Marco Polo (Uk) LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2024)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2024-01-31 Trade Debtors £195 0% Employees £0 0% Total assets £74,490 -182.08%
SWINGDOM LIMITED
INDUSTRIAL COMPONENT INDUSTRIES LIMITED
Company type Private Limited Company , Active Company Number SC184185 Record last updated Saturday, April 26, 2025 4:08:21 PM UTC Official Address 16 Comely Park Dunfermline Central There are 48 companies registered at this street
Locality Dunfermline Central Region Fife, Scotland Postal Code KY127HU Sector Other business support service activities n.e.c.
Visits MARCO POLO (UK) LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2013-10 2014-7 2022-5 2022-12 2024-9 2024-10 2024-11 2025-2 0 1 Searches MARCO POLO (UK) LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2019-1 2019-2 2020-12 2022-10 2023-9 2024-7 2024-8 0 1 2 Document Type Publication date Download link Registry Mar 11, 2025 Resignation of one Director (a man) Registry Mar 11, 2025 Appointment of a woman as Director Registry Mar 14, 2022 Resignation of one Secretary (a man) Registry Dec 23, 2020 Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) Registry Dec 23, 2020 Resignation of 2 people: a man and a woman Registry Nov 30, 2020 Resignation of one Director (a woman) Registry Apr 6, 2016 Two appointments: a woman and a man Registry Apr 4, 2014 Annual return Financials Nov 4, 2013 Annual accounts Registry Jun 11, 2013 Annual return Registry Jun 11, 2013 Change of particulars for secretary Registry Dec 26, 2012 Resignation of 7 people: one Company Investor, one Nominee Secretary (a woman), one Secretary (a man), one Nominee Director (a woman) and one Director (a man) Registry Dec 26, 2012 Resignation of 3 people: a woman and 2 men Registry Dec 26, 2012 Three appointments: 2 women and a man Registry Dec 26, 2012 Resignation of 2 people: one Company Investor and one Director (a man) Registry Dec 26, 2012 Resignation of 3 people: one Project Manager, one Secretary (a man) and one Director (a man) Financials Nov 1, 2012 Annual accounts Registry Apr 5, 2012 Annual return Financials Nov 7, 2011 Annual accounts Registry Jul 6, 2011 Particulars of a charge created by a company registered in scotland Registry Jul 6, 2011 Particulars of a charge created by a company registered in scotland 14184... Registry Apr 15, 2011 Annual return Financials Nov 1, 2010 Annual accounts Registry Jul 26, 2010 Statement of satisfaction in full or in part of a charge Registry May 19, 2010 Annual return Registry May 19, 2010 Change of particulars for director Registry May 11, 2010 Statement of satisfaction in full or in part of a floating charge Registry May 7, 2010 Particulars of a charge created by a company registered in scotland Registry May 7, 2010 Particulars of a charge created by a company registered in scotland 14184... Registry May 5, 2010 Particulars of a charge created by a company registered in scotland Financials Dec 3, 2009 Annual accounts Registry Jun 23, 2009 Annual return Financials Dec 1, 2008 Annual accounts Registry Apr 2, 2008 Annual return Financials Dec 5, 2007 Annual accounts Registry Apr 13, 2007 Annual return Registry Jan 17, 2007 Change in situation or address of registered office Financials Dec 1, 2006 Annual accounts Registry Apr 28, 2006 Particulars of mortgage/charge Registry Mar 28, 2006 Annual return Registry Feb 1, 2006 Particulars of mortgage/charge Financials Dec 1, 2005 Annual accounts Registry Apr 13, 2005 Annual return Financials Jan 14, 2005 Annual accounts Registry May 7, 2004 Annual return Financials Dec 2, 2003 Annual accounts Registry May 6, 2003 Change in situation or address of registered office Registry May 6, 2003 Annual return Financials Dec 3, 2002 Annual accounts Registry May 3, 2002 Annual return Financials Dec 5, 2001 Annual accounts Registry Apr 30, 2001 Annual return Registry May 11, 2000 Annual return 14184... Registry Mar 16, 2000 Resignation of a director Registry Mar 13, 2000 Appointment of a director Registry Mar 13, 2000 Resignation of a director Registry Mar 13, 2000 Exemption from appointing auditors Financials Mar 13, 2000 Annual accounts Registry Feb 4, 2000 Appointment of a director Registry Feb 1, 2000 Appointment of a woman Registry Jan 28, 2000 Appointment of a secretary Registry Jan 28, 2000 Resignation of a director Registry Jan 21, 2000 Company name change Registry Jan 20, 2000 Change of name certificate Registry Jan 17, 2000 Resignation of a director Registry Jan 17, 2000 Resignation of a director 14184... Registry Jan 6, 2000 Change in situation or address of registered office Registry Jan 6, 2000 Exemption from appointing auditors Financials Jan 6, 2000 Annual accounts Registry May 25, 1999 Annual return Registry May 21, 1998 Change of accounting reference date Registry May 13, 1998 Change in situation or address of registered office Registry Apr 21, 1998 Appointment of a director Registry Apr 17, 1998 Appointment of a director 14184... Registry Apr 16, 1998 Change of name certificate Registry Apr 16, 1998 Company name change Registry Apr 9, 1998 Resignation of a director Registry Apr 9, 1998 Appointment of a secretary Registry Apr 9, 1998 Resignation of a director Registry Apr 9, 1998 Resignation of a secretary Registry Apr 9, 1998 Change in situation or address of registered office Registry Apr 9, 1998 Appointment of a director Registry Apr 9, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 9, 1998 Appointment of a director Registry Mar 31, 1998 Appointment of a man as Company Investor and Director