Company NameQuintessential Brands UK Limited
DirectorsVincenzo Visone and Alex Pollard
Company StatusLiquidation
Company NumberSC054465
CategoryPrivate Limited Company
Incorporation Date9 November 1973(50 years, 6 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Vincenzo Visone
Date of BirthNovember 1955 (Born 68 years ago)
NationalityItalian
StatusCurrent
Appointed01 August 2013(39 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Director NameMr Alex Pollard
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(46 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Director NameMr Richard Alexander Agnew
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(15 years, 1 month after company formation)
Appointment Duration25 years, 6 months (resigned 23 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 1/4 Titan Enterprise 1 Aurora Avenue
Queens Quay
Clydebank, Glasgow
Dunbartonshire
G81 1BF
Scotland
Director NameKenneth Ian McDonald Amner
NationalityBritish
StatusResigned
Appointed30 December 1988(15 years, 1 month after company formation)
Appointment Duration1 year (resigned 03 January 1990)
RoleCompany Director
Correspondence Address5 Kirkdene Grove
Newton Mearns
Glasgow
Lanarkshire
G77 5RW
Scotland
Director NameSamuel Joseph Henderson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(15 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address105 Ormonde Avenue
Netherlee
Glasgow
Lanarkshire
G44 3SN
Scotland
Director NameRichard Maxwell Keith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(15 years, 1 month after company formation)
Appointment Duration1 week, 3 days (resigned 09 January 1989)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Russell Place
Edinburgh
EH5 3HH
Scotland
Director NameMr John White Morgan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(15 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 May 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Claremont Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4EE
Scotland
Director NameRobin Gray Steel
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 1990)
RoleCompany Director
Correspondence Address48 Viewpark Drive
Burnside
Glasgow
G73 3QD
Scotland
Secretary NameRobin Gray Steel
NationalityBritish
StatusResigned
Appointed30 December 1988(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 1990)
RoleCompany Director
Correspondence Address48 Viewpark Drive
Burnside
Glasgow
G73 3QD
Scotland
Director NameJames Williamson Hendry
NationalityBritish
StatusResigned
Appointed31 December 1989(16 years, 1 month after company formation)
Appointment Duration3 days (resigned 03 January 1990)
RoleCompany Director
Correspondence AddressTimaru 37 Maclachlan Avenue
Denny
Stirlingshire
FK6 5HF
Scotland
Secretary NameSamuel Joseph Henderson
NationalityBritish
StatusResigned
Appointed27 April 1990(16 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address105 Ormonde Avenue
Netherlee
Glasgow
Lanarkshire
G44 3SN
Scotland
Director NameMr David Steward
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(22 years, 5 months after company formation)
Appointment Duration8 years (resigned 30 April 2004)
RoleCompany Director
Correspondence Address42 Church Street
Coggeshall
Braintree
Essex
CM7 5JY
Secretary NameBryan Carey Robertson
NationalityBritish
StatusResigned
Appointed01 September 1998(24 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 June 2001)
RoleChartered Accountant
Correspondence Address16 Broomfield Avenue
Newton Mearns
Glasgow
G77 5HR
Scotland
Director NameArthur Brian Dorman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(27 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 2003)
RoleSolicitor
Correspondence AddressShawhill House
Galston Road Hurlford
Kilmarnock
Strathclyde
Ka1 5h2
Secretary NameRobert Love
NationalityBritish
StatusResigned
Appointed02 July 2001(27 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 February 2002)
RoleCompany Director
Correspondence Address48 Grenville Drive
Cambuslang
Glasgow
Lanarkshire
G72 8DP
Scotland
Secretary NameArthur Brian Dorman
NationalityBritish
StatusResigned
Appointed18 February 2002(28 years, 3 months after company formation)
Appointment Duration2 months (resigned 22 April 2002)
RoleSolicitor
Correspondence AddressShawhill House
Galston Road Hurlford
Kilmarnock
Strathclyde
Ka1 5h2
Secretary NameJulie East Ure
NationalityBritish
StatusResigned
Appointed22 April 2002(28 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 July 2009)
RoleCompany Director
Correspondence Address17 North Crescent Road
Ardrossan
Ayrshire
KA22 8NA
Scotland
Director NameMr David Steward
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2008(34 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-27 Station Road
Milngavie
Glasgow
East Dunbartonshire
G62 8PG
Scotland
Secretary NameCarey Robertson
NationalityBritish
StatusResigned
Appointed01 September 2009(35 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 February 2014)
RoleCompany Director
Correspondence Address17-27 Station Road
Milngavie
Glasgow
East Dunbartonshire
G62 8PG
Scotland
Director NameMs Emma Claire Wykes
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(39 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1/4 Titan Enterprise 1 Aurora Avenue
Queens Quay
Clydebank, Glasgow
Dunbartonshire
G81 1BF
Scotland
Director NameMs Heather Claire Graham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(39 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1/4 Titan Enterprise 1 Aurora Avenue
Queens Quay
Clydebank, Glasgow
Dunbartonshire
G81 1BF
Scotland
Director NameMr Mike Salmon
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(39 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1/4 Titan Enterprise 1 Aurora Avenue
Queens Quay
Clydebank, Glasgow
Dunbartonshire
G81 1BF
Scotland
Director NameMr Warren Michael Scott
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(39 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 26 July 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressQuartermile One, 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Secretary NameMs Sophie Brown
StatusResigned
Appointed27 February 2014(40 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 October 2016)
RoleCompany Director
Correspondence AddressDistribution Point, Melbury Park Clayton Road
Birchwood
Warrington
WA3 6PH
Director NameMs Sophie Nina Brown
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(41 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1/4 Titan Enterprise 1 Aurora Avenue
Queens Quay
Clydebank, Glasgow
Dunbartonshire
G81 1BF
Scotland
Director NameMr Steven Geoffrey Lister
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(42 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSuite 1/4 Titan Enterprise 1 Aurora Avenue
Queens Quay
Clydebank, Glasgow
Dunbartonshire
G81 1BF
Scotland
Secretary NameMr Steven Geoffrey Lister
StatusResigned
Appointed03 October 2016(42 years, 11 months after company formation)
Appointment Duration12 months (resigned 01 October 2017)
RoleCompany Director
Correspondence AddressSuite 1/4 Titan Enterprise 1 Aurora Avenue
Queens Quay
Clydebank, Glasgow
Dunbartonshire
G81 1BF
Scotland
Secretary NameMs Esther Booth
StatusResigned
Appointed01 October 2017(43 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 April 2018)
RoleCompany Director
Correspondence AddressSuite 1/4 Titan Enterprise 1 Aurora Avenue
Queens Quay
Clydebank, Glasgow
Dunbartonshire
G81 1BF
Scotland
Secretary NameMr Michael Clifford
StatusResigned
Appointed11 April 2018(44 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressQuartermile One, 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameMr James David Lousada
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2020(46 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressQuartermile One, 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland

Contact

Websitemarblehead.uk.com
Telephone0141 9559091
Telephone regionGlasgow

Location

Registered AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Address Matches2 other UK companies use this postal address

Shareholders

200 at £0.01Quintessential Spirits Uk Limited
50.00%
Ordinary A
200 at £0.01Quintessential Spirits Uk Limited
50.00%
Ordinary B

Financials

Year2014
Net Worth£55,492
Cash£54,076
Current Liabilities£886,606

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

17 December 2020Delivered on: 22 December 2020
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Particulars: Property located at distribution point, melbury court, risley, warrington registered at the land registry with title number CH561943. UK trademark with application number UK00002428193 and registration number UK00002428193. For further details of land and intellectual property charged, please refer to the instrument.
Outstanding
3 December 2018Delivered on: 5 December 2018
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
1 August 2018Delivered on: 1 August 2018
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
10 June 2015Delivered on: 12 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 April 2012Delivered on: 5 May 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
10 April 1989Delivered on: 18 April 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 cloberfield milngavie dmb 16893.
Outstanding
26 September 1978Delivered on: 6 October 1978
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
19 July 1988Delivered on: 3 August 1988
Satisfied on: 10 April 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of agreement
Secured details: All sums due or to become due.
Particulars: All sums invested with bank or bid deposit acc. No. 91003070 and interest accrued thereon.
Fully Satisfied

Filing History

19 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
10 January 2024Accounts for a dormant company made up to 31 March 2023 (10 pages)
2 November 2023Registered office address changed from 9 9 Haymarket Square Edinburgh EH3 8RY Scotland to 9 Haymarket Square Edinburgh EH3 8RY on 2 November 2023 (1 page)
2 November 2023Registered office address changed from Quartermile One, 15 Lauriston Place Edinburgh EH3 9EP Scotland to 9 9 Haymarket Square Edinburgh EH3 8RY on 2 November 2023 (1 page)
23 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
9 January 2023Accounts for a dormant company made up to 31 March 2022 (10 pages)
1 September 2022Termination of appointment of Warren Michael Scott as a director on 26 July 2022 (1 page)
11 July 2022Termination of appointment of James David Lousada as a director on 8 July 2022 (1 page)
21 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 March 2021 (25 pages)
13 August 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
5 March 2021Full accounts made up to 31 March 2020 (29 pages)
25 February 2021Full accounts made up to 31 March 2019 (24 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 December 2020Registration of charge SC0544650009, created on 17 December 2020 (122 pages)
19 November 2020Director's details changed for Mr James David Lousada on 19 November 2020 (2 pages)
22 October 2020Appointment of Mr James Lousada as a director on 7 October 2020 (2 pages)
22 October 2020Appointment of Mr Alex Pollard as a director on 7 July 2020 (2 pages)
31 March 2020Termination of appointment of Michael Clifford as a secretary on 31 March 2020 (1 page)
20 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 May 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 April 2019Satisfaction of charge 5 in full (1 page)
8 April 2019Accounts for a small company made up to 31 March 2018 (12 pages)
5 December 2018Registration of charge SC0544650008, created on 3 December 2018 (12 pages)
1 August 2018Change of name notice (2 pages)
1 August 2018Registration of charge SC0544650007, created on 1 August 2018 (58 pages)
1 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-09
(3 pages)
13 July 2018Satisfaction of charge 1 in full (1 page)
13 July 2018Satisfaction of charge 4 in full (1 page)
26 April 2018Registered office address changed from Suite 1/4 Titan Enterprise 1 Aurora Avenue Queens Quay Clydebank, Glasgow Dunbartonshire G81 1BF to Quartermile One, 15 Lauriston Place Edinburgh EH3 9EP on 26 April 2018 (1 page)
19 April 2018Appointment of Mr Michael Clifford as a secretary on 11 April 2018 (2 pages)
18 April 2018Termination of appointment of Mike Salmon as a director on 11 April 2018 (1 page)
17 April 2018Termination of appointment of Esther Booth as a secretary on 11 April 2018 (1 page)
6 March 2018Termination of appointment of Steven Geoffrey Lister as a director on 1 March 2018 (1 page)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
9 October 2017Appointment of Ms Esther Booth as a secretary on 1 October 2017 (2 pages)
9 October 2017Termination of appointment of Steven Geoffrey Lister as a secretary on 1 October 2017 (1 page)
9 October 2017Termination of appointment of Steven Geoffrey Lister as a secretary on 1 October 2017 (1 page)
9 October 2017Appointment of Ms Esther Booth as a secretary on 1 October 2017 (2 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
3 October 2016Termination of appointment of Sophie Brown as a secretary on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Sophie Nina Brown as a director on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Sophie Brown as a secretary on 3 October 2016 (1 page)
3 October 2016Appointment of Mr Steven Geoffrey Lister as a director on 3 October 2016 (2 pages)
3 October 2016Termination of appointment of Sophie Nina Brown as a director on 3 October 2016 (1 page)
3 October 2016Appointment of Mr Steven Geoffrey Lister as a secretary on 3 October 2016 (2 pages)
3 October 2016Appointment of Mr Steven Geoffrey Lister as a secretary on 3 October 2016 (2 pages)
3 October 2016Appointment of Mr Steven Geoffrey Lister as a director on 3 October 2016 (2 pages)
19 April 2016Termination of appointment of Heather Claire Graham as a director on 19 April 2016 (1 page)
19 April 2016Termination of appointment of Heather Claire Graham as a director on 19 April 2016 (1 page)
10 March 2016Satisfaction of charge SC0544650006 in full (1 page)
10 March 2016Satisfaction of charge SC0544650006 in full (1 page)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4
(6 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4
(6 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
12 June 2015Registration of charge SC0544650006, created on 10 June 2015 (4 pages)
12 June 2015Registration of charge SC0544650006, created on 10 June 2015 (4 pages)
1 April 2015Accounts for a small company made up to 30 June 2014 (8 pages)
1 April 2015Accounts for a small company made up to 30 June 2014 (8 pages)
6 March 2015Appointment of Ms Sophie Nina Brown as a director on 26 January 2015 (2 pages)
6 March 2015Appointment of Ms Sophie Nina Brown as a director on 26 January 2015 (2 pages)
28 January 2015Termination of appointment of Emma Claire Wykes as a director on 26 January 2015 (1 page)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 4
(6 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 4
(6 pages)
28 January 2015Termination of appointment of Emma Claire Wykes as a director on 26 January 2015 (1 page)
27 January 2015Termination of appointment of Emma Claire Wykes as a director on 26 January 2015 (1 page)
27 January 2015Termination of appointment of Emma Claire Wykes as a director on 26 January 2015 (1 page)
23 September 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
23 September 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
23 June 2014Termination of appointment of Richard Agnew as a director (1 page)
23 June 2014Termination of appointment of Richard Agnew as a director (1 page)
18 June 2014Registered office address changed from 17-27 Station Road Milngavie Glasgow East Dunbartonshire G62 8PG on 18 June 2014 (1 page)
18 June 2014Accounts for a small company made up to 30 June 2013 (8 pages)
18 June 2014Accounts for a small company made up to 30 June 2013 (8 pages)
18 June 2014Registered office address changed from 17-27 Station Road Milngavie Glasgow East Dunbartonshire G62 8PG on 18 June 2014 (1 page)
10 March 2014Appointment of Ms Sophie Brown as a secretary (2 pages)
10 March 2014Appointment of Ms Sophie Brown as a secretary (2 pages)
10 March 2014Termination of appointment of Carey Robertson as a secretary (1 page)
10 March 2014Termination of appointment of Carey Robertson as a secretary (1 page)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 4
(7 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 4
(7 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divide and reclassify 2 ordinary shares of £1 each into 200 a ordinary shares of £0.01 each 01/07/2013
(3 pages)
7 August 2013Sub-division of shares on 1 July 2013 (6 pages)
7 August 2013Change of share class name or designation (2 pages)
7 August 2013Change of share class name or designation (2 pages)
7 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 4.00
(7 pages)
7 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 4.00
(7 pages)
7 August 2013Sub-division of shares on 1 July 2013 (6 pages)
7 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 4.00
(7 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 August 2013Sub-division of shares on 1 July 2013 (6 pages)
7 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divide and reclassify 2 ordinary shares of £1 each into 200 a ordinary shares of £0.01 each 01/07/2013
(3 pages)
2 August 2013Appointment of Mr Mike Salmon as a director (2 pages)
2 August 2013Appointment of Mr Mike Salmon as a director (2 pages)
1 August 2013Appointment of Mr Vincenzo Visone as a director (2 pages)
1 August 2013Appointment of Mr Warren Michael Scott as a director (2 pages)
1 August 2013Appointment of Mr Warren Michael Scott as a director (2 pages)
1 August 2013Appointment of Mr Vincenzo Visone as a director (2 pages)
12 July 2013Appointment of Ms Heather Graham as a director (2 pages)
12 July 2013Appointment of Ms Heather Graham as a director (2 pages)
11 July 2013Appointment of Ms Emma Wykes as a director (2 pages)
11 July 2013Appointment of Ms Emma Wykes as a director (2 pages)
6 March 2013Termination of appointment of David Steward as a director (1 page)
6 March 2013Termination of appointment of David Steward as a director (1 page)
1 March 2013Accounts for a small company made up to 30 June 2012 (8 pages)
1 March 2013Accounts for a small company made up to 30 June 2012 (8 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 May 2012Alterations to floating charge 1 (5 pages)
12 May 2012Alterations to floating charge 1 (5 pages)
12 May 2012Alterations to floating charge 5 (5 pages)
12 May 2012Alterations to floating charge 5 (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 March 2012Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
26 March 2012Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
7 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
7 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
1 February 2011Director's details changed for Mr Richard Alexander Agnew on 31 December 2010 (2 pages)
1 February 2011Secretary's details changed for Carey Robertson on 31 December 2010 (1 page)
1 February 2011Secretary's details changed for Carey Robertson on 31 December 2010 (1 page)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
1 February 2011Director's details changed for David Steward on 31 December 2010 (2 pages)
1 February 2011Director's details changed for David Steward on 31 December 2010 (2 pages)
1 February 2011Director's details changed for Mr Richard Alexander Agnew on 31 December 2010 (2 pages)
20 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
20 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for David Steward on 31 December 2009 (2 pages)
11 February 2010Director's details changed for David Steward on 31 December 2009 (2 pages)
23 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
23 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
13 November 2009Termination of appointment of Julie Ure as a secretary (1 page)
13 November 2009Appointment of Carey Robertson as a secretary (2 pages)
13 November 2009Termination of appointment of Julie Ure as a secretary (1 page)
13 November 2009Appointment of Carey Robertson as a secretary (2 pages)
17 February 2009Accounts for a small company made up to 30 April 2008 (8 pages)
17 February 2009Accounts for a small company made up to 30 April 2008 (8 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 May 2008Director appointed david steward (1 page)
8 May 2008Director appointed david steward (1 page)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 January 2007Accounts for a small company made up to 30 April 2006 (8 pages)
12 January 2007Accounts for a small company made up to 30 April 2006 (8 pages)
9 January 2007Return made up to 31/12/06; full list of members (6 pages)
9 January 2007Return made up to 31/12/06; full list of members (6 pages)
9 January 2006Return made up to 31/12/05; full list of members (6 pages)
9 January 2006Return made up to 31/12/05; full list of members (6 pages)
2 December 2005Accounts for a small company made up to 30 April 2005 (8 pages)
2 December 2005Accounts for a small company made up to 30 April 2005 (8 pages)
22 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
22 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2004Director resigned (1 page)
3 May 2004Director resigned (1 page)
27 February 2004Accounts for a small company made up to 2 May 2003 (6 pages)
27 February 2004Accounts for a small company made up to 2 May 2003 (6 pages)
27 February 2004Accounts for a small company made up to 2 May 2003 (6 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 March 2003Accounts for a small company made up to 3 May 2002 (5 pages)
13 March 2003Accounts for a small company made up to 3 May 2002 (5 pages)
13 March 2003Accounts for a small company made up to 3 May 2002 (5 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002New secretary appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002Secretary resigned (1 page)
28 February 2002Accounts made up to 29 April 2001 (11 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002Accounts made up to 29 April 2001 (11 pages)
28 February 2002New secretary appointed (2 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 August 2001Registered office changed on 14/08/01 from: 17 station road milngavie glasgow lanarkshire G62 8PG (1 page)
14 August 2001Registered office changed on 14/08/01 from: 17 station road milngavie glasgow lanarkshire G62 8PG (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001Secretary resigned (1 page)
1 March 2001Accounts made up to 28 April 2000 (11 pages)
1 March 2001Accounts made up to 28 April 2000 (11 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
12 July 2000Registered office changed on 12/07/00 from: hawthorn house cloberfield industrial estate milngavie glasgow G62 7LN (1 page)
12 July 2000Registered office changed on 12/07/00 from: hawthorn house cloberfield industrial estate milngavie glasgow G62 7LN (1 page)
28 February 2000Accounts made up to 30 April 1999 (10 pages)
28 February 2000Accounts made up to 30 April 1999 (10 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
2 February 1999Accounts made up to 1 May 1998 (10 pages)
2 February 1999Accounts made up to 1 May 1998 (10 pages)
2 February 1999Accounts made up to 1 May 1998 (10 pages)
1 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
1 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 October 1998New secretary appointed (2 pages)
6 October 1998New secretary appointed (2 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Accounts made up to 27 April 1997 (10 pages)
12 January 1998Accounts made up to 27 April 1997 (10 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 January 1997Accounts made up to 26 April 1996 (12 pages)
19 January 1997Accounts made up to 26 April 1996 (12 pages)
10 May 1996New director appointed (1 page)
10 May 1996New director appointed (1 page)
10 May 1996Director resigned (2 pages)
10 May 1996Director resigned (2 pages)
14 March 1996Company name changed marblehead trading LIMITED\certificate issued on 15/03/96 (4 pages)
14 March 1996Company name changed marblehead trading LIMITED\certificate issued on 15/03/96 (4 pages)
17 January 1996Accounts made up to 30 April 1995 (12 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1996Accounts made up to 30 April 1995 (12 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
18 April 1989Partic of mort/charge 4348 (3 pages)
10 April 1989Dec mort/charge 4041 (2 pages)
6 October 1978Particulars of mortgage/charge (3 pages)