MARLENE ROSS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/05/2131 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

01/04/191 April 2019 30/06/18 UNAUDITED ABRIDGED

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

19/03/1819 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 SAIL ADDRESS CHANGED FROM: C/O PETERKINS 100 UNION STREET ABERDEEN AB10 1QR SCOTLAND

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL ROSS / 01/07/2013

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ROSS / 01/07/2013

View Document

01/07/131 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM C/O PETERKINS 100 UNION STREET ABERDEEN AB10 1QR SCOTLAND

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 23 RUBISLAW TERRACE ABERDEEN AB10 1XE UNITED KINGDOM

View Document

14/06/1214 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 SAIL ADDRESS CHANGED FROM: 23 RUBISLAW TERRACE ABERDEEN AB10 1XE SCOTLAND

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/06/1113 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/07/1016 July 2010 SAIL ADDRESS CREATED

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ROSS / 01/06/2010

View Document

16/07/1016 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

16/07/1016 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL ROSS / 01/06/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL ROSS / 01/06/2010

View Document

16/07/1016 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ROSS / 10/06/2009

View Document

18/06/0918 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID ROSS / 10/06/2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 1 ABBOTSFORD PLACE FERRYHILL, ABERDEEN GRAMPIAN AB11 7SG

View Document

24/07/0824 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0830 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

02/08/072 August 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 S-DIV 11/04/06

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 1/2 YORK STREET ABERDEEN AB11 5DL

View Document

26/06/0426 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

11/12/9711 December 1997 NEW SECRETARY APPOINTED

View Document

11/12/9711 December 1997 SECRETARY RESIGNED

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/06/9718 June 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 REGISTERED OFFICE CHANGED ON 21/05/97 FROM: 55 WELLINGTON STREET FOOTDEE ABERDEEN AB2 1BX

View Document

13/06/9613 June 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

15/04/9615 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

14/06/9414 June 1994 RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

19/01/9419 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9327 July 1993 RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

28/01/9328 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/924 December 1992 S252 DISP LAYING ACC 25/11/92

View Document

10/08/9210 August 1992 RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS

View Document

28/10/9128 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9115 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9115 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9115 June 1991 REGISTERED OFFICE CHANGED ON 15/06/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

12/06/9112 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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