MARKETGATE DEVELOPMENTS (ORMISTON) LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-20 with updates

View Document

01/05/251 May 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

21/11/2421 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/12/2312 December 2023 Secretary's details changed for As Company Services Limited on 2023-12-11

View Document

12/12/2312 December 2023 Change of details for Campbell & Smith Construction Group Limited as a person with significant control on 2023-12-11

View Document

12/12/2312 December 2023 Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 2023-12-12

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

15/06/2315 June 2023 Accounts for a dormant company made up to 2023-02-28

View Document

29/03/2229 March 2022 Accounts for a dormant company made up to 2022-02-28

View Document

22/11/2122 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

21/11/1921 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

07/11/187 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

05/09/175 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUNNINGHAM

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

16/05/1616 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 1 RUTLAND COURT EDINBURGH EH3 8EY

View Document

27/08/1527 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

15/05/1515 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

02/12/142 December 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

14/10/1414 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

10/10/1310 October 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

15/04/1315 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

04/09/124 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

08/03/128 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

15/09/1115 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

21/09/1021 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MR GEORGE RITCHIE BLAIR

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MR MICHAEL CUNNINGHAM

View Document

23/11/0923 November 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED

View Document

03/11/093 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 01/10/2009

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/09/088 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED SECRETARY ANDERSON STRATHERN

View Document

03/09/083 September 2008 SECRETARY APPOINTED AS COMPANY SERVICES LIMITED

View Document

05/11/075 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

26/06/0626 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

22/07/0422 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 48 CASTLE STREET EDINBURGH EH2 3LU

View Document

28/06/0328 June 2003 RETURN MADE UP TO 25/06/03; NO CHANGE OF MEMBERS

View Document

05/06/035 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

18/11/0218 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 25/06/02; NO CHANGE OF MEMBERS

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 DEC MORT/CHARGE *****

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

15/06/9515 June 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

22/03/9422 March 1994 AUDITOR'S RESIGNATION

View Document

14/03/9414 March 1994 PARTIC OF MORT/CHARGE *****

View Document

11/03/9411 March 1994 PARTIC OF MORT/CHARGE *****

View Document

08/12/938 December 1993 DEC MORT/CHARGE *****

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

08/07/938 July 1993 NEW DIRECTOR APPOINTED

View Document

04/07/934 July 1993 RETURN MADE UP TO 25/06/93; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 PARTIC OF MORT/CHARGE *****

View Document

13/07/9213 July 1992 RETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

18/10/9118 October 1991 DIRECTOR RESIGNED

View Document

26/07/9126 July 1991 RETURN MADE UP TO 04/07/91; NO CHANGE OF MEMBERS

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

22/10/9022 October 1990 RETURN MADE UP TO 05/09/90; NO CHANGE OF MEMBERS

View Document

28/08/9028 August 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

12/02/9012 February 1990 DEC MORT/CHARGE 1571

View Document

25/10/8925 October 1989 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

04/10/894 October 1989 RETURN MADE UP TO 04/07/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

12/08/8812 August 1988 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/88

View Document

01/12/871 December 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

01/10/861 October 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

23/06/8623 June 1986 FULL ACCOUNTS MADE UP TO 28/02/86

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