Company NameMarseilles Company Limited
DirectorCarol Anne Bishop
Company StatusLiquidation
Company NumberSC021574
CategoryPrivate Limited Company
Incorporation Date13 November 1940(83 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Carol Anne Bishop
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(48 years, 2 months after company formation)
Appointment Duration35 years, 3 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressThe Firs Broomfield Road
Whitecraigs
Glasgow
G46 6TS
Scotland
Director NameMrs Maureen Benjamin
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(48 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 March 2006)
RoleHousewife
Country of ResidenceEngland
Correspondence Address8 Moreland Court
Lyndale Avenue Hampstead
London
NW2 2PJ
Secretary NameMrs Maureen Benjamin
NationalityBritish
StatusResigned
Appointed31 December 1988(48 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Moreland Court
Lyndale Avenue Hampstead
London
NW2 2PJ
Secretary NameMr David Harry Bishop
NationalityBritish
StatusResigned
Appointed01 March 2006(65 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 09 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Firs Broomfield Road
Whitecraigs
Glasgow
G46 6TS
Scotland

Contact

Telephone0116 2559555
Telephone regionLeicester

Location

Registered AddressC/O Quantuma Advisory Ltd Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

6.7k at £1Carol Anne Bishop
33.34%
Ordinary
6.7k at £1Mrs Maureen Benjamin
33.34%
Ordinary
6.7k at £1Alan Philip Hyman
33.33%
Ordinary

Financials

Year2014
Net Worth£318,162
Cash£1,531
Current Liabilities£36,574

Accounts

Latest Accounts28 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return23 October 2022 (1 year, 5 months ago)
Next Return Due6 November 2023 (overdue)

Charges

9 September 1993Delivered on: 24 September 1993
Persons entitled: Northern Rock Building Society

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: 93 nottingham terrace, london NW1.
Outstanding

Filing History

24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 28 May 2016 (6 pages)
7 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
25 November 2015Total exemption small company accounts made up to 28 May 2015 (6 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 20,000
(4 pages)
2 March 2015Total exemption small company accounts made up to 28 May 2014 (4 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 20,000
(4 pages)
13 November 2013Total exemption small company accounts made up to 28 May 2013 (5 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 20,000
(4 pages)
1 March 2013Total exemption small company accounts made up to 28 May 2012 (4 pages)
26 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 28 May 2011 (4 pages)
4 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 28 May 2010 (4 pages)
1 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
12 February 2010Total exemption small company accounts made up to 28 May 2009 (6 pages)
1 February 2010Current accounting period extended from 24 May 2010 to 28 May 2010 (1 page)
10 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Carol Anne Bishop on 23 October 2009 (2 pages)
24 March 2009Total exemption small company accounts made up to 28 May 2008 (6 pages)
12 November 2008Return made up to 23/10/08; full list of members (3 pages)
12 November 2008Registered office changed on 12/11/2008 from c/o martin aitken & co caledonia house 89 seaward street, glasgow lanarkshire G41 1HJ (1 page)
26 March 2008Total exemption small company accounts made up to 28 May 2007 (6 pages)
30 October 2007Return made up to 23/10/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 28 May 2006 (7 pages)
23 October 2006Return made up to 23/10/06; full list of members (2 pages)
15 March 2006Total exemption small company accounts made up to 28 May 2005 (7 pages)
3 March 2006Secretary resigned;director resigned (1 page)
3 March 2006New secretary appointed (2 pages)
25 October 2005Return made up to 23/10/05; full list of members (3 pages)
15 April 2005Registered office changed on 15/04/05 from: 21 west nile st glasgow G1 2PS (1 page)
23 February 2005Total exemption small company accounts made up to 28 May 2004 (6 pages)
27 October 2004Return made up to 23/10/04; full list of members (7 pages)
18 March 2004Total exemption small company accounts made up to 28 May 2003 (6 pages)
29 October 2003Return made up to 23/10/03; full list of members (7 pages)
13 March 2003Total exemption small company accounts made up to 28 May 2002 (6 pages)
29 October 2002Return made up to 23/10/02; full list of members (7 pages)
25 February 2002Total exemption small company accounts made up to 28 May 2001 (6 pages)
26 October 2001Return made up to 23/10/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 28 May 2000 (6 pages)
28 October 2000Return made up to 23/10/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 28 May 1999 (6 pages)
15 November 1999Return made up to 23/10/99; full list of members (6 pages)
24 March 1999Full accounts made up to 28 May 1998 (11 pages)
6 November 1998Return made up to 23/10/98; no change of members (4 pages)
16 January 1998Accounts for a small company made up to 28 May 1997 (7 pages)
7 November 1997Return made up to 23/10/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 28 May 1996 (7 pages)
25 October 1996Return made up to 23/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 1996Accounts for a small company made up to 28 May 1995 (6 pages)
6 November 1995Return made up to 23/10/95; no change of members (4 pages)