Company NameNorman Markson Limited
Company StatusDissolved
Company NumberSC070355
CategoryPrivate Limited Company
Incorporation Date4 January 1980(44 years, 4 months ago)
Dissolution Date1 May 2015 (8 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameGeorgina Markson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1988(8 years, 6 months after company formation)
Appointment Duration26 years, 9 months (closed 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Whiteadder Place
East Kilbride
Glasgow
Lanarkshire
G75 8ED
Scotland
Secretary NameGeorgina Markson
NationalityBritish
StatusClosed
Appointed14 July 1988(8 years, 6 months after company formation)
Appointment Duration26 years, 9 months (closed 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Whiteadder Place
East Kilbride
Glasgow
Lanarkshire
G75 8ED
Scotland
Director NameCarolyn Markson
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(27 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 01 May 2015)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9, School Lane
Bothwell
Lanarkshire
G71 8RE
Scotland
Director NameNorman Markson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1988(8 years, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 15 May 2007)
RoleCompany Director
Correspondence Address6 Whiteadder Place
East Kilbride
Glasgow
Lanarkshire
G75 8ED
Scotland

Location

Registered Address7 Royal Crescent
Glasgow
G3 7SL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

15k at £1Mrs Georgina Markson
100.00%
Ordinary

Financials

Year2014
Net Worth£2,189
Cash£3,096
Current Liabilities£907

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2014Application to strike the company off the register (3 pages)
22 December 2014Application to strike the company off the register (3 pages)
24 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 15,000
(5 pages)
18 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 15,000
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 July 2010Director's details changed for Carolyn Markson on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Georgina Markson on 1 July 2010 (2 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Georgina Markson on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Carolyn Markson on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Carolyn Markson on 1 July 2010 (2 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Georgina Markson on 1 July 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
9 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 August 2009Return made up to 14/07/09; full list of members (3 pages)
26 August 2009Return made up to 14/07/09; full list of members (3 pages)
3 September 2008Return made up to 14/07/08; full list of members (4 pages)
3 September 2008Return made up to 14/07/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
14 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
30 August 2007Return made up to 14/07/07; no change of members (7 pages)
30 August 2007Return made up to 14/07/07; no change of members (7 pages)
25 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
25 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
20 July 2006Return made up to 14/07/06; full list of members (7 pages)
20 July 2006Return made up to 14/07/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
4 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
15 July 2005Return made up to 14/07/05; full list of members (7 pages)
15 July 2005Return made up to 14/07/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
28 April 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
12 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
12 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
1 July 2004Return made up to 14/07/04; full list of members (7 pages)
1 July 2004Return made up to 14/07/04; full list of members (7 pages)
29 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
29 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
21 July 2003Return made up to 14/07/03; full list of members (7 pages)
21 July 2003Return made up to 14/07/03; full list of members (7 pages)
18 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
18 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
3 July 2002Return made up to 14/07/02; full list of members (7 pages)
3 July 2002Return made up to 14/07/02; full list of members (7 pages)
20 July 2001Return made up to 14/07/01; full list of members (6 pages)
20 July 2001Return made up to 14/07/01; full list of members (6 pages)
5 June 2001Nc inc already adjusted 20/01/01 (1 page)
5 June 2001Ad 20/01/01--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
5 June 2001 (7 pages)
5 June 2001 (7 pages)
5 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2001Nc inc already adjusted 20/01/01 (1 page)
5 June 2001Ad 20/01/01--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
5 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2000 (6 pages)
27 September 2000 (6 pages)
20 July 2000Return made up to 14/07/00; full list of members (6 pages)
20 July 2000Return made up to 14/07/00; full list of members (6 pages)
22 October 1999 (7 pages)
22 October 1999 (7 pages)
6 August 1999Return made up to 14/07/99; no change of members (4 pages)
6 August 1999Return made up to 14/07/99; no change of members (4 pages)
29 October 1998 (8 pages)
29 October 1998 (8 pages)
17 August 1998Return made up to 14/07/98; no change of members (4 pages)
17 August 1998Return made up to 14/07/98; no change of members (4 pages)
3 December 1997 (8 pages)
3 December 1997 (8 pages)
28 July 1997Return made up to 14/07/97; full list of members (6 pages)
28 July 1997Return made up to 14/07/97; full list of members (6 pages)
23 January 1997Ad 01/01/96--------- £ si 6346@1 (2 pages)
23 January 1997Ad 01/01/96--------- £ si 6346@1 (2 pages)
2 December 1996 (8 pages)
2 December 1996 (8 pages)
23 July 1996Return made up to 14/07/96; no change of members (4 pages)
23 July 1996Return made up to 14/07/96; no change of members (4 pages)
19 September 1995Return made up to 14/07/95; full list of members (6 pages)
19 September 1995Return made up to 14/07/95; full list of members (6 pages)
12 September 1995 (7 pages)
12 September 1995 (7 pages)
7 June 1991First Gazette notice for compulsory strike-off (1 page)
7 June 1991First Gazette notice for compulsory strike-off (1 page)