Company NameMarsh Data Engineering Limited
Company StatusDissolved
Company NumberSC197320
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 10 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr John Anthony Marsh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1999(same day as company formation)
RoleSoftware Consultant
Country of ResidenceScotland
Correspondence AddressGlenmill House
Campsie Glen
Glasgow
G66 7AP
Scotland
Secretary NameMs Mary Katherine Marsh
NationalityBritish
StatusClosed
Appointed17 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaltry
71 Antermony Road, Milton Of Campsie
Glasgow
Lanarkshire
G66 8AA
Scotland
Director NameMs Mary Katherine Marsh
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(11 months, 1 week after company formation)
Appointment Duration19 years, 1 month (closed 18 June 2019)
RoleCompliance Manager
Country of ResidenceScotland
Correspondence AddressWaltry
71 Antermony Road, Milton Of Campsie
Glasgow
Lanarkshire
G66 8AA
Scotland
Director NameEmma Jane Marsh
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(11 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 28 June 2010)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address1 Glen Road
Lennoxtown
Glasgow
Lanarkshire
G66 7JU
Scotland
Director NameMr William Paul Marsh
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(11 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 28 June 2010)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Cannerton Park
Milton Of Campsie
Glasgow
G65 8JA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemarshdata.co.uk

Location

Registered Address1st Floor
100 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £0.5Save & Invest Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
27 March 2019Application to strike the company off the register (3 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
12 July 2017Notification of Save & Invest Group Limited as a person with significant control on 6 April 2016 (1 page)
12 July 2017Notification of Save & Invest Group Limited as a person with significant control on 6 April 2016 (1 page)
12 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
8 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
8 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
1 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
(6 pages)
1 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
(6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(5 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(5 pages)
7 May 2015Statement of capital on 7 May 2015
  • GBP 1.00
(4 pages)
7 May 2015Statement of capital on 7 May 2015
  • GBP 1.00
(4 pages)
7 May 2015Statement of capital on 7 May 2015
  • GBP 1.00
(4 pages)
28 April 2015Statement by Directors (1 page)
28 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 April 2015Solvency Statement dated 02/03/15 (1 page)
28 April 2015Solvency Statement dated 02/03/15 (1 page)
28 April 2015Statement by Directors (1 page)
28 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
8 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(5 pages)
8 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(5 pages)
29 January 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
29 January 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
15 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
24 December 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
24 December 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
18 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
26 April 2011Registered office address changed from Glenmill House Campsie Glen Glasgow G66 7AP on 26 April 2011 (1 page)
26 April 2011Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
26 April 2011Registered office address changed from Glenmill House Campsie Glen Glasgow G66 7AP on 26 April 2011 (1 page)
26 April 2011Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 August 2010Termination of appointment of Emma Marsh as a director (1 page)
16 August 2010Director's details changed for Emma Jane Marsh on 17 June 2010 (2 pages)
16 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (7 pages)
16 August 2010Termination of appointment of William Marsh as a director (1 page)
16 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (7 pages)
16 August 2010Termination of appointment of Emma Marsh as a director (1 page)
16 August 2010Termination of appointment of William Marsh as a director (1 page)
16 August 2010Director's details changed for Emma Jane Marsh on 17 June 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 August 2009Return made up to 17/06/09; full list of members (5 pages)
4 August 2009Return made up to 17/06/09; full list of members (5 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 July 2008Return made up to 17/06/08; full list of members (5 pages)
2 July 2008Return made up to 17/06/08; full list of members (5 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 August 2007Return made up to 17/06/07; no change of members (8 pages)
10 August 2007Return made up to 17/06/07; no change of members (8 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 July 2006Return made up to 17/06/06; full list of members (9 pages)
26 July 2006Return made up to 17/06/06; full list of members (9 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
11 July 2005Return made up to 17/06/05; full list of members (3 pages)
11 July 2005Return made up to 17/06/05; full list of members (3 pages)
14 June 2005Registered office changed on 14/06/05 from: 150 west george street glasgow lanarkshire G2 2HG (1 page)
14 June 2005Registered office changed on 14/06/05 from: 150 west george street glasgow lanarkshire G2 2HG (1 page)
2 April 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
2 April 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
27 July 2004Return made up to 17/06/04; full list of members (9 pages)
27 July 2004Return made up to 17/06/04; full list of members (9 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
5 August 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 August 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 March 2003Accounts for a dormant company made up to 31 May 2002 (11 pages)
27 March 2003Accounts for a dormant company made up to 31 May 2002 (11 pages)
26 July 2002Return made up to 17/06/02; full list of members (9 pages)
26 July 2002Return made up to 17/06/02; full list of members (9 pages)
30 March 2002Accounts for a dormant company made up to 31 May 2001 (11 pages)
30 March 2002Accounts for a dormant company made up to 31 May 2001 (11 pages)
5 July 2001Return made up to 17/06/01; full list of members (8 pages)
5 July 2001Return made up to 17/06/01; full list of members (8 pages)
2 April 2001Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
2 April 2001Full accounts made up to 31 May 2000 (10 pages)
2 April 2001Full accounts made up to 31 May 2000 (10 pages)
2 April 2001Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
14 June 2000Return made up to 17/06/00; full list of members (7 pages)
14 June 2000Return made up to 17/06/00; full list of members (7 pages)
30 May 2000Memorandum and Articles of Association (20 pages)
30 May 2000Memorandum and Articles of Association (20 pages)
30 May 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(2 pages)
30 May 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(2 pages)
24 May 2000Ad 19/05/00--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
24 May 2000Registered office changed on 24/05/00 from: 17 blythswood square glasgow lanarkshire G2 4AD (1 page)
24 May 2000New director appointed (3 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (3 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Ad 19/05/00--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
24 May 2000Registered office changed on 24/05/00 from: 17 blythswood square glasgow lanarkshire G2 4AD (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999Incorporation (15 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999Incorporation (15 pages)