MARC ALLAN CONTRACTS LTD

Company Documents

DateDescription
13/06/2413 June 2024 Final account prior to dissolution in CVL

View Document

04/02/224 February 2022 Registered office address changed from C/O Interpath Advisory 319 st. Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 2022-02-04

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Registered office address changed from Ws6 Covault Ws6 Studios 6.13 and 6.14 Glasgow G32 8YL Scotland to C/O Interpath Advisory 319 st. Vincent Street Glasgow G2 5AS on 2021-10-22

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

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

View Accounts

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

View Accounts

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 6 DAISY DRIVE CAMBUSLANG GLASGOW G72 6WW SCOTLAND

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ROBERT ALLAN / 02/04/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM FIRST FLOOR 82 WEST NILE STREET GLASGOW LANARKSHIRE G1 2QH SCOTLAND

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 9 ROSEHALL DRIVE UDDINGSTON GLASGOW G71 7FP SCOTLAND

View Document

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

View Accounts

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/12/1830 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

06/08/186 August 2018 COMPANY NAME CHANGED MARC ALLAN PLASTERING LIMITED CERTIFICATE ISSUED ON 06/08/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

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

View Accounts

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 14 MILNWOOD CRESCENT UDDINGSTON GLASGOW G71 7UL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

02/09/162 September 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

31/03/1631 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1518 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

01/06/151 June 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 34 SPRINGHILL ROAD BAILLIESTON GLASGOW G69 6NT SCOTLAND

View Document

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

View Accounts

18/03/1418 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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