About

Registered Number: SC316007
Date of Incorporation: 06/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 9 Ainslie Place, Edinburgh, EH3 6AT,

 

Marchbank Estates Ltd was registered on 06 February 2007 with its registered office in Edinburgh, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The company has one director listed as Steel, Jill in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEEL, Jill 15 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
PSC04 - N/A 18 February 2020
CH01 - Change of particulars for director 18 February 2020
PSC04 - N/A 18 February 2020
CH01 - Change of particulars for director 18 February 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 18 December 2018
AD01 - Change of registered office address 12 December 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 12 December 2017
AD01 - Change of registered office address 22 November 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 02 March 2011
AA01 - Change of accounting reference date 08 October 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 05 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2010
CH04 - Change of particulars for corporate secretary 05 March 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 05 March 2009
410(Scot) - N/A 20 January 2009
AA - Annual Accounts 04 December 2008
410(Scot) - N/A 18 June 2008
410(Scot) - N/A 04 April 2008
410(Scot) - N/A 28 March 2008
410(Scot) - N/A 28 March 2008
363a - Annual Return 06 March 2008
RESOLUTIONS - N/A 09 May 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2007
CERTNM - Change of name certificate 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
NEWINC - New incorporation documents 06 February 2007

Mortgages & Charges

Description Date Status Charge by
Standard security 14 January 2009 Outstanding

N/A

Standard security 11 June 2008 Outstanding

N/A

Standard security 20 March 2008 Outstanding

N/A

Standard security 20 March 2008 Outstanding

N/A

Standard security 14 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.