About

Registered Number: SC231050
Date of Incorporation: 02/05/2002 (21 years and 11 months ago)
Company Status: Liquidation
Registered Address: 56 Palmerston Place, Edinburgh, EH12 5AY

 

Marmac Services Ltd was registered on 02 May 2002 and has its registered office in Edinburgh, it's status in the Companies House registry is set to "Liquidation". The company has 3 directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, John Cassells 11 June 2002 17 October 2017 1
MCCULLOCH, Fiona Marion 11 June 2002 21 April 2006 1
MCCULLOCH, Thomas 18 April 2006 17 October 2017 1

Filing History

Document Type Date
WU01(Scot) - N/A 24 June 2020
AD01 - Change of registered office address 08 June 2020
AD01 - Change of registered office address 04 June 2020
WU02(Scot) - N/A 04 June 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 27 May 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 15 May 2018
TM01 - Termination of appointment of director 30 October 2017
TM01 - Termination of appointment of director 30 October 2017
AP01 - Appointment of director 30 October 2017
AP01 - Appointment of director 30 October 2017
TM02 - Termination of appointment of secretary 30 October 2017
PSC02 - N/A 30 October 2017
PSC07 - N/A 30 October 2017
RESOLUTIONS - N/A 26 October 2017
MR01 - N/A 23 October 2017
MR04 - N/A 03 October 2017
MR04 - N/A 03 October 2017
MR04 - N/A 03 October 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 13 March 2017
MR04 - N/A 06 December 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 31 August 2014
MR01 - N/A 22 July 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 25 July 2012
AD01 - Change of registered office address 22 May 2012
AR01 - Annual Return 18 May 2012
AD01 - Change of registered office address 18 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 31 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 23 March 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH03 - Change of particulars for secretary 12 May 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 17 June 2009
410(Scot) - N/A 26 September 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 22 September 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
363s - Annual Return 24 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 04 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2004
225 - Change of Accounting Reference Date 09 November 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 24 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
287 - Change in situation or address of Registered Office 23 June 2003
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
CERTNM - Change of name certificate 11 June 2002
NEWINC - New incorporation documents 02 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2017 Outstanding

N/A

A registered charge 07 July 2014 Fully Satisfied

N/A

Standard security 19 March 2012 Fully Satisfied

N/A

Floating charge 13 March 2012 Fully Satisfied

N/A

Floating charge 16 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.