-
MARKINCH LIMITED - 10 Abbey Park Place, Dunfermline, Fife, KY12 7NZ, United Kingdom
Company Information
- Company registration number
- SC448058
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 10 Abbey Park Place
- Dunfermline
- Fife
- KY12 7NZ 10 Abbey Park Place, Dunfermline, Fife, KY12 7NZ UK
Management
- Managing Directors
- PENMAN, Kevin Mark
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-19
- Age Of Company 2013-04-19 11 years
- SIC/NACE
- 56101
Ownership
- Beneficial Owners
- -
- Aranta Developments Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2020-01-31
- Last Date: 2018-04-30
- Annual Return
- Due Date: 2019-05-03
- Last Date: 2018-04-19
-
MARKINCH LIMITED Company Description
- MARKINCH LIMITED is a ltd registered in United Kingdom with the Company reg no SC448058. Its current trading status is "live". It was registered 2013-04-19. It has declared SIC or NACE codes as "56101". It has 1 director The latest accounts are filed up to 2018-04-30.It can be contacted at 10 Abbey Park Place .
Get MARKINCH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Markinch Limited - 10 Abbey Park Place, Dunfermline, Fife, KY12 7NZ, United Kingdom
- 2013-04-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MARKINCH LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-compulsory-notice-winding-up-order-court-scotland (2020-02-26) - WU01(Scot)
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-18) - AD01
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-07-09) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2019-08-09) - DISS16(SOAS)
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-09-19) - PSC02
-
cessation-of-a-person-with-significant-control (2018-09-19) - PSC07
-
appoint-person-director-company-with-name-date (2018-09-19) - AP01
-
termination-director-company-with-name-termination-date (2018-09-19) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-09-13) - AA
-
confirmation-statement-with-no-updates (2018-04-20) - CS01
-
change-person-director-company-with-change-date (2018-04-19) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-01-26) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-08) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-17) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-29) - AR01
-
change-person-director-company-with-change-date (2016-04-29) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-02-05) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-22) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-22) - AD01
-
change-person-director-company-with-change-date (2015-04-22) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-01-15) - AA
keyboard_arrow_right 2014
-
gazette-filings-brought-up-to-date (2014-09-02) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-01) - AR01
-
gazette-notice-compulsary (2014-08-22) - GAZ1
keyboard_arrow_right 2013
-
incorporation-company (2013-04-19) - NEWINC