MARSHALL WRIGHT & SONS LIMITED

Company Documents

DateDescription
08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

11/11/1811 November 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM WRIGHT

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

05/02/185 February 2018 Registered office address changed from , No 1 Buccleuch Street, No 1 the Wynd, Melrose, Roxburghshire, TD6 9LD, Scotland to C/O Synton Mill Farm House Lilliesleaf Melrose Borders TD6 9JU on 2018-02-05

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM NO 1 BUCCLEUCH STREET NO 1 THE WYND MELROSE ROXBURGHSHIRE TD6 9LD SCOTLAND

View Document

05/02/185 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD GRAHAM WRIGHT / 05/02/2018

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 CESSATION OF MARSHALL WRIGHT AS A PSC

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARSHALL WRIGHT

View Document

27/10/1727 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

24/05/1724 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD GRAHAM WRIGHT / 24/05/2017

View Document

24/05/1724 May 2017 Registered office address changed from , No 1 the Wynd, Buccleuch Street, Melrose, Scotland No 1 the Wynd, Buccleuch Street, Melrose, Roxburghshire, TD6 9LD, Scotland to C/O Synton Mill Farm House Lilliesleaf Melrose Borders TD6 9JU on 2017-05-24

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM NO 1 THE WYND, BUCCLEUCH STREET, MELROSE, SCOTLAND NO 1 THE WYND BUCCLEUCH STREET MELROSE ROXBURGHSHIRE TD6 9LD SCOTLAND

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM NORTHFIELD FARM 17, HADFAST ROAD, COUSLAND DALKEITH MIDLOTHIAN EH22 2NU

View Document

23/05/1723 May 2017 Registered office address changed from , Northfield Farm 17, Hadfast Road,, Cousland, Dalkeith, Midlothian, EH22 2NU to C/O Synton Mill Farm House Lilliesleaf Melrose Borders TD6 9JU on 2017-05-23

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/10/151 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

08/08/158 August 2015 Registered office address changed from , Ladyvictoriabusinesscentre,Newtongrange,Dalkeith. Northfield Farm, 17 Hadfast Road, Cousland, Dalkeith EH22 2NU, Midlothian, EH22 4QN, Scotland to C/O Synton Mill Farm House Lilliesleaf Melrose Borders TD6 9JU on 2015-08-08

View Document

08/08/158 August 2015 Registered office address changed from , Lady Victoria Business Centre, Newtongrange, Dalkeith, EH22 4QN to C/O Synton Mill Farm House Lilliesleaf Melrose Borders TD6 9JU on 2015-08-08

View Document

08/08/158 August 2015 REGISTERED OFFICE CHANGED ON 08/08/2015 FROM LADYVICTORIABUSINESSCENTRE,NEWTONGRANGE,DALKEITH. NORTHFIELD FARM 17 HADFAST ROAD, COUSLAND DALKEITH EH22 2NU MIDLOTHIAN EH22 4QN SCOTLAND

View Document

08/08/158 August 2015 REGISTERED OFFICE CHANGED ON 08/08/2015 FROM LADY VICTORIA BUSINESS CENTRE NEWTONGRANGE DALKEITH EH22 4QN

View Document

03/11/143 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

03/10/133 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

25/09/1325 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

14/10/1114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

28/09/1128 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

07/11/097 November 2009 ARTICLES OF ASSOCIATION

View Document

07/11/097 November 2009 ALTER ARTICLES 01/10/2009

View Document

31/10/0931 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/097 October 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6

View Document

07/10/097 October 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document

24/09/0924 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/10/081 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

05/08/085 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

15/08/0715 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 DEC MORT/CHARGE *****

View Document

10/05/0510 May 2005 DEC MORT/CHARGE *****

View Document

03/02/053 February 2005 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 PARTIC OF MORT/CHARGE *****

View Document

22/09/0022 September 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 PARTIC OF MORT/CHARGE *****

View Document

09/10/989 October 1998 PARTIC OF MORT/CHARGE *****

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/03/9812 March 1998 DEC MORT/CHARGE *****

View Document

27/10/9727 October 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/12/9624 December 1996 PARTIC OF MORT/CHARGE *****

View Document

24/10/9624 October 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/10/9420 October 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/11/9312 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/10/9226 October 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/11/9015 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

15/11/9015 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 DIRECTOR RESIGNED

View Document

10/10/8910 October 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

20/04/8920 April 1989

View Document

20/04/8920 April 1989 REGISTERED OFFICE CHANGED ON 20/04/89 FROM: FORDEL FILLING STATION LAUDER ROAD DALKEITH MIDLOTHIAN EH22 2PH

View Document

05/03/895 March 1989 NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/02/881 February 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/08/865 August 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

25/07/7725 July 1977 ARTICLES OF ASSOCIATION

View Document


More Company Information