Company NameMarbon Financial Services Limited
Company StatusDissolved
Company NumberSC177773
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 9 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr John Victor Alastair Cuthbert
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1997(1 month, 2 weeks after company formation)
Appointment Duration21 years, 5 months (closed 26 February 2019)
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence AddressFairhaven, 24 Braehead Road
Barnton
Edinburgh
EH4 6BW
Scotland
Secretary NameIain Joseph Wilson
NationalityBritish
StatusClosed
Appointed16 January 2009(11 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 26 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Craiglockhart Drive North
Edinburgh
Midlothian
EH14 1HT
Scotland
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRosehill
23 Inveresk Village
Inveresk
East Lothian
Director NameBruce Watson Minto
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Wester Coates Road
Edinburgh
EH12 5LU
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered Address3 Johns Place
Edinburgh
EH6 7EL
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

100 at £1John Victor Alastair Cuthbert
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,050
Cash£308
Current Liabilities£32,458

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

15 October 1997Delivered on: 22 October 1997
Satisfied on: 21 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
30 November 2018Application to strike the company off the register (3 pages)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2018Micro company accounts made up to 30 September 2017 (8 pages)
19 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
22 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (4 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (4 pages)
29 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 October 2011Director's details changed for John Victor Alastair Cuthbert on 3 October 2011 (2 pages)
3 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
3 October 2011Director's details changed for John Victor Alastair Cuthbert on 3 October 2011 (2 pages)
3 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
3 October 2011Director's details changed for John Victor Alastair Cuthbert on 3 October 2011 (2 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
27 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
27 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
27 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
1 October 2009Return made up to 06/08/09; full list of members (10 pages)
1 October 2009Return made up to 06/08/09; full list of members (10 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
26 January 2009Return made up to 06/08/08; no change of members (6 pages)
26 January 2009Secretary appointed iain joseph wilson (1 page)
26 January 2009Return made up to 06/08/08; no change of members (6 pages)
26 January 2009Appointment terminated secretary dm company services LIMITED (1 page)
26 January 2009Secretary appointed iain joseph wilson (1 page)
26 January 2009Appointment terminated secretary dm company services LIMITED (1 page)
30 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
15 January 2008Return made up to 06/08/07; no change of members (6 pages)
15 January 2008Return made up to 06/08/07; no change of members (6 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
31 July 2007Registered office changed on 31/07/07 from: 3 john's place edinburgh EH6 7EL (1 page)
31 July 2007Registered office changed on 31/07/07 from: 3 john's place edinburgh EH6 7EL (1 page)
31 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
18 October 2006Return made up to 06/08/06; full list of members
  • 363(287) ‐ Registered office changed on 18/10/06
(6 pages)
18 October 2006Return made up to 06/08/06; full list of members
  • 363(287) ‐ Registered office changed on 18/10/06
(6 pages)
26 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
26 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
18 August 2005Return made up to 06/08/05; full list of members (6 pages)
18 August 2005Return made up to 06/08/05; full list of members (6 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
19 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
19 August 2004Return made up to 06/08/04; full list of members (6 pages)
19 August 2004Return made up to 06/08/04; full list of members (6 pages)
19 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
24 September 2003Return made up to 06/08/03; full list of members (6 pages)
24 September 2003Return made up to 06/08/03; full list of members (6 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
20 November 2002Return made up to 06/08/02; full list of members (6 pages)
20 November 2002Return made up to 06/08/02; full list of members (6 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
21 May 2002Dec mort/charge * (4 pages)
21 May 2002Dec mort/charge * (4 pages)
22 October 2001Return made up to 06/08/01; full list of members (6 pages)
22 October 2001Return made up to 06/08/01; full list of members (6 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
30 July 2001Registered office changed on 30/07/01 from: 16 alva street edinburgh midlothian EH2 4QG (1 page)
30 July 2001Registered office changed on 30/07/01 from: 16 alva street edinburgh midlothian EH2 4QG (1 page)
6 September 2000Return made up to 06/08/00; full list of members (6 pages)
6 September 2000Return made up to 06/08/00; full list of members (6 pages)
31 July 2000Accounts made up to 30 September 1999 (9 pages)
31 July 2000Accounts made up to 30 September 1999 (9 pages)
21 September 1999Return made up to 06/08/99; full list of members
  • 363(287) ‐ Registered office changed on 21/09/99
(6 pages)
21 September 1999Return made up to 06/08/99; full list of members
  • 363(287) ‐ Registered office changed on 21/09/99
(6 pages)
15 June 1999Accounts made up to 30 September 1998 (8 pages)
15 June 1999Accounts made up to 30 September 1998 (8 pages)
19 August 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
7 July 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
22 October 1997Partic of mort/charge * (6 pages)
22 October 1997Partic of mort/charge * (6 pages)
25 September 1997Company name changed dmws 301 LIMITED\certificate issued on 26/09/97 (3 pages)
25 September 1997Company name changed dmws 301 LIMITED\certificate issued on 26/09/97 (3 pages)
23 September 1997Director resigned (1 page)
23 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 September 1997Director resigned (1 page)
23 September 1997Registered office changed on 23/09/97 from: 11 walker street edinburgh EH3 7NE (1 page)
23 September 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 September 1997Registered office changed on 23/09/97 from: 11 walker street edinburgh EH3 7NE (1 page)
23 September 1997Ad 19/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 1997Ad 19/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 August 1997Incorporation (40 pages)
6 August 1997Incorporation (40 pages)