Company NameMarinway Limited
Company StatusDissolved
Company NumberSC238038
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameManawar Bashir
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2002(3 weeks, 3 days after company formation)
Appointment Duration15 years, 1 month (closed 19 December 2017)
RoleCompany Director
Correspondence Address202 Ayr Road
Glasgow
G77 6DT
Scotland
Secretary NameMr Mohammed Azhir Sharif
NationalityBritish
StatusClosed
Appointed04 November 2002(3 weeks, 3 days after company formation)
Appointment Duration15 years, 1 month (closed 19 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCroyland, 202 Ayr Road
Glasgow
Renfrewshire
G77 6DT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCroyland
202 Ayr Road
Glasgow
G77 6DT
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North

Financials

Year2006
Net Worth£2,945
Cash£6
Current Liabilities£52,152

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

8 August 2006Delivered on: 12 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost house on first floor of tenement at 1 porter street, glasgow GLA132358.
Outstanding
18 August 2004Delivered on: 26 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4/1 200 elliot street, glasgow.
Outstanding
24 June 2004Delivered on: 1 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The flatted dwellinghouse known as flat 5/10, 240 wallace street, glasgow.
Outstanding
24 May 2004Delivered on: 29 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 1/g/2 kingston quay, glasgow (otherwise flat o/7, 240 wallace street, glasgow.
Outstanding
21 February 2003Delivered on: 6 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 55 berkeley terrace, glasgow--title number GLA114786.
Outstanding
25 February 2003Delivered on: 6 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 59 berkeley street, glasgow--title number GLA114786.
Outstanding
25 February 2003Delivered on: 6 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57 berkeley street, glasgow--title number GLA113203.
Outstanding
25 February 2003Delivered on: 6 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 berkeley street, glasgow--title number GLA123887.
Outstanding
21 January 2003Delivered on: 27 January 2003
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

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017Notice of ceasing to act as receiver or manager (1 page)
13 June 2017Notice of ceasing to act as receiver or manager (1 page)
7 September 2015Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to Croyland 202 Ayr Road Glasgow G77 6DT on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to Croyland 202 Ayr Road Glasgow G77 6DT on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to Croyland 202 Ayr Road Glasgow G77 6DT on 7 September 2015 (1 page)
9 July 2012Registered office address changed from 82 Mitchell Street (3Rd Floor) Glasgow G1 3NQ on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from 82 Mitchell Street (3Rd Floor) Glasgow G1 3NQ on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from 82 Mitchell Street (3Rd Floor) Glasgow G1 3NQ on 9 July 2012 (2 pages)
19 January 2011Notice of receiver's report (12 pages)
19 January 2011Notice of receiver's report (12 pages)
9 November 2010Notice of the appointment of receiver by a holder of a floating charge (3 pages)
9 November 2010Notice of the appointment of receiver by a holder of a floating charge (3 pages)
15 April 2010Compulsory strike-off action has been suspended (1 page)
15 April 2010Compulsory strike-off action has been suspended (1 page)
12 March 2010First Gazette notice for compulsory strike-off (1 page)
12 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2009Return made up to 11/10/08; full list of members (10 pages)
9 March 2009Return made up to 11/10/08; full list of members (10 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 November 2007Return made up to 11/10/07; no change of members (6 pages)
2 November 2007Return made up to 11/10/07; no change of members (6 pages)
22 December 2006Return made up to 11/10/06; full list of members (6 pages)
22 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 December 2006Return made up to 11/10/06; full list of members (6 pages)
22 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 August 2006Partic of mort/charge * (3 pages)
12 August 2006Partic of mort/charge * (3 pages)
11 October 2005Return made up to 11/10/05; full list of members (6 pages)
11 October 2005Return made up to 11/10/05; full list of members (6 pages)
28 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
28 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
25 October 2004Return made up to 11/10/04; full list of members (6 pages)
25 October 2004Return made up to 11/10/04; full list of members (6 pages)
6 October 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
6 October 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
26 August 2004Partic of mort/charge * (5 pages)
26 August 2004Partic of mort/charge * (5 pages)
1 July 2004Partic of mort/charge * (5 pages)
1 July 2004Partic of mort/charge * (5 pages)
17 June 2004Registered office changed on 17/06/04 from: c/o financial services 262 woodlands road glasgow G3 6NE (1 page)
17 June 2004Registered office changed on 17/06/04 from: c/o financial services 262 woodlands road glasgow G3 6NE (1 page)
29 May 2004Partic of mort/charge * (5 pages)
29 May 2004Partic of mort/charge * (5 pages)
24 November 2003Return made up to 11/10/03; full list of members (6 pages)
24 November 2003Return made up to 11/10/03; full list of members (6 pages)
6 March 2003Partic of mort/charge * (5 pages)
6 March 2003Partic of mort/charge * (5 pages)
6 March 2003Partic of mort/charge * (5 pages)
6 March 2003Partic of mort/charge * (5 pages)
6 March 2003Partic of mort/charge * (5 pages)
6 March 2003Partic of mort/charge * (5 pages)
6 March 2003Partic of mort/charge * (5 pages)
6 March 2003Partic of mort/charge * (5 pages)
27 January 2003Partic of mort/charge * (6 pages)
27 January 2003Partic of mort/charge * (6 pages)
13 January 2003New secretary appointed (2 pages)
13 January 2003New secretary appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
5 November 2002Director resigned (1 page)
5 November 2002Secretary resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Registered office changed on 05/11/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
5 November 2002Registered office changed on 05/11/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
5 November 2002Secretary resigned (1 page)
11 October 2002Incorporation (16 pages)
11 October 2002Incorporation (16 pages)