MARC CONTRACTS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-05-17 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

29/01/1529 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MS YVETTE HENNESSY

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MS PAMELA ALISON DUGAN

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MS SARAH MANSON

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA DUGAN

View Document

19/05/1419 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MCEACHEN

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR BRIAN TAYLOR

View Document

01/11/131 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MS PAMELA DUGAN

View Document

17/05/1317 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

23/10/1223 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MS CAROLINE MCEACHEN

View Document

22/05/1222 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MS MOIRA JOHNSTON

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR LEANNE JOHNSTONE

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR TERESA IANNELLI

View Document

04/04/124 April 2012 SECRETARY APPOINTED MRS PAMELA DUGAN

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, SECRETARY PETER DAVIDSON

View Document

28/02/1228 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANDREW DAVIDSON / 25/01/2012

View Document

06/06/116 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

14/05/1114 May 2011 APPOINTMENT TERMINATED, DIRECTOR HEATHER MARSHALL

View Document

22/04/1122 April 2011 SECRETARY APPOINTED MR PETER ANDREW DAVIDSON

View Document

22/04/1122 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARGOT RUSSELL

View Document

22/04/1122 April 2011 APPOINTMENT TERMINATED, DIRECTOR LEANNE JOHNSTONE

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MS LEANNE JOHNSTONE

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MRS MARGOT RUSELL

View Document

03/03/113 March 2011 APPOINT PERSON AS DIRECTOR

View Document

03/03/113 March 2011 APPOINT PERSON AS DIRECTOR

View Document

03/03/113 March 2011 Annual return made up to 17 May 2010 with full list of shareholders

View Document

27/01/1127 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MRS MARGOT RUSSELL

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR RAE BEATSON

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN ARCHBOLD

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR JUNIOR YATES

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MR DAVID HONEYMAN BROWN

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MRS TERESA IANNELLI

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIDSON

View Document

08/07/108 July 2010 DIRECTOR APPOINTED STEVEN ARCHBOLD

View Document

05/07/105 July 2010 DIRECTOR APPOINTED LEANNE JOHNSTONE

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JUNIOR YATES / 01/10/2009

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN TURNBULL

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS FORREST / 01/10/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM TURNBULL / 01/10/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SYDNEY CUMMING / 01/10/2009

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FORREST

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CUMMING

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MS RAE PARTERSON BEATSON

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED PETER ANDREW DAVIDSON

View Document

14/03/0914 March 2009 DIRECTOR AND SECRETARY RESIGNED PETER DAVIDSON

View Document

05/03/095 March 2009 DIRECTOR RESIGNED ROBERT JENKINS

View Document

05/03/095 March 2009 DIRECTOR RESIGNED WILLIAM O'DONNELL

View Document

05/03/095 March 2009 DIRECTOR APPOINTED HEATHER MARSHALL

View Document

05/03/095 March 2009 DIRECTOR AND SECRETARY APPOINTED PETER ANDREW DAVIDSON

View Document

13/11/0813 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/08/0828 August 2008 SECRETARY RESIGNED RICHARD VIVIAN

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED MR JUNIOR YATES

View Document

09/07/089 July 2008 DIRECTOR APPOINTED MR ROBERT JENKINS

View Document

03/06/083 June 2008 DIRECTOR RESIGNED ROBERT PATERSON

View Document

03/06/083 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ACADEMY-LINKS LTD


  • 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