MARKUP DIGITAL LTD
Company Documents
Date | Description |
---|---|
05/10/245 October 2024 | Final Gazette dissolved following liquidation |
05/10/245 October 2024 | Final Gazette dissolved following liquidation |
05/07/245 July 2024 | Final account prior to dissolution in MVL (final account attached) |
16/11/2216 November 2022 | Resolutions |
16/11/2216 November 2022 | Registered office address changed from 29 Dundonald Road Kilmarnock KA1 1RU Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2022-11-16 |
14/11/2214 November 2022 | Micro company accounts made up to 2022-10-31 |
04/11/224 November 2022 | Previous accounting period shortened from 2023-01-31 to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/04/225 April 2022 | Cancellation of shares. Statement of capital on 2022-01-28 |
31/03/2231 March 2022 | Purchase of own shares. |
02/02/222 February 2022 | Confirmation statement made on 2022-01-16 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/01/2221 January 2022 | Second filing of Confirmation Statement dated 2021-01-16 |
21/01/2221 January 2022 | Registered office address changed from Rothesay House Floor 3 134 Douglas Street Glasgow G2 4HF Scotland to 29 Dundonald Road Kilmarnock KA1 1RU on 2022-01-21 |
29/10/2129 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
04/02/214 February 2021 | Confirmation statement made on 2021-01-16 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/09/2015 September 2020 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
08/07/198 July 2019 | 31/01/19 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 29 DUNDONALD ROAD KILMARNOCK AYRSHIRE KA1 1RU SCOTLAND |
31/10/1831 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
27/11/1727 November 2017 | 31/01/17 UNAUDITED ABRIDGED |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/08/164 August 2016 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 15 DUNDONALD ROAD KILMARNOCK AYRSHIRE KA1 1RU SCOTLAND |
04/08/164 August 2016 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM C/O BARRY GEAR 15 WESTFIELD ROAD KILMARNOCK AYRSHIRE KA3 6GA |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
21/01/1621 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
26/03/1526 March 2015 | 17/03/15 STATEMENT OF CAPITAL GBP 141.56 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
19/01/1519 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/03/145 March 2014 | 01/02/14 STATEMENT OF CAPITAL GBP 124.68 |
14/02/1414 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
30/07/1330 July 2013 | 19/07/13 STATEMENT OF CAPITAL GBP 111.11 |
11/07/1311 July 2013 | SECOND FILING FOR FORM SH01 |
10/07/1310 July 2013 | ADOPT ARTICLES 27/06/2013 |
10/07/1310 July 2013 | SUB-DIVISION 27/06/13 |
18/06/1318 June 2013 | SECOND FILING FOR FORM SH01 |
31/05/1331 May 2013 | 31/01/13 STATEMENT OF CAPITAL GBP 100 |
12/02/1312 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
27/06/1227 June 2012 | COMPANY NAME CHANGED GEAR BRODIE LIMITED CERTIFICATE ISSUED ON 27/06/12 |
16/01/1216 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company