Company NameMarquiss Hendry Limited
Company StatusDissolved
Company NumberSC139926
CategoryPrivate Limited Company
Incorporation Date25 August 1992(31 years, 8 months ago)
Dissolution Date18 July 2014 (9 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameJanis Martin Hendry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2009(16 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 18 July 2014)
RoleClerical Assisstant
Country of ResidenceScotland
Correspondence Address46 Mossdale Gardens
Hamilton
Lanarkshire
ML3 8UY
Scotland
Secretary NameLorna Hendry
NationalityBritish
StatusClosed
Appointed06 March 2009(16 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 18 July 2014)
RoleTutor
Correspondence Address22 Turnberry Drive
Hamilton
Lanarkshire
ML3 9XX
Scotland
Director NameMr James Robertson Hendry
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(same day as company formation)
RoleCompany Manager
Correspondence Address46 Mossdale Gardens
Hamilton
Lanarkshire
ML3 8UY
Scotland
Director NameMr David William Robertson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCarolian
Dalry Road
Dalgarven, Nr. Kilwinning
Ayrshire
KA13 6PL
Scotland
Secretary NameMr James Robertson Hendry
NationalityBritish
StatusResigned
Appointed25 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address46 Mossdale Gardens
Hamilton
Lanarkshire
ML3 8UY
Scotland
Secretary NameGraeme Hendry
NationalityBritish
StatusResigned
Appointed28 June 2001(8 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 28 June 2001)
RoleStudent
Country of ResidenceScotland
Correspondence Address46 Mossdale Gardens
Hamilton
Lanarkshire
ML3 8UY
Scotland
Secretary NameJanis Martin Hendry
NationalityBritish
StatusResigned
Appointed28 June 2001(8 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Mossdale Gardens
Hamilton
Lanarkshire
ML3 8UY
Scotland
Director NameMr James Robertson Hendry
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(10 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 March 2009)
RoleBarman
Correspondence Address46 Mossdale Gardens
Hamilton
Lanarkshire
ML3 8UY
Scotland
Director NameGraeme Hendry
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(16 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 October 2013)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address46 Mossdale Gardens
Hamilton
Lanarkshire
ML3 8UY
Scotland
Director NameGraeme Hendry
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(16 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 October 2013)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address46 Mossdale Gardens
Hamilton
Lanarkshire
ML3 8UY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed25 August 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 August 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Graeme Hendry
50.00%
Ordinary
1 at £1Janis Martin Hendry
50.00%
Ordinary

Financials

Year2014
Net Worth-£79,483
Cash£4,491
Current Liabilities£87,297

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2014Registered office address changed from 37 Nithsdale Street Glasgow G41 2QA on 11 April 2014 (3 pages)
11 April 2014Registered office address changed from 37 Nithsdale Street Glasgow G41 2QA on 11 April 2014 (3 pages)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
12 March 2014Application to strike the company off the register (3 pages)
12 March 2014Application to strike the company off the register (3 pages)
24 October 2013Termination of appointment of Graeme Hendry as a director (1 page)
24 October 2013Termination of appointment of Graeme Hendry as a director (1 page)
16 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 August 2010Director's details changed for Graeme Hendry on 30 October 2009 (2 pages)
31 August 2010Director's details changed for Graeme Hendry on 30 October 2009 (2 pages)
31 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Janis Martin Hendry on 30 October 2009 (2 pages)
31 August 2010Director's details changed for Janis Martin Hendry on 30 October 2009 (2 pages)
31 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 January 2010Termination of appointment of James Hendry as a director (1 page)
20 January 2010Termination of appointment of Janis Hendry as a secretary (1 page)
20 January 2010Annual return made up to 25 August 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 25 August 2009 with a full list of shareholders (4 pages)
20 January 2010Termination of appointment of James Hendry as a director (1 page)
20 January 2010Termination of appointment of Janis Hendry as a secretary (1 page)
24 November 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 November 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
12 March 2009Secretary appointed lorna hendry (2 pages)
12 March 2009Director's change of particulars / james hendry / 07/12/2008 (1 page)
12 March 2009Secretary appointed lorna hendry (2 pages)
12 March 2009Director's change of particulars / james hendry / 07/12/2008 (1 page)
12 March 2009Director appointed graeme hendry (2 pages)
12 March 2009Director appointed janis hendry (2 pages)
12 March 2009Director appointed graeme hendry (2 pages)
12 March 2009Director appointed janis hendry (2 pages)
25 September 2008Return made up to 25/08/08; full list of members (3 pages)
25 September 2008Return made up to 25/08/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
26 September 2007Return made up to 25/08/07; full list of members (2 pages)
26 September 2007Return made up to 25/08/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
22 September 2006Return made up to 25/08/06; full list of members (2 pages)
22 September 2006Return made up to 25/08/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
9 September 2005Return made up to 25/08/05; full list of members (2 pages)
9 September 2005Return made up to 25/08/05; full list of members (2 pages)
27 October 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
27 October 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
9 September 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 September 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
4 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
9 September 2003Return made up to 25/08/03; no change of members (7 pages)
9 September 2003Return made up to 25/08/03; no change of members (7 pages)
16 December 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
30 August 2002Return made up to 25/08/02; full list of members (6 pages)
30 August 2002Return made up to 25/08/02; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
8 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001New secretary appointed (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001New secretary appointed (2 pages)
24 September 2001Return made up to 25/08/01; full list of members (7 pages)
24 September 2001Return made up to 25/08/01; full list of members (7 pages)
29 June 2001Secretary resigned;director resigned (1 page)
29 June 2001New secretary appointed;new director appointed (2 pages)
29 June 2001New secretary appointed;new director appointed (2 pages)
29 June 2001Secretary resigned;director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
20 December 2000Accounts for a small company made up to 31 August 2000 (4 pages)
20 December 2000Accounts for a small company made up to 31 August 2000 (4 pages)
4 September 2000Return made up to 25/08/00; full list of members (6 pages)
4 September 2000Return made up to 25/08/00; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 31 August 1999 (4 pages)
8 December 1999Accounts for a small company made up to 31 August 1999 (4 pages)
14 September 1999Return made up to 25/08/99; no change of members (4 pages)
14 September 1999Return made up to 25/08/99; no change of members (4 pages)
8 December 1998Full accounts made up to 31 August 1998 (8 pages)
8 December 1998Full accounts made up to 31 August 1998 (8 pages)
30 September 1998Return made up to 25/08/98; full list of members (6 pages)
30 September 1998Return made up to 25/08/98; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
23 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
18 September 1997Return made up to 25/08/97; no change of members (4 pages)
18 September 1997Return made up to 25/08/97; no change of members (4 pages)
18 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
18 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
25 September 1996Return made up to 25/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1996Return made up to 25/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
19 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
21 September 1995Return made up to 25/08/95; full list of members (4 pages)
21 September 1995Return made up to 25/08/95; full list of members (4 pages)