MARKUP DIGITAL LTD

Company Documents

DateDescription
05/10/245 October 2024 Final Gazette dissolved following liquidation

View Document

05/10/245 October 2024 Final Gazette dissolved following liquidation

View Document

05/07/245 July 2024 Final account prior to dissolution in MVL (final account attached)

View Document

16/11/2216 November 2022 Resolutions

View Document

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

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Previous accounting period shortened from 2023-01-31 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/04/225 April 2022 Cancellation of shares. Statement of capital on 2022-01-28

View Document

31/03/2231 March 2022 Purchase of own shares.

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Second filing of Confirmation Statement dated 2021-01-16

View Document

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

View Document

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

04/02/214 February 2021 Confirmation statement made on 2021-01-16 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/09/2015 September 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

08/07/198 July 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 29 DUNDONALD ROAD KILMARNOCK AYRSHIRE KA1 1RU SCOTLAND

View Document

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

27/11/1727 November 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 15 DUNDONALD ROAD KILMARNOCK AYRSHIRE KA1 1RU SCOTLAND

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM C/O BARRY GEAR 15 WESTFIELD ROAD KILMARNOCK AYRSHIRE KA3 6GA

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/03/1526 March 2015 17/03/15 STATEMENT OF CAPITAL GBP 141.56

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/03/145 March 2014 01/02/14 STATEMENT OF CAPITAL GBP 124.68

View Document

14/02/1414 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/07/1330 July 2013 19/07/13 STATEMENT OF CAPITAL GBP 111.11

View Document

11/07/1311 July 2013 SECOND FILING FOR FORM SH01

View Document

10/07/1310 July 2013 ADOPT ARTICLES 27/06/2013

View Document

10/07/1310 July 2013 SUB-DIVISION 27/06/13

View Document

18/06/1318 June 2013 SECOND FILING FOR FORM SH01

View Document

31/05/1331 May 2013 31/01/13 STATEMENT OF CAPITAL GBP 100

View Document

12/02/1312 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/06/1227 June 2012 COMPANY NAME CHANGED GEAR BRODIE LIMITED CERTIFICATE ISSUED ON 27/06/12

View Document

16/01/1216 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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