MIDMARK 4 LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/03/2510 March 2025 Notification of Htc Nominees Limited as a person with significant control on 2025-03-10

View Document

10/03/2510 March 2025 Notification of Anna Kathryn Rickard as a person with significant control on 2025-03-10

View Document

10/03/2510 March 2025 Notification of Htc Secretarial Services Limited as a person with significant control on 2025-03-10

View Document

10/03/2510 March 2025 Withdrawal of a person with significant control statement on 2025-03-10

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

15/05/2315 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

03/04/203 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/10/1512 October 2015 12/10/15 NO MEMBER LIST

View Document

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/10/1413 October 2014 12/10/14 NO MEMBER LIST

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/10/1314 October 2013 12/10/13 NO MEMBER LIST

View Document

09/04/139 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/12/1213 December 2012 12/10/12 NO MEMBER LIST

View Document

24/04/1224 April 2012 CORPORATE SECRETARY APPOINTED HTC SECRETARIAL SERVICES LIMITED

View Document

24/04/1224 April 2012 CORPORATE DIRECTOR APPOINTED HTC SECRETARIAL SERVICES LIMITED

View Document

24/04/1224 April 2012 CORPORATE DIRECTOR APPOINTED HTC NOMINEES LIMITED

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MRS ANNA KATHRYN RICKARD

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN HARRIS

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR BRIGIT SCOTT

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM C/O FIRST SCOTTISH ST DAVIDS HOUSE ST DAVIDS DRIVE DALGETY BAY KY11 9NB

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY FNTC (SECRETARIES) LIMITED

View Document

28/10/1128 October 2011 12/10/11 NO MEMBER LIST

View Document

04/08/114 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 12/10/10 NO MEMBER LIST

View Document

13/08/1013 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 12/10/2009

View Document

04/11/094 November 2009 12/10/09 NO MEMBER LIST

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0820 October 2008 ANNUAL RETURN MADE UP TO 12/10/08

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED KAREN RACHEL HARRIS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY SEELDRAYERS

View Document

19/10/0719 October 2007 ANNUAL RETURN MADE UP TO 12/10/07

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0615 November 2006 ANNUAL RETURN MADE UP TO 12/10/06

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0526 October 2005 ANNUAL RETURN MADE UP TO 12/10/05

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: FIRST SCOTTISH FORMATION SERVICES BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 ANNUAL RETURN MADE UP TO 12/10/04

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

29/10/0329 October 2003 ANNUAL RETURN MADE UP TO 12/10/03

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/10/0231 October 2002 ANNUAL RETURN MADE UP TO 12/10/02

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/10/0117 October 2001 ANNUAL RETURN MADE UP TO 12/10/01

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/11/006 November 2000 ANNUAL RETURN MADE UP TO 12/10/00

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 ANNUAL RETURN MADE UP TO 12/10/99

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/03/993 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9813 November 1998 S366A DISP HOLDING AGM 30/10/98

View Document

21/10/9821 October 1998 SECRETARY RESIGNED

View Document

21/10/9821 October 1998 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 ANNUAL RETURN MADE UP TO 12/10/98

View Document

07/09/987 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/11/9710 November 1997 ANNUAL RETURN MADE UP TO 12/10/97

View Document

28/07/9728 July 1997 NEW SECRETARY APPOINTED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 SECRETARY RESIGNED

View Document

12/02/9712 February 1997 NEW SECRETARY APPOINTED

View Document

12/02/9712 February 1997 SECRETARY RESIGNED

View Document

18/10/9618 October 1996 ANNUAL RETURN MADE UP TO 12/10/96

View Document

18/10/9618 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

19/03/9619 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9527 October 1995 ANNUAL RETURN MADE UP TO 12/10/95

View Document

14/06/9514 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

01/05/951 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED

View Document

24/10/9424 October 1994 ANNUAL RETURN MADE UP TO 12/10/94

View Document

24/10/9424 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9424 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

22/02/9422 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/948 January 1994 APP OF DIRECTOR 15/11/93

View Document

14/12/9314 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9314 December 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/10/9327 October 1993 ANNUAL RETURN MADE UP TO 12/10/93

View Document

11/11/9211 November 1992 EXEMPTION FROM APPOINTING AUDITORS 12/10/92

View Document

11/11/9211 November 1992 ANNUAL RETURN MADE UP TO 12/10/92

View Document

11/11/9211 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

08/11/918 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

08/11/918 November 1991 EXEMPTION FROM APPOINTING AUDITORS 27/09/91

View Document

08/11/918 November 1991 ANNUAL RETURN MADE UP TO 12/10/91

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED

View Document

25/03/9125 March 1991 DIRECTOR RESIGNED

View Document

23/10/9023 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

23/10/9023 October 1990 EXEMPTION FROM APPOINTING AUDITORS 28/09/90

View Document

23/10/9023 October 1990 ANNUAL RETURN MADE UP TO 12/10/90

View Document

12/04/9012 April 1990 ANNUAL RETURN MADE UP TO 19/12/89

View Document

02/04/902 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

29/01/9029 January 1990 EXEMPTION FROM APPOINTING AUDITORS 05/12/89

View Document

13/04/8913 April 1989 REGISTERED OFFICE CHANGED ON 13/04/89 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

28/11/8828 November 1988 NEW DIRECTOR APPOINTED

View Document

27/07/8827 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/8827 July 1988 CERTIFICATE OF INCORPORATION

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