Background WavePink WaveYellow Wave

MARRLAINE PROPERTIES LIMITED (SC391636)

MARRLAINE PROPERTIES LIMITED (SC391636) is an active UK company. incorporated on 17 January 2011. with registered office in Aberdeen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MARRLAINE PROPERTIES LIMITED has been registered for 15 years. Current directors include DAWSON, Fiona, DONALD, Lyndsey, STEPHEN, Karen.

Company Number
SC391636
Status
active
Type
ltd
Incorporated
17 January 2011
Age
15 years
Address
12-16 Albyn Place, Aberdeen, AB10 1PS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DAWSON, Fiona, DONALD, Lyndsey, STEPHEN, Karen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARRLAINE PROPERTIES LIMITED

MARRLAINE PROPERTIES LIMITED is an active company incorporated on 17 January 2011 with the registered office located in Aberdeen. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MARRLAINE PROPERTIES LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

SC391636

LTD Company

Age

15 Years

Incorporated 17 January 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

12-16 Albyn Place Aberdeen, AB10 1PS,

Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Owner Exit
Jun 23
Owner Exit
Jun 23
New Owner
Jun 23
New Owner
Jun 23
New Owner
Jun 23
Funding Round
Jun 23
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

RAEBURN CHRISTIE CLARK & WALLACE LLP

Active
Albyn Place, AberdeenAB10 1PS
Corporate secretary
Appointed 01 Aug 2019

DAWSON, Fiona

Active
Netherley, StonehavenAB39 3QP
Born June 1980
Director
Appointed 03 Jun 2025

DONALD, Lyndsey

Active
Netherley, StonehavenAB39 3QP
Born January 1986
Director
Appointed 03 Jun 2025

STEPHEN, Karen

Active
Netherley, StonehavenAB39 3QP
Born May 1990
Director
Appointed 03 Jun 2025

RAEBURN CHRISTIE CLARK & WALLACE

Resigned
Albyn Place, AberdeenAB10 1PS
Corporate secretary
Appointed 17 Jan 2011
Resigned 31 Jul 2019

DONALD, Elaine Joan Main

Resigned
Netherley, StonehavenAB39 3QN
Born June 1956
Director
Appointed 17 Jan 2011
Resigned 03 Jun 2025

DONALD, William Marr

Resigned
Netherley, StonehavenAB39 3QN
Born April 1955
Director
Appointed 17 Jan 2011
Resigned 03 Jun 2025

Persons with significant control

5

3 Active
2 Ceased

Miss Lyndsey Donald

Active
Albyn Place, AberdeenAB10 1PS
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2023

Fiona Dawson

Active
Albyn Place, AberdeenAB10 1PS
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2023

Karen Stephen

Active
Albyn Place, AberdeenAB10 1PS
Born May 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2023

Mrs Elaine Joan Main Donald

Ceased
Netherley, StonehavenAB39 3QN
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 May 2023

Mr William Marr Donald

Ceased
Netherley, StonehavenAB39 3QN
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 May 2023
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 June 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
15 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 August 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Incorporation Company
17 January 2011
NEWINCIncorporation