MARKS AND SPENCER (INITIAL LP) LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

17/12/2417 December 2024

View Document

04/03/244 March 2024 Director's details changed for Mr William Francis Smith on 2024-02-13

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

06/01/246 January 2024 Audit exemption subsidiary accounts made up to 2023-04-01

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

31/10/2331 October 2023 Appointment of Mr Adam Leslie Dobbs as a director on 2023-10-27

View Document

31/10/2331 October 2023 Termination of appointment of Andrew James Mason Turton as a director on 2023-10-27

View Document

31/10/2331 October 2023 Appointment of William Francis Smith as a director on 2023-10-27

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

21/12/2221 December 2022 Audit exemption subsidiary accounts made up to 2022-04-02

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022

View Document

24/10/2224 October 2022 Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA to 2 Semple Street Edinburgh EH3 8BL on 2022-10-24

View Document

13/09/2213 September 2022 Termination of appointment of Patricia Howell as a director on 2022-08-31

View Document

13/09/2213 September 2022 Appointment of Robert Dylan Lyons as a secretary on 2022-08-31

View Document

13/09/2213 September 2022 Termination of appointment of Patricia Howell as a secretary on 2022-08-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

07/01/227 January 2022 Audit exemption subsidiary accounts made up to 2021-04-03

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022

View Document

16/12/2116 December 2021 Appointment of Mr Robert Dylan Lyons as a director on 2021-12-16

View Document

16/07/2116 July 2021 Termination of appointment of Daniel Oliver Brook as a director on 2021-07-16

View Document

16/07/2116 July 2021 Appointment of James Duncan Rudolph as a director on 2021-07-16

View Document

29/01/1529 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

24/07/1424 July 2014 SECTIO 519

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART

View Document

07/07/147 July 2014 SECTION 519

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR HUGO JAMES ADAMS

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR CLEM CONSTANTINE

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 29/03/14

View Document

29/01/1429 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 30/03/13

View Document

28/01/1328 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/01/1230 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 FULL ACCOUNTS MADE UP TO 02/04/11

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARC BOLLAND

View Document

02/02/112 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW FINDLAY

View Document

03/12/103 December 2010 DIRECTOR APPOINTED ALAN STEWART

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MARC BOLLAND

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR IAN DYSON

View Document

14/07/1014 July 2010 FULL ACCOUNTS MADE UP TO 03/04/10

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN IVENS / 01/10/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT FINDLAY / 01/10/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN IVENS / 01/10/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT FINDLAY / 01/10/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLEM CONSTANTINE / 01/10/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLEM CONSTANTINE / 01/10/2009

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN IVENS / 01/10/2009

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN IVENS / 01/10/2009

View Document

12/02/1012 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR EILEEN HAUGHEY

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED ANDREW ROBERT FINDLAY

View Document

29/01/0929 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID RATTER

View Document

28/11/0828 November 2008 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED DAVID ALEXANDER RATTER

View Document

12/02/0812 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM:
7 CASTLE STREET
EDINBURGH
MIDLOTHIAN EH2 3AP

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

26/01/0726 January 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


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