MARBLE PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/06/2513 June 2025 | Change of details for Mr Alan Wong as a person with significant control on 2025-06-13 |
| 04/06/254 June 2025 | Confirmation statement made on 2025-05-24 with no updates |
| 02/06/252 June 2025 | Registered office address changed from 249 Govan Road Glasgow G51 1HJ Scotland to 41 Argyle Place Edinburgh EH9 1JT on 2025-06-02 |
| 24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
| 21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
| 24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/03/2228 March 2022 | Registration of charge SC2852670006, created on 2022-03-26 |
| 28/03/2228 March 2022 | Registration of charge SC2852670003, created on 2022-03-26 |
| 28/03/2228 March 2022 | Registration of charge SC2852670004, created on 2022-03-26 |
| 28/03/2228 March 2022 | Registration of charge SC2852670007, created on 2022-03-26 |
| 28/03/2228 March 2022 | Registration of charge SC2852670005, created on 2022-03-26 |
| 18/01/2218 January 2022 | Micro company accounts made up to 2021-03-31 |
| 07/07/217 July 2021 | Confirmation statement made on 2021-05-24 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 20/09/1920 September 2019 | REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 385 AIKENHEAD ROAD GLASGOW G42 0QG SCOTLAND |
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/01/1911 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/06/169 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
| 09/06/169 June 2016 | REGISTERED OFFICE CHANGED ON 09/06/2016 FROM C/O GS STUART&CO. 385 AIKENHEAD ROAD GLASGOW G42 0QG |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/05/1529 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/11/1414 November 2014 | REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 1206 TOLLCROSS ROAD TOLLCROSS GLASGOW G32 8HH |
| 29/05/1429 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 08/08/138 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WONG / 20/06/2013 |
| 08/08/138 August 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/09/1228 September 2012 | APPOINTMENT TERMINATED, SECRETARY J M SIMPSON & CO |
| 30/07/1230 July 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/06/1110 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WONG / 23/05/2011 |
| 10/06/1110 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
| 19/11/1019 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 09/06/109 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
| 09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WONG / 23/05/2010 |
| 09/06/109 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J M SIMPSON & CO / 23/05/2010 |
| 12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 15/06/0915 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
| 16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 19/06/0819 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WONG / 23/05/2008 |
| 19/06/0819 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
| 29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 14/09/0714 September 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
| 01/06/071 June 2007 | NEW SECRETARY APPOINTED |
| 01/06/071 June 2007 | REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 6 LORNE STREET, 3/1 (TOP FLOOR) KINNING PARK GLASGOW G51 1DP |
| 01/06/071 June 2007 | SECRETARY RESIGNED |
| 09/02/079 February 2007 | REGISTERED OFFICE CHANGED ON 09/02/07 FROM: 2 BRIGHT STREET, UNIT 1/2, ROYSTON GLASGOW G21 2NQ |
| 17/01/0717 January 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
| 15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 08/06/068 June 2006 | REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 2 BRIGHT STREET, FLAT 1/2, ROYSTON, GLASGOW SCOTLAND G21 2NQ |
| 08/06/068 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
| 06/06/056 June 2005 | SECRETARY'S PARTICULARS CHANGED |
| 24/05/0524 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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