Background WavePink WaveYellow Wave

MARLAW PALLET SERVICES LIMITED (SC110919)

MARLAW PALLET SERVICES LIMITED (SC110919) is an active UK company. incorporated on 3 May 1988. with registered office in Dunfermline. The company operates in the Manufacturing sector, engaged in unknown sic code (16290). MARLAW PALLET SERVICES LIMITED has been registered for 37 years.

Company Number
SC110919
Status
active
Type
ltd
Incorporated
3 May 1988
Age
37 years
Address
Unit 7 Halbeath Interchange Business Park, Dunfermline, KY11 8RY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16290)
SIC Codes
16290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLAW PALLET SERVICES LIMITED

MARLAW PALLET SERVICES LIMITED is an active company incorporated on 3 May 1988 with the registered office located in Dunfermline. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16290). MARLAW PALLET SERVICES LIMITED was registered 37 years ago.(SIC: 16290)

Status

active

Active since 37 years ago

Company No

SC110919

LTD Company

Age

37 Years

Incorporated 3 May 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

NORTHWOOD CONSTRUCTION LIMITED
From: 3 May 1988To: 22 February 1993
Contact
Address

Unit 7 Halbeath Interchange Business Park Kingseat Road, Halbeath Dunfermline, KY11 8RY,

Timeline

16 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Director Left
Feb 10
Director Left
Mar 10
Director Left
Jun 16
Capital Update
Mar 17
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
May 19
Director Left
May 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Dec 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

175

Change To A Person With Significant Control
23 December 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
17 March 2017
SH19Statement of Capital
Legacy
17 March 2017
CAP-SSCAP-SS
Legacy
17 March 2017
SH20SH20
Resolution
17 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Legacy
24 October 2011
MG03sMG03s
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Accounts With Accounts Type Group
9 July 2010
AAAnnual Accounts
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Mortgage Alter Floating Charge With Number
13 November 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 November 2009
466(Scot)466(Scot)
Legacy
2 November 2009
MG01sMG01s
Legacy
22 May 2009
287Change of Registered Office
Legacy
1 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Group
25 January 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288cChange of Particulars
Legacy
7 January 2009
288cChange of Particulars
Legacy
7 January 2009
288cChange of Particulars
Resolution
14 August 2008
RESOLUTIONSResolutions
Resolution
14 August 2008
RESOLUTIONSResolutions
Legacy
10 June 2008
410(Scot)410(Scot)
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Full
19 January 2008
AAAnnual Accounts
Legacy
19 December 2007
419a(Scot)419a(Scot)
Legacy
19 December 2007
419a(Scot)419a(Scot)
Legacy
19 December 2007
419a(Scot)419a(Scot)
Legacy
19 December 2007
419a(Scot)419a(Scot)
Legacy
19 December 2007
419a(Scot)419a(Scot)
Legacy
26 October 2007
410(Scot)410(Scot)
Legacy
17 October 2007
410(Scot)410(Scot)
Legacy
9 October 2007
410(Scot)410(Scot)
Resolution
9 October 2007
RESOLUTIONSResolutions
Legacy
9 October 2007
155(6)b155(6)b
Legacy
9 October 2007
155(6)a155(6)a
Legacy
9 October 2007
155(6)b155(6)b
Legacy
9 October 2007
155(6)b155(6)b
Legacy
9 October 2007
155(6)b155(6)b
Legacy
5 October 2007
287Change of Registered Office
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Resolution
5 October 2007
RESOLUTIONSResolutions
Legacy
11 April 2007
410(Scot)410(Scot)
Mortgage Alter Floating Charge
20 February 2007
466(Scot)466(Scot)
Legacy
15 February 2007
288aAppointment of Director or Secretary
Mortgage Alter Floating Charge
10 February 2007
466(Scot)466(Scot)
Accounts With Accounts Type Medium
1 February 2007
AAAnnual Accounts
Legacy
3 January 2007
363sAnnual Return (shuttle)
Legacy
3 August 2006
288bResignation of Director or Secretary
Resolution
18 April 2006
RESOLUTIONSResolutions
Legacy
12 April 2006
410(Scot)410(Scot)
Legacy
23 March 2006
410(Scot)410(Scot)
Accounts With Accounts Type Medium
9 March 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 January 2004
AAAnnual Accounts
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
169169
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Resolution
2 October 2003
RESOLUTIONSResolutions
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
5 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Statement Of Affairs
26 April 1994
SASA
Legacy
26 April 1994
88(2)O88(2)O
Legacy
20 January 1994
410(Scot)410(Scot)
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1994
AAAnnual Accounts
Memorandum Articles
19 December 1993
MEM/ARTSMEM/ARTS
Resolution
19 December 1993
RESOLUTIONSResolutions
Legacy
3 September 1993
410(Scot)410(Scot)
Legacy
6 April 1993
88(2)P88(2)P
Resolution
6 April 1993
RESOLUTIONSResolutions
Resolution
6 April 1993
RESOLUTIONSResolutions
Legacy
6 April 1993
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
19 February 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
27 January 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Legacy
15 October 1992
287Change of Registered Office
Accounts With Accounts Type Small
29 September 1992
AAAnnual Accounts
Legacy
23 September 1992
363aAnnual Return
Accounts With Accounts Type Small
23 September 1992
AAAnnual Accounts
Legacy
23 September 1992
363aAnnual Return
Restoration Order Of Court
22 September 1992
AC92AC92
Gazette Dissolved Compulsory
1 November 1991
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
12 July 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
27 July 1990
AAAnnual Accounts
Legacy
27 July 1990
363363
Legacy
18 May 1988
288288
Legacy
16 May 1988
287Change of Registered Office
Incorporation Company
3 May 1988
NEWINCIncorporation