Company NameMark-It Limited
Company StatusDissolved
Company NumberSC242922
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 2 months ago)
Dissolution Date26 April 2022 (1 year, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameAlexis Smillie
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(same day as company formation)
RoleLabel Supplier
Country of ResidenceScotland
Correspondence Address16 Muirhead Court
Baillieston
Glasgow
G69 7EP
Scotland
Secretary NameAlexis Smillie
NationalityBritish
StatusClosed
Appointed27 January 2003(same day as company formation)
RoleLabel Supplier
Country of ResidenceScotland
Correspondence Address16 Muirhead Court
Baillieston
Glasgow
G69 7EP
Scotland
Director NameLen Richardson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleLabel Supplier
Country of ResidenceScotland
Correspondence Address16 Muirhead Court
Bailieston
Glasgow
G69 7EP
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemarkit.com
Email address[email protected]
Telephone07 528169652
Telephone regionMobile

Location

Registered Address16 Muirhead Court
Baillieston
Glasgow
G69 7EP
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

50 at £1Alexis Smillie
50.00%
Ordinary
50 at £1Len Richardson
50.00%
Ordinary

Financials

Year2014
Net Worth£90,293
Current Liabilities£31,712

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

2 August 2004Delivered on: 4 August 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

30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
28 October 2015Micro company accounts made up to 31 January 2015 (3 pages)
1 September 2015Termination of appointment of Len Richardson as a director on 31 July 2015 (1 page)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
12 January 2015Micro company accounts made up to 31 January 2014 (2 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
11 March 2009Return made up to 27/01/09; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
4 February 2008Return made up to 27/01/08; full list of members (2 pages)
29 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 January 2007Return made up to 27/01/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 January 2006Return made up to 27/01/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
21 July 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
30 January 2005Return made up to 27/01/05; full list of members (7 pages)
4 August 2004Partic of mort/charge * (6 pages)
31 January 2004Ad 31/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2004Return made up to 27/01/04; full list of members (7 pages)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed;new director appointed (2 pages)
27 January 2003Incorporation (17 pages)