MARSHALL DISTRIBUTION LLP
Status | DISSOLVED |
Company No. | SO306005 |
Category | Limited Liability Partnership |
Incorporated | 08 Mar 2017 |
Age | 7 years, 2 months, 26 days |
Jurisdiction | Scotland |
Dissolution | 06 Jul 2021 |
Years | 2 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
Dissolution application strike off limited liability partnership
Date: 13 Apr 2021
Category: Dissolution
Type: LLDS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation limited liability partnership
Date: 08 Mar 2017
Category: Incorporation
Type: LLIN01
Documents
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 |
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) |
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 |