGY PVT LTD

97 THAMES BANK PLACE,THAMESMEAD,SE28 8PT

Number:09325218
Status:ACTIVE
Category:Private Limited Company

TEA MAT LIMITED

WISHING WELL COTTAGE,ROSEMARKIE,IV10 8UP

Number:SC246490
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