MARSHALL DISTRIBUTION LLP

10 Marshall Drive, Falkirk, FK1 2AB, Scotland
StatusDISSOLVED
Company No.SO306005
CategoryLimited Liability Partnership
Incorporated08 Mar 2017
Age7 years, 2 months, 26 days
JurisdictionScotland
Dissolution06 Jul 2021
Years2 years, 10 months, 28 days

SUMMARY

MARSHALL DISTRIBUTION LLP is an dissolved limited liability partnership with number SO306005. It was incorporated 7 years, 2 months, 26 days ago, on 08 March 2017 and it was dissolved 2 years, 10 months, 28 days ago, on 06 July 2021. The company address is 10 Marshall Drive, Falkirk, FK1 2AB, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 13 Apr 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Address

Type: LLAD01

Old address: Waterloo Chambers Suite 4/1 Waterloo Street Glasgow G2 6AY Scotland

Change date: 2020-12-15

New address: 10 Marshall Drive Falkirk FK1 2AB

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 08 Dec 2020

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Barbara Mullan

Cessation date: 2020-12-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Barbara Mullan

Termination date: 2020-12-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Micheal Mclaughlin

Termination date: 2020-12-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-12-04

Officer name: Christopher Mitchell

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-12-04

Officer name: Lindsey Mcdonald

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Weir

Termination date: 2020-12-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-12-04

Officer name: James Mccormack

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-12-04

Officer name: Brian Gibson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Dec 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Rhind

Termination date: 2020-10-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Dec 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-11-06

Officer name: Thomas Mcinally

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Nov 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Micheal Mclaughlin

Appointment date: 2020-10-26

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Nov 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Mccormack

Appointment date: 2020-10-26

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Nov 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Brian Gibson

Appointment date: 2020-10-19

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Nov 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-10-19

Officer name: Ms Lindsey Mcdonald

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Oct 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Mark Weir

Appointment date: 2020-09-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Sep 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Patryk Turlinski

Termination date: 2020-08-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Sep 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-07-24

Officer name: Robert Janos Adam

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jonathan Rhind

Appointment date: 2020-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Jul 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-06-08

Officer name: Mr Patryk Turlinski

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-06-08

Officer name: Mr Robert Janos Adam

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Apr 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Christopher Mitchell

Appointment date: 2020-03-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Mar 2020

Action Date: 08 Feb 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-02-08

Officer name: Kayleigh Mcleish

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Dec 2019

Action Date: 07 Sep 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Barry Egan

Termination date: 2019-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2019

Action Date: 02 Feb 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-02-02

Officer name: Matthew Cass

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-07

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Feb 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-01-21

Officer name: Mr Matthew Cass

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Feb 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-01

Officer name: Bobby Barrett

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Feb 2019

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-11-29

Officer name: Mr Bobby Barrett

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Jan 2019

Action Date: 03 Nov 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-11-03

Officer name: Andrew Macaloney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Sep 2018

Action Date: 22 May 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew Macaloney

Appointment date: 2017-05-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Sep 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Macaloney

Termination date: 2018-02-02

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 22 Apr 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-04-19

Psc name: Barbara Mullan

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 22 Apr 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-04-19

Psc name: Kenneth Mullan

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-04-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-03-15

Officer name: Petros Hadjicosta

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: LLAD01

Old address: Suite 1/1 34 st Enoch Square Glasgow G1 4DF Scotland

New address: Waterloo Chambers Suite 4/1 Waterloo Street Glasgow G2 6AY

Change date: 2018-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Feb 2018

Action Date: 27 May 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-05-27

Officer name: Kerry Gilmartin

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Feb 2018

Action Date: 25 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kevin Bestwick

Termination date: 2017-11-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Feb 2018

Action Date: 23 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-12-23

Officer name: Adrian Buhan

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Dec 2017

Action Date: 09 Dec 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-12-09

Officer name: Mr Adrian Buhan

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Dec 2017

Action Date: 25 Nov 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Petros Hadjicosta

Appointment date: 2017-11-25

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 12 Nov 2017

Action Date: 05 Apr 2018

Category: Accounts

Type: LLAA01

New date: 2018-04-05

Made up date: 2018-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-10-03

Officer name: Mr Kevin Bestwick

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Oct 2017

Action Date: 29 Jul 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Mccormack

Termination date: 2017-07-29

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Jul 2017

Action Date: 08 Jul 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-07-08

Officer name: Mr Barry Egan

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Jul 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-06-23

Officer name: Mr David Mccormack

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew Macaloney

Appointment date: 2017-05-22

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Kayleigh Mcleish

Appointment date: 2017-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-04-21

Officer name: Mandlenkosi Keswa

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Collins Chiedu

Termination date: 2017-04-21

Documents

View document PDF

Incorporation limited liability partnership

Date: 08 Mar 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ASPIRE HEALTH PROFESSIONALS LTD

62 THE STREET,ASHTEAD,KT21 1AT

Number:10424661
Status:ACTIVE
Category:Private Limited Company

COFFEE XPRESS (BEDFORD) LIMITED

13 CHEPSTOW GARDENS,BEDFORD,MK41 8PQ

Number:04277042
Status:ACTIVE
Category:Private Limited Company

J GENESIS MEDIA LIMITED

1 VINCENT SQUARE,LONDON,SW1P 2PN

Number:08508238
Status:ACTIVE
Category:Private Limited Company

LLANWRTYD WELLS COMMUNITY TRANSPORT LIMITED

TUNNEL SITE CEFNLLEWELYN,BUILTH WELLS,LD2 3FL

Number:07924691
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MEADES DIRECTORS LIMITED

39 THE METRO CENTRE,WATFORD,WD18 9SB

Number:05915150
Status:ACTIVE
Category:Private Limited Company

SMART BUILD SUPPLIES TQ LIMITED

SMART BUILD SUPPLIES TQ LIMITED WOODLAND BUSINESS PARK,TORQUAY,TQ2 7AT

Number:08762126
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