MARSHALL PACKAGING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-02-28 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-20 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-10-31 delete index_pages_linkeddomain sibbald.digital
2022-08-28 insert sales_emails sa..@marshallpackaging.com
2022-08-28 delete email st..@marshallpackaging.com
2022-08-28 insert address 16 Forth Street, Edinburgh, EH1 3LH
2022-08-28 insert address Trading from 16 Forth Street, Edinburgh, EH1 3LH
2022-08-28 insert alias Marshall Packaging Ltd
2022-08-28 insert email sa..@marshallpackaging.com
2022-08-28 insert index_pages_linkeddomain fsc.org
2022-08-28 insert index_pages_linkeddomain goo.gl
2022-08-28 insert index_pages_linkeddomain google.com
2022-08-28 insert index_pages_linkeddomain sibbald.digital
2022-08-28 insert registration_number SC344840
2022-08-28 insert vat 935488582
2022-08-28 update description
2022-08-28 update primary_contact null => 16 Forth Street, Edinburgh, EH1 3LH
2022-07-29 delete phone 0131 624 8941
2022-07-29 insert phone 0131 550 3725
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES
2022-06-28 delete sales_emails sa..@marshallpackaging.com
2022-06-28 delete address 11 Maritime Street Edinburgh EH6 6SB
2022-06-28 delete alias Marshall Packaging Ltd.
2022-06-28 delete email sa..@marshallpackaging.com
2022-06-28 delete index_pages_linkeddomain addtoany.com
2022-06-28 delete source_ip 159.65.88.184
2022-06-28 insert email st..@marshallpackaging.com
2022-06-28 insert source_ip 188.166.159.124
2022-06-28 update primary_contact 11 Maritime Street Edinburgh EH6 6SB => null
2021-10-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-10-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-09-07 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-22 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-12-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-11-14 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-10-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-08-03 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-12-09 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-11-10 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN THOMAS LEMOND MARSHALL
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-12 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-09-07 update returns_last_madeup_date 2015-06-24 => 2016-06-24
2016-09-07 update returns_next_due_date 2016-07-22 => 2017-07-22
2016-08-23 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O MARSHALL PACKAGING LTD 9 WESTERN CORNER EDINBURGH EH12 5PY UNITED KINGDOM
2016-08-23 update statutory_documents 24/06/16 FULL LIST
2016-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THOMAS LEMOND MARSHALL / 24/06/2016
2016-08-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEVEN THOMAS LEMOND MARSHALL / 24/06/2016
2016-02-11 delete address 9 WESTERN CORNER EDINBURGH EH12 5PY
2016-02-11 insert address 29 BRANDON STREET HAMILTON SOUTH LANARKSHIRE UNITED KINGDOM ML3 6DA
2016-02-11 update registered_address
2016-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2016 FROM 9 WESTERN CORNER EDINBURGH EH12 5PY
2015-09-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-09-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-08-27 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-06-24 => 2015-06-24
2015-08-11 update returns_next_due_date 2015-07-22 => 2016-07-22
2015-07-02 update statutory_documents 24/06/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-10 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-24 => 2014-06-24
2014-08-07 update returns_next_due_date 2014-07-22 => 2015-07-22
2014-07-14 update statutory_documents 24/06/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-10-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-09-18 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-24 => 2013-06-24
2013-07-01 update returns_next_due_date 2013-07-22 => 2014-07-22
2013-06-27 update statutory_documents 24/06/13 FULL LIST
2013-06-22 delete sic_code 2125 - Manufacture of paper & paperboard goods
2013-06-22 insert sic_code 17211 - Manufacture of corrugated paper and paperboard, sacks and bags
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-22 update num_mort_outstanding 1 => 0
2013-06-22 update num_mort_satisfied 1 => 2
2013-06-22 update returns_last_madeup_date 2011-06-24 => 2012-06-24
2013-06-22 update returns_next_due_date 2012-07-22 => 2013-07-22
2012-08-10 update statutory_documents 01/08/12 STATEMENT OF CAPITAL GBP 100
2012-08-09 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-08-06 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-08-01 update statutory_documents 24/06/12 FULL LIST
2012-02-17 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2011-09-08 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-05 update statutory_documents 24/06/11 FULL LIST
2011-02-15 update statutory_documents 31/05/10 TOTAL EXEMPTION FULL
2010-07-15 update statutory_documents SAIL ADDRESS CREATED
2010-07-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT
2010-07-15 update statutory_documents 24/06/10 FULL LIST
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THOMAS LEMOND MARSHALL / 01/02/2010
2010-03-24 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-03-24 update statutory_documents CURRSHO FROM 30/06/2010 TO 31/05/2010
2010-03-24 update statutory_documents 24/06/09 FULL LIST
2008-09-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-30 update statutory_documents DIRECTOR AND SECRETARY APPOINTED STEVEN THOMAS LEMOND MARSHALL
2008-06-25 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.
2008-06-25 update statutory_documents APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.
2008-06-25 update statutory_documents ADOPT MEM AND ARTS 24/06/2008
2008-06-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION