31 York Street
Glasgow
G2 8NJ
Scotland
Director Name | Mr Alex Pollard |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2020(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
Director Name | Mr Richard Alexander Agnew |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(15 years, 1 month after company formation) |
Appointment Duration | 25 years, 6 months (resigned 23 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 1/4 Titan Enterprise 1 Aurora Avenue Queens Quay Clydebank, Glasgow Dunbartonshire G81 1BF Scotland |
Director Name | Kenneth Ian McDonald Amner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(15 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 03 January 1990) |
Role | Company Director |
Correspondence Address | 5 Kirkdene Grove Newton Mearns Glasgow Lanarkshire G77 5RW Scotland |
Director Name | Samuel Joseph Henderson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(15 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 105 Ormonde Avenue Netherlee Glasgow Lanarkshire G44 3SN Scotland |
Director Name | Richard Maxwell Keith |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(15 years, 1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 09 January 1989) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Russell Place Edinburgh EH5 3HH Scotland |
Director Name | Mr John White Morgan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 May 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Claremont Drive Bridge Of Allan Stirling Stirlingshire FK9 4EE Scotland |
Director Name | Robin Gray Steel |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 1990) |
Role | Company Director |
Correspondence Address | 48 Viewpark Drive Burnside Glasgow G73 3QD Scotland |
Secretary Name | Robin Gray Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 1990) |
Role | Company Director |
Correspondence Address | 48 Viewpark Drive Burnside Glasgow G73 3QD Scotland |
Director Name | James Williamson Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(16 years, 1 month after company formation) |
Appointment Duration | 3 days (resigned 03 January 1990) |
Role | Company Director |
Correspondence Address | Timaru 37 Maclachlan Avenue Denny Stirlingshire FK6 5HF Scotland |
Secretary Name | Samuel Joseph Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1990(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 105 Ormonde Avenue Netherlee Glasgow Lanarkshire G44 3SN Scotland |
Director Name | Mr David Steward |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(22 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 42 Church Street Coggeshall Braintree Essex CM7 5JY |
Secretary Name | Bryan Carey Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 16 Broomfield Avenue Newton Mearns Glasgow G77 5HR Scotland |
Director Name | Arthur Brian Dorman |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 2003) |
Role | Solicitor |
Correspondence Address | Shawhill House Galston Road Hurlford Kilmarnock Strathclyde Ka1 5h2 |
Secretary Name | Robert Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(27 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 February 2002) |
Role | Company Director |
Correspondence Address | 48 Grenville Drive Cambuslang Glasgow Lanarkshire G72 8DP Scotland |
Secretary Name | Arthur Brian Dorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(28 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 22 April 2002) |
Role | Solicitor |
Correspondence Address | Shawhill House Galston Road Hurlford Kilmarnock Strathclyde Ka1 5h2 |
Secretary Name | Julie East Ure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 July 2009) |
Role | Company Director |
Correspondence Address | 17 North Crescent Road Ardrossan Ayrshire KA22 8NA Scotland |
Director Name | Mr David Steward |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2008(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-27 Station Road Milngavie Glasgow East Dunbartonshire G62 8PG Scotland |
Secretary Name | Carey Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 February 2014) |
Role | Company Director |
Correspondence Address | 17-27 Station Road Milngavie Glasgow East Dunbartonshire G62 8PG Scotland |
Director Name | Ms Emma Claire Wykes |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 January 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1/4 Titan Enterprise 1 Aurora Avenue Queens Quay Clydebank, Glasgow Dunbartonshire G81 1BF Scotland |
Director Name | Ms Heather Claire Graham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2013(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1/4 Titan Enterprise 1 Aurora Avenue Queens Quay Clydebank, Glasgow Dunbartonshire G81 1BF Scotland |
Director Name | Mr Mike Salmon |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1/4 Titan Enterprise 1 Aurora Avenue Queens Quay Clydebank, Glasgow Dunbartonshire G81 1BF Scotland |
Director Name | Mr Warren Michael Scott |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(39 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 26 July 2022) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Quartermile One, 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Secretary Name | Ms Sophie Brown |
---|---|
Status | Resigned |
Appointed | 27 February 2014(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 October 2016) |
Role | Company Director |
Correspondence Address | Distribution Point, Melbury Park Clayton Road Birchwood Warrington WA3 6PH |
Director Name | Ms Sophie Nina Brown |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 October 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1/4 Titan Enterprise 1 Aurora Avenue Queens Quay Clydebank, Glasgow Dunbartonshire G81 1BF Scotland |
Director Name | Mr Steven Geoffrey Lister |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Suite 1/4 Titan Enterprise 1 Aurora Avenue Queens Quay Clydebank, Glasgow Dunbartonshire G81 1BF Scotland |
Secretary Name | Mr Steven Geoffrey Lister |
---|---|
Status | Resigned |
Appointed | 03 October 2016(42 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 01 October 2017) |
Role | Company Director |
Correspondence Address | Suite 1/4 Titan Enterprise 1 Aurora Avenue Queens Quay Clydebank, Glasgow Dunbartonshire G81 1BF Scotland |
Secretary Name | Ms Esther Booth |
---|---|
Status | Resigned |
Appointed | 01 October 2017(43 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 April 2018) |
Role | Company Director |
Correspondence Address | Suite 1/4 Titan Enterprise 1 Aurora Avenue Queens Quay Clydebank, Glasgow Dunbartonshire G81 1BF Scotland |
Secretary Name | Mr Michael Clifford |
---|---|
Status | Resigned |
Appointed | 11 April 2018(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | Quartermile One, 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Director Name | Mr James David Lousada |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2020(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Quartermile One, 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Website | marblehead.uk.com |
---|---|
Telephone | 0141 9559091 |
Telephone region | Glasgow |
Registered Address | C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
---|---|
Address Matches | 2 other UK companies use this postal address |
200 at £0.01 | Quintessential Spirits Uk Limited 50.00% Ordinary A |
---|---|
200 at £0.01 | Quintessential Spirits Uk Limited 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £55,492 |
Cash | £54,076 |
Current Liabilities | £886,606 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
17 December 2020 | Delivered 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 2018 | Delivered on: 5 December 2018 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
1 August 2018 | Delivered on: 1 August 2018 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
10 June 2015 | Delivered on: 12 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
27 April 2012 | Delivered 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 1989 | Delivered 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 1978 | Delivered 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 1988 | Delivered 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 |
19 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
10 January 2024 | Accounts for a dormant company made up to 31 March 2023 (10 pages) |
2 November 2023 | Registered 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 2023 | Registered 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 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
9 January 2023 | Accounts for a dormant company made up to 31 March 2022 (10 pages) |
1 September 2022 | Termination of appointment of Warren Michael Scott as a director on 26 July 2022 (1 page) |
11 July 2022 | Termination of appointment of James David Lousada as a director on 8 July 2022 (1 page) |
21 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 March 2021 (25 pages) |
13 August 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
5 March 2021 | Full accounts made up to 31 March 2020 (29 pages) |
25 February 2021 | Full accounts made up to 31 March 2019 (24 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
22 December 2020 | Registration of charge SC0544650009, created on 17 December 2020 (122 pages) |
19 November 2020 | Director's details changed for Mr James David Lousada on 19 November 2020 (2 pages) |
22 October 2020 | Appointment of Mr James Lousada as a director on 7 October 2020 (2 pages) |
22 October 2020 | Appointment of Mr Alex Pollard as a director on 7 July 2020 (2 pages) |
31 March 2020 | Termination of appointment of Michael Clifford as a secretary on 31 March 2020 (1 page) |
20 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 May 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 April 2019 | Satisfaction of charge 5 in full (1 page) |
8 April 2019 | Accounts for a small company made up to 31 March 2018 (12 pages) |
5 December 2018 | Registration of charge SC0544650008, created on 3 December 2018 (12 pages) |
1 August 2018 | Change of name notice (2 pages) |
1 August 2018 | Registration of charge SC0544650007, created on 1 August 2018 (58 pages) |
1 August 2018 | Resolutions
|
13 July 2018 | Satisfaction of charge 1 in full (1 page) |
13 July 2018 | Satisfaction of charge 4 in full (1 page) |
26 April 2018 | Registered 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 2018 | Appointment of Mr Michael Clifford as a secretary on 11 April 2018 (2 pages) |
18 April 2018 | Termination of appointment of Mike Salmon as a director on 11 April 2018 (1 page) |
17 April 2018 | Termination of appointment of Esther Booth as a secretary on 11 April 2018 (1 page) |
6 March 2018 | Termination of appointment of Steven Geoffrey Lister as a director on 1 March 2018 (1 page) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
9 October 2017 | Appointment of Ms Esther Booth as a secretary on 1 October 2017 (2 pages) |
9 October 2017 | Termination of appointment of Steven Geoffrey Lister as a secretary on 1 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Steven Geoffrey Lister as a secretary on 1 October 2017 (1 page) |
9 October 2017 | Appointment of Ms Esther Booth as a secretary on 1 October 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
3 October 2016 | Termination of appointment of Sophie Brown as a secretary on 3 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Sophie Nina Brown as a director on 3 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Sophie Brown as a secretary on 3 October 2016 (1 page) |
3 October 2016 | Appointment of Mr Steven Geoffrey Lister as a director on 3 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Sophie Nina Brown as a director on 3 October 2016 (1 page) |
3 October 2016 | Appointment of Mr Steven Geoffrey Lister as a secretary on 3 October 2016 (2 pages) |
3 October 2016 | Appointment of Mr Steven Geoffrey Lister as a secretary on 3 October 2016 (2 pages) |
3 October 2016 | Appointment of Mr Steven Geoffrey Lister as a director on 3 October 2016 (2 pages) |
19 April 2016 | Termination of appointment of Heather Claire Graham as a director on 19 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Heather Claire Graham as a director on 19 April 2016 (1 page) |
10 March 2016 | Satisfaction of charge SC0544650006 in full (1 page) |
10 March 2016 | Satisfaction of charge SC0544650006 in full (1 page) |
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
8 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
8 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
12 June 2015 | Registration of charge SC0544650006, created on 10 June 2015 (4 pages) |
12 June 2015 | Registration of charge SC0544650006, created on 10 June 2015 (4 pages) |
1 April 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
1 April 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
6 March 2015 | Appointment of Ms Sophie Nina Brown as a director on 26 January 2015 (2 pages) |
6 March 2015 | Appointment of Ms Sophie Nina Brown as a director on 26 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Emma Claire Wykes as a director on 26 January 2015 (1 page) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Termination of appointment of Emma Claire Wykes as a director on 26 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Emma Claire Wykes as a director on 26 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Emma Claire Wykes as a director on 26 January 2015 (1 page) |
23 September 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
23 September 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
23 June 2014 | Termination of appointment of Richard Agnew as a director (1 page) |
23 June 2014 | Termination of appointment of Richard Agnew as a director (1 page) |
18 June 2014 | Registered office address changed from 17-27 Station Road Milngavie Glasgow East Dunbartonshire G62 8PG on 18 June 2014 (1 page) |
18 June 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
18 June 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
18 June 2014 | Registered office address changed from 17-27 Station Road Milngavie Glasgow East Dunbartonshire G62 8PG on 18 June 2014 (1 page) |
10 March 2014 | Appointment of Ms Sophie Brown as a secretary (2 pages) |
10 March 2014 | Appointment of Ms Sophie Brown as a secretary (2 pages) |
10 March 2014 | Termination of appointment of Carey Robertson as a secretary (1 page) |
10 March 2014 | Termination of appointment of Carey Robertson as a secretary (1 page) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
7 August 2013 | Sub-division of shares on 1 July 2013 (6 pages) |
7 August 2013 | Change of share class name or designation (2 pages) |
7 August 2013 | Change of share class name or designation (2 pages) |
7 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
7 August 2013 | Sub-division of shares on 1 July 2013 (6 pages) |
7 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
7 August 2013 | Resolutions
|
7 August 2013 | Sub-division of shares on 1 July 2013 (6 pages) |
7 August 2013 | Resolutions
|
2 August 2013 | Appointment of Mr Mike Salmon as a director (2 pages) |
2 August 2013 | Appointment of Mr Mike Salmon as a director (2 pages) |
1 August 2013 | Appointment of Mr Vincenzo Visone as a director (2 pages) |
1 August 2013 | Appointment of Mr Warren Michael Scott as a director (2 pages) |
1 August 2013 | Appointment of Mr Warren Michael Scott as a director (2 pages) |
1 August 2013 | Appointment of Mr Vincenzo Visone as a director (2 pages) |
12 July 2013 | Appointment of Ms Heather Graham as a director (2 pages) |
12 July 2013 | Appointment of Ms Heather Graham as a director (2 pages) |
11 July 2013 | Appointment of Ms Emma Wykes as a director (2 pages) |
11 July 2013 | Appointment of Ms Emma Wykes as a director (2 pages) |
6 March 2013 | Termination of appointment of David Steward as a director (1 page) |
6 March 2013 | Termination of appointment of David Steward as a director (1 page) |
1 March 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
1 March 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
12 May 2012 | Alterations to floating charge 1 (5 pages) |
12 May 2012 | Alterations to floating charge 1 (5 pages) |
12 May 2012 | Alterations to floating charge 5 (5 pages) |
12 May 2012 | Alterations to floating charge 5 (5 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 March 2012 | Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
26 March 2012 | Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
7 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
7 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Director's details changed for Mr Richard Alexander Agnew on 31 December 2010 (2 pages) |
1 February 2011 | Secretary's details changed for Carey Robertson on 31 December 2010 (1 page) |
1 February 2011 | Secretary's details changed for Carey Robertson on 31 December 2010 (1 page) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
1 February 2011 | Director's details changed for David Steward on 31 December 2010 (2 pages) |
1 February 2011 | Director's details changed for David Steward on 31 December 2010 (2 pages) |
1 February 2011 | Director's details changed for Mr Richard Alexander Agnew on 31 December 2010 (2 pages) |
20 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
20 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for David Steward on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for David Steward on 31 December 2009 (2 pages) |
23 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
23 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
13 November 2009 | Termination of appointment of Julie Ure as a secretary (1 page) |
13 November 2009 | Appointment of Carey Robertson as a secretary (2 pages) |
13 November 2009 | Termination of appointment of Julie Ure as a secretary (1 page) |
13 November 2009 | Appointment of Carey Robertson as a secretary (2 pages) |
17 February 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
17 February 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 May 2008 | Director appointed david steward (1 page) |
8 May 2008 | Director appointed david steward (1 page) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 January 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
12 January 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
2 December 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
2 December 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
22 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
22 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members
|
10 January 2005 | Return made up to 31/12/04; full list of members
|
3 May 2004 | Director resigned (1 page) |
3 May 2004 | Director resigned (1 page) |
27 February 2004 | Accounts for a small company made up to 2 May 2003 (6 pages) |
27 February 2004 | Accounts for a small company made up to 2 May 2003 (6 pages) |
27 February 2004 | Accounts for a small company made up to 2 May 2003 (6 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 March 2003 | Accounts for a small company made up to 3 May 2002 (5 pages) |
13 March 2003 | Accounts for a small company made up to 3 May 2002 (5 pages) |
13 March 2003 | Accounts for a small company made up to 3 May 2002 (5 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | Secretary resigned (1 page) |
28 February 2002 | Accounts made up to 29 April 2001 (11 pages) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Accounts made up to 29 April 2001 (11 pages) |
28 February 2002 | New secretary appointed (2 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: 17 station road milngavie glasgow lanarkshire G62 8PG (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: 17 station road milngavie glasgow lanarkshire G62 8PG (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | Secretary resigned (1 page) |
1 March 2001 | Accounts made up to 28 April 2000 (11 pages) |
1 March 2001 | Accounts made up to 28 April 2000 (11 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members
|
24 January 2001 | Return made up to 31/12/00; full list of members
|
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: hawthorn house cloberfield industrial estate milngavie glasgow G62 7LN (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: hawthorn house cloberfield industrial estate milngavie glasgow G62 7LN (1 page) |
28 February 2000 | Accounts made up to 30 April 1999 (10 pages) |
28 February 2000 | Accounts made up to 30 April 1999 (10 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 February 1999 | Accounts made up to 1 May 1998 (10 pages) |
2 February 1999 | Accounts made up to 1 May 1998 (10 pages) |
2 February 1999 | Accounts made up to 1 May 1998 (10 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members
|
1 February 1999 | Return made up to 31/12/98; full list of members
|
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | New secretary appointed (2 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 January 1998 | Accounts made up to 27 April 1997 (10 pages) |
12 January 1998 | Accounts made up to 27 April 1997 (10 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 January 1997 | Accounts made up to 26 April 1996 (12 pages) |
19 January 1997 | Accounts made up to 26 April 1996 (12 pages) |
10 May 1996 | New director appointed (1 page) |
10 May 1996 | New director appointed (1 page) |
10 May 1996 | Director resigned (2 pages) |
10 May 1996 | Director resigned (2 pages) |
14 March 1996 | Company name changed marblehead trading LIMITED\certificate issued on 15/03/96 (4 pages) |
14 March 1996 | Company name changed marblehead trading LIMITED\certificate issued on 15/03/96 (4 pages) |
17 January 1996 | Accounts made up to 30 April 1995 (12 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members
|
17 January 1996 | Accounts made up to 30 April 1995 (12 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
18 April 1989 | Partic of mort/charge 4348 (3 pages) |
10 April 1989 | Dec mort/charge 4041 (2 pages) |
6 October 1978 | Particulars of mortgage/charge (3 pages) |