Company NameThe Market Specialists Limited
Company StatusDissolved
Company NumberSC235260
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 7 months ago)
Dissolution Date4 December 2018 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr David John Macintyre
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(1 year after company formation)
Appointment Duration15 years, 3 months (closed 04 December 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Jerviswood Drive
Cleghorn
Lanark
Lanarkshire
ML11 7RT
Scotland
Secretary NameMr David John Macintyre
StatusClosed
Appointed23 August 2013(11 years after company formation)
Appointment Duration5 years, 3 months (closed 04 December 2018)
RoleCompany Director
Correspondence Address10 Jerviswood Drive
Cleghorn
Lanark
Lanarkshire
ML11 7RT
Scotland
Director NameMs Anne Fraser
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address7 Bonnington Avenue
Lanark
ML11 9AL
Scotland
Director NameMs Anne Fraser
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address7 Bonnington Avenue
Lanark
ML11 9AL
Scotland
Secretary NameStephanie Macintyre
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Stuart Green
Edinburgh
EH12 8YF
Scotland
Secretary NamePamela Marshall
NationalityBritish
StatusResigned
Appointed01 May 2003(8 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 06 August 2008)
RoleCompany Director
Correspondence Address20 Haldane Place
East Kilbride
G75 0LN
Scotland
Secretary NameMs Anne Fraser
NationalityBritish
StatusResigned
Appointed06 August 2008(5 years, 12 months after company formation)
Appointment Duration5 years (resigned 23 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Jerviswood Drive
Cleghorn
Lanark
ML11 7RT
Scotland
Secretary NameMrs Lorraine Macintyre
StatusResigned
Appointed14 June 2016(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 August 2018)
RoleCompany Director
Correspondence Address10 Jerviswood Drive
Cleghorn
Lanark
Lanarkshire
ML11 7RT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address10 Jerviswood Drive
Cleghorn
Lanark
Lanarkshire
ML11 7RT
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale East

Shareholders

1000 at £1David Macintyre
100.00%
Ordinary

Financials

Year2014
Net Worth£16,489
Current Liabilities£29,076

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

4 November 2004Delivered on: 6 November 2004
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.
Outstanding

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
11 September 2018Application to strike the company off the register (3 pages)
21 August 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
14 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
14 August 2018Termination of appointment of Lorraine Macintyre as a secretary on 14 August 2018 (1 page)
7 October 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
7 October 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
23 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
14 June 2016Appointment of Mrs Lorraine Macintyre as a secretary on 14 June 2016 (2 pages)
14 June 2016Appointment of Mrs Lorraine Macintyre as a secretary on 14 June 2016 (2 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(3 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(3 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(3 pages)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(3 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (14 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (14 pages)
2 September 2013Termination of appointment of Anne Fraser as a director (1 page)
2 September 2013Termination of appointment of Anne Fraser as a director (1 page)
26 August 2013Director's details changed for Ms Anne Fraser on 26 August 2013 (2 pages)
26 August 2013Director's details changed for Ms Anne Fraser on 26 August 2013 (2 pages)
23 August 2013Termination of appointment of Anne Fraser as a secretary (1 page)
23 August 2013Appointment of Mr David John Macintyre as a secretary (1 page)
23 August 2013Appointment of Mr David John Macintyre as a secretary (1 page)
23 August 2013Termination of appointment of Anne Fraser as a secretary (1 page)
20 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(4 pages)
20 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(4 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 January 2013Secretary's details changed for Ms Anne Fraser on 18 January 2013 (2 pages)
24 January 2013Secretary's details changed for Ms Anne Fraser on 18 January 2013 (2 pages)
6 September 2012Director's details changed for David John Macintyre on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from 7 Bonnington Avenue Lanark ML11 9AL on 6 September 2012 (1 page)
6 September 2012Director's details changed for David John Macintyre on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from 7 Bonnington Avenue Lanark ML11 9AL on 6 September 2012 (1 page)
6 September 2012Director's details changed for David John Macintyre on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from 7 Bonnington Avenue Lanark ML11 9AL on 6 September 2012 (1 page)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 August 2010Director's details changed for David John Macintyre on 13 August 2010 (2 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for David John Macintyre on 13 August 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 April 2010Appointment of Ms Anne Fraser as a director (2 pages)
23 April 2010Appointment of Ms Anne Fraser as a director (2 pages)
22 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (3 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 September 2008Appointment terminated director anne fraser (1 page)
2 September 2008Appointment terminated secretary pamela marshall (1 page)
2 September 2008Secretary appointed anne fraser (1 page)
2 September 2008Appointment terminated director anne fraser (1 page)
2 September 2008Secretary appointed anne fraser (1 page)
2 September 2008Appointment terminated secretary pamela marshall (1 page)
14 August 2008Return made up to 13/08/08; full list of members (4 pages)
14 August 2008Return made up to 13/08/08; full list of members (4 pages)
13 August 2008Secretary's change of particulars / pamela marshall / 13/08/2008 (2 pages)
13 August 2008Secretary's change of particulars / pamela marshall / 13/08/2008 (2 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 October 2007Return made up to 13/08/07; full list of members (2 pages)
1 October 2007Return made up to 13/08/07; full list of members (2 pages)
14 August 2006Return made up to 13/08/06; full list of members (2 pages)
14 August 2006Return made up to 13/08/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
31 March 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
15 August 2005Return made up to 13/08/05; full list of members (2 pages)
15 August 2005Return made up to 13/08/05; full list of members (2 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 November 2004Partic of mort/charge * (3 pages)
6 November 2004Partic of mort/charge * (3 pages)
4 October 2004Secretary's particulars changed (1 page)
4 October 2004Secretary's particulars changed (1 page)
27 August 2004Return made up to 13/08/04; full list of members (7 pages)
27 August 2004Return made up to 13/08/04; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 September 2003Return made up to 13/08/03; full list of members (6 pages)
10 September 2003Return made up to 13/08/03; full list of members (6 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
22 July 2003Registered office changed on 22/07/03 from: scott-moncrieff 25 bothwell street glasgow lanarkshire G2 6WL (1 page)
22 July 2003Registered office changed on 22/07/03 from: scott-moncrieff 25 bothwell street glasgow lanarkshire G2 6WL (1 page)
4 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
4 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
21 May 2003New secretary appointed (3 pages)
21 May 2003New secretary appointed (3 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003Secretary resigned (1 page)
19 May 2003Ad 01/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 May 2003Ad 01/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 January 2003Registered office changed on 09/01/03 from: 7 bonnington avenue lanark ML11 9AL (1 page)
9 January 2003Registered office changed on 09/01/03 from: 7 bonnington avenue lanark ML11 9AL (1 page)
13 August 2002Incorporation (16 pages)
13 August 2002Incorporation (16 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)