Company NameMark Harris Enterprises Limited
Company StatusDissolved
Company NumberSC175989
CategoryPrivate Limited Company
Incorporation Date2 June 1997(26 years, 11 months ago)
Dissolution Date1 September 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark Leslie Warren Harris
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Janefield
Edinburgh
Midlothian
EH17 8TA
Scotland
Secretary NameKaren Mackenzie
StatusClosed
Appointed19 February 2009(11 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 01 September 2021)
RoleCompany Director
Correspondence Address4 Janefield
Edinburgh
EH17 8TA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameKaren Lindsay Hilton
NationalityBritish
StatusResigned
Appointed02 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Janefield
Edinburgh
Midlothian
EH17 8TA
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed02 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameJacqueline Harris
NationalityBritish
StatusResigned
Appointed09 June 2000(3 years after company formation)
Appointment Duration8 years, 8 months (resigned 19 February 2009)
RoleCompany Director
Correspondence Address11 Mortonhall Park Bank
Edinburgh
Midlothian
EH17 8ST
Scotland

Contact

Telephone0131 4682338
Telephone regionEdinburgh

Location

Registered AddressC/O Mlm Solutions
4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Mark Harris
100.00%
Ordinary

Financials

Year2014
Net Worth£48,887
Cash£71,498
Current Liabilities£31,310

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

1 September 2021Final Gazette dissolved following liquidation (1 page)
1 June 2021Final account prior to dissolution in MVL (final account attached) (10 pages)
9 April 2019Registered office address changed from C/O Mlm Solutions 7th Floor, 90 st Vincent Street Glasgow G2 5UB to 4/2 100 West Regent Street Glasgow G2 2QD on 9 April 2019 (2 pages)
11 February 2019Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to C/O Mlm Solutions 7th Floor, 90 st Vincent Street Glasgow G2 5UB on 11 February 2019 (2 pages)
11 February 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-04
(2 pages)
30 July 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
18 April 2018Notification of Mark Leslie Warren Harris as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Registered office address changed from 4 Janefield Edinburgh Midlothian EH17 8TA to 6 Redheughs Rigg Edinburgh EH12 9DQ on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 4 Janefield Edinburgh Midlothian EH17 8TA to 6 Redheughs Rigg Edinburgh EH12 9DQ on 6 December 2017 (1 page)
28 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
28 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
22 August 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2
(6 pages)
22 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2
(6 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
31 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 2
(4 pages)
5 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 2
(4 pages)
5 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 2
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
26 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
26 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 June 2010Director's details changed for Mark Leslie Warren Harris on 2 October 2009 (2 pages)
29 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Mark Leslie Warren Harris on 2 October 2009 (2 pages)
29 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Mark Leslie Warren Harris on 2 October 2009 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 June 2009Return made up to 02/06/09; full list of members (3 pages)
26 June 2009Return made up to 02/06/09; full list of members (3 pages)
28 February 2009Secretary appointed karen mackenzie (2 pages)
28 February 2009Appointment terminated secretary jacqueline harris (1 page)
28 February 2009Appointment terminated secretary jacqueline harris (1 page)
28 February 2009Secretary appointed karen mackenzie (2 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 June 2008Return made up to 02/06/08; full list of members (3 pages)
30 June 2008Return made up to 02/06/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
8 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 June 2007Return made up to 02/06/07; no change of members (6 pages)
28 June 2007Return made up to 02/06/07; no change of members (6 pages)
6 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
10 November 2006Return made up to 02/06/06; full list of members (6 pages)
10 November 2006Return made up to 02/06/06; full list of members (6 pages)
17 October 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
17 October 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
19 October 2005Return made up to 02/06/05; full list of members (6 pages)
19 October 2005Return made up to 02/06/05; full list of members (6 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
29 June 2004Return made up to 02/06/04; full list of members (6 pages)
29 June 2004Return made up to 02/06/04; full list of members (6 pages)
12 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
12 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
28 June 2003Return made up to 02/06/03; full list of members (6 pages)
28 June 2003Return made up to 02/06/03; full list of members (6 pages)
20 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
20 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
19 June 2002Return made up to 02/06/02; full list of members (6 pages)
19 June 2002Return made up to 02/06/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
13 June 2001Return made up to 02/06/01; full list of members (6 pages)
13 June 2001Return made up to 02/06/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned (1 page)
13 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
25 August 1999Registered office changed on 25/08/99 from: 6/4 appin terrace edinburgh EH14 1NN (1 page)
25 August 1999Registered office changed on 25/08/99 from: 6/4 appin terrace edinburgh EH14 1NN (1 page)
17 June 1999Return made up to 02/06/99; no change of members (4 pages)
17 June 1999Return made up to 02/06/99; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 31 May 1998 (3 pages)
4 December 1998Accounts for a small company made up to 31 May 1998 (3 pages)
18 June 1998Return made up to 02/06/98; full list of members (6 pages)
18 June 1998Return made up to 02/06/98; full list of members (6 pages)
1 July 1997Registered office changed on 01/07/97 from: 6 albany street edinburgh EH1 3QB (1 page)
1 July 1997Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
1 July 1997Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
1 July 1997New secretary appointed (2 pages)
1 July 1997New secretary appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Registered office changed on 01/07/97 from: 6 albany street edinburgh EH1 3QB (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Secretary resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Secretary resigned (1 page)
2 June 1997Incorporation (16 pages)
2 June 1997Incorporation (16 pages)