Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2022-12-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/22 |
2022-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, NO UPDATES |
2022-01-07 |
delete address COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN SCOTLAND AB10 1XE |
2022-01-07 |
insert address 37 ALBYN PLACE ABERDEEN ABERDEEN CITY SCOTLAND AB10 1YN |
2022-01-07 |
update registered_address |
2021-12-21 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHEPHERD & WEDDERBURN SECRETARIES LIMITED / 21/12/2021 |
2021-12-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-12-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2021 FROM
COMMERCIAL HOUSE 2 RUBISLAW TERRACE
ABERDEEN
AB10 1XE
SCOTLAND |
2021-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY SLAVEN / 23/10/2021 |
2021-10-22 |
update statutory_documents DIRECTOR APPOINTED MS TRACEY SLAVEN |
2021-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BEATTIE |
2021-10-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/21 |
2021-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-02-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
2020-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-11-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-10-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
2019-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-12-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-11-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
2018-11-07 |
update statutory_documents CORPORATE SECRETARY APPOINTED SHEPHERD & WEDDERBURN SECRETARIES LIMITED |
2018-08-08 |
delete address RM 56A UNIVERSITY OFFICE, KING'S COLLEGE, ABERDEEN REGENT WALK ABERDEEN SCOTLAND AB24 3FX |
2018-08-08 |
insert address COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN SCOTLAND AB10 1XE |
2018-08-08 |
update registered_address |
2018-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2018 FROM
RM 56A UNIVERSITY OFFICE, KING'S COLLEGE, ABERDEEN REGENT WALK
ABERDEEN
AB24 3FX
SCOTLAND |
2018-07-07 |
delete address 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH SCOTLAND EH1 2EN |
2018-07-07 |
insert address RM 56A UNIVERSITY OFFICE, KING'S COLLEGE, ABERDEEN REGENT WALK ABERDEEN SCOTLAND AB24 3FX |
2018-07-07 |
update registered_address |
2018-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2018 FROM
4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE
EDINBURGH
EH1 2EN
SCOTLAND |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
2018-03-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-01-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
2017-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-26 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-02-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
2016-07-07 |
update returns_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-07-07 |
update returns_next_due_date 2016-05-28 => 2017-05-28 |
2016-06-02 |
update statutory_documents 30/04/16 FULL LIST |
2016-05-05 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ANDREW BEATTIE |
2016-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN RICHARDSON |
2016-02-10 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-02-10 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-01-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
2015-11-08 |
delete address 13 QUEEN'S ROAD ABERDEEN AB15 4YL |
2015-11-08 |
insert address 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH SCOTLAND EH1 2EN |
2015-11-08 |
update registered_address |
2015-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2015 FROM
13 QUEEN'S ROAD
ABERDEEN
AB15 4YL |
2015-10-15 |
update statutory_documents CORPORATE SECRETARY APPOINTED MITRE SECRETARIES LIMITED |
2015-10-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED |
2015-06-08 |
update returns_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-06-08 |
update returns_next_due_date 2015-05-28 => 2016-05-28 |
2015-05-19 |
update statutory_documents 30/04/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
2015-03-04 |
update statutory_documents DIRECTOR APPOINTED SUSAN LYNNE RICHARDSON |
2015-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IRENE BEWS |
2014-06-07 |
delete address 13 QUEEN'S ROAD ABERDEEN UNITED KINGDOM AB15 4YL |
2014-06-07 |
insert address 13 QUEEN'S ROAD ABERDEEN AB15 4YL |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-06-07 |
update returns_next_due_date 2014-05-28 => 2015-05-28 |
2014-05-08 |
update statutory_documents 30/04/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-02-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-01-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
2013-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN CANNON |
2013-11-07 |
update statutory_documents DIRECTOR APPOINTED MISS IRENE ANDERSON BEWS |
2013-06-26 |
update returns_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-06-26 |
update returns_next_due_date 2013-05-28 => 2014-05-28 |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete address JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD |
2013-06-22 |
insert address 13 QUEEN'S ROAD ABERDEEN UNITED KINGDOM AB15 4YL |
2013-06-22 |
update registered_address |
2013-05-31 |
update statutory_documents 30/04/13 FULL LIST |
2013-01-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
2012-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2012 FROM
JOHNSTONE HOUSE
52-54 ROSE STREET
ABERDEEN
AB10 1UD |
2012-09-23 |
update statutory_documents CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED |
2012-09-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED |
2012-05-17 |
update statutory_documents 30/04/12 FULL LIST |
2012-03-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
2011-05-24 |
update statutory_documents 30/04/11 FULL LIST |
2011-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES RICE |
2011-03-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
2010-05-26 |
update statutory_documents 30/04/10 FULL LIST |
2010-03-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-12-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
2009-07-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS MD SECRETARIES LIMITED LOGGED FORM |
2009-05-19 |
update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
2009-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/08 |
2008-05-15 |
update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
2008-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/07 |
2007-06-29 |
update statutory_documents RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
2007-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/06 |
2006-06-03 |
update statutory_documents RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
2006-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/05 |
2006-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/06 FROM:
JOHNSTONE HOUSE
52-54 ROSE STREET
ABERDEEN
AB10 1UD |
2006-05-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-08 |
update statutory_documents SECRETARY RESIGNED |
2005-05-09 |
update statutory_documents RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
2005-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-06-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
2004-05-28 |
update statutory_documents RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
2003-12-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-12 |
update statutory_documents RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
2003-03-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02 |
2002-05-17 |
update statutory_documents RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
2002-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/01 |
2002-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/02 FROM:
UNIVERSITY FINANCE OFFICE
KINGS COLLEGE
ABERDEEN
AB24 3FX |
2002-02-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-27 |
update statutory_documents SECRETARY RESIGNED |
2001-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2001-05-03 |
update statutory_documents RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS |
2001-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/01 FROM:
INVESTMENT HOUSE
6 UNION ROW
ABERDEEN
AB10 1DQ |
2001-02-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-07 |
update statutory_documents SECRETARY RESIGNED |
2001-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-18 |
update statutory_documents RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS |
2000-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
1999-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1999-06-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-11 |
update statutory_documents RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS |
1999-04-20 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1998-05-14 |
update statutory_documents RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS |
1998-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-22 |
update statutory_documents RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS |
1997-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96 |
1997-01-15 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-04 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-31 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-22 |
update statutory_documents RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS |
1996-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95 |
1995-07-06 |
update statutory_documents ALTER MEM AND ARTS 26/06/95 |
1995-05-09 |
update statutory_documents RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS |
1994-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/94 |
1994-05-24 |
update statutory_documents RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS |
1994-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/93 |
1993-10-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-10-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-10-16 |
update statutory_documents ALTER MEM AND ARTS 12/10/93 |
1993-08-31 |
update statutory_documents DIRECTOR RESIGNED |
1993-05-07 |
update statutory_documents RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS |
1993-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/92 |
1992-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-01 |
update statutory_documents RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS |
1992-04-13 |
update statutory_documents ALTER MEM AND ARTS 13/03/92 |
1992-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/91 |
1991-11-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-09-05 |
update statutory_documents RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS |
1990-11-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-09-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-09-10 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
1990-08-14 |
update statutory_documents £ NC 100/50100
23/07/90 |
1990-08-14 |
update statutory_documents NC INC ALREADY ADJUSTED 23/07/90 |
1990-08-13 |
update statutory_documents COMPANY NAME CHANGED
MARON LIMITED
CERTIFICATE ISSUED ON 14/08/90 |
1990-08-08 |
update statutory_documents ALTER MEM AND ARTS 23/07/90 |
1990-04-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |