W. LOCKHART MARSHALL LIMITED

Company Documents

DateDescription
15/08/2415 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

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

View Accounts

13/08/2313 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

05/08/235 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

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

View Accounts

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

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

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

View Accounts

11/08/2011 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

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

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

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

View Accounts

02/08/182 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

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

View Accounts

14/07/1714 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM MARSHALL LOGAN

View Document

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

View Accounts

06/07/166 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

26/06/1526 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

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

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1328 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM MARSHALL LOGAN / 01/06/2012

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 42 QUEENS ROAD ABERDEEN AB15 4YE

View Document

29/06/1229 June 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM MARSHALL LOGAN / 01/06/2012

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1130 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE COWIE

View Document

26/07/1026 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE LOGAN / 11/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM MARSHALL LOGAN / 11/06/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/06/0315 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACC. REF. DATE SHORTENED FROM 05/04/02 TO 31/03/02

View Document

12/06/0112 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

26/06/9926 June 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

23/06/9823 June 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

23/06/9823 June 1998 REGISTERED OFFICE CHANGED ON 23/06/98

View Document

13/06/9713 June 1997 RETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

21/06/9621 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

16/06/9416 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9416 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

16/06/9416 June 1994 RETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 REGISTERED OFFICE CHANGED ON 16/06/94

View Document

17/06/9317 June 1993 RETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

10/06/9210 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 RETURN MADE UP TO 11/06/91; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

11/07/9011 July 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

14/03/9014 March 1990 REGISTERED OFFICE CHANGED ON 14/03/90 FROM: 266/268 GEORGE STREET ABERDEEN AB1 1HN

View Document

20/07/8920 July 1989 RETURN MADE UP TO 05/07/89; NO CHANGE OF MEMBERS

View Document

10/07/8910 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

28/06/8828 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

28/06/8828 June 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 G169 22/1/88 17500 X £1 ORD

View Document

13/10/8713 October 1987 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

19/03/8719 March 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

09/02/879 February 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

14/07/8614 July 1986 FULL ACCOUNTS MADE UP TO 05/04/85

View Document

06/04/606 April 1960 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