Company NameMarble Granite & Fire Limited
Company StatusDissolved
Company NumberSC245445
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 1 month ago)
Dissolution Date15 May 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMartin Harvey
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Montague Row
Inverness
Inverness Shire
IV3 5DX
Scotland
Director NameMr Gary Ronald Morren
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlair Croft
Broadbrae
Muir Of Ord
Ross Shire
IV6 7QZ
Scotland
Secretary NameTorquil Farquhar Macleod
NationalityBritish
StatusClosed
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Ardross Street
Inverness
IV3 5PL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£59,741
Cash£6,480
Current Liabilities£232,306

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 May 2017Final Gazette dissolved following liquidation (1 page)
15 May 2017Final Gazette dissolved following liquidation (1 page)
15 February 2017Notice of final meeting of creditors (1 page)
15 February 2017Return of final meeting of voluntary winding up (3 pages)
15 February 2017Return of final meeting of voluntary winding up (3 pages)
15 February 2017Notice of final meeting of creditors (1 page)
26 February 2014Registered office address changed from 5 Longman Road Inverness Inverness Shire IV1 1RY on 26 February 2014 (2 pages)
26 February 2014Registered office address changed from 5 Longman Road Inverness Inverness Shire IV1 1RY on 26 February 2014 (2 pages)
26 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
25 November 2013Secretary's details changed for Torquil Farquhar Macleod on 1 November 2013 (2 pages)
25 November 2013Secretary's details changed for Torquil Farquhar Macleod on 1 November 2013 (2 pages)
25 November 2013Secretary's details changed for Torquil Farquhar Macleod on 1 November 2013 (2 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 2
(6 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 2
(6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Director's details changed for Gary Ronald Morren on 11 March 2010 (2 pages)
22 April 2010Director's details changed for Gary Ronald Morren on 11 March 2010 (2 pages)
22 April 2010Director's details changed for Martin Harvey on 11 March 2010 (2 pages)
22 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Martin Harvey on 11 March 2010 (2 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
9 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 March 2009Return made up to 11/03/09; full list of members (4 pages)
12 March 2009Return made up to 11/03/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 April 2008Return made up to 11/03/08; full list of members (4 pages)
18 April 2008Return made up to 11/03/08; full list of members (4 pages)
5 November 2007Return made up to 11/03/07; no change of members (7 pages)
5 November 2007Return made up to 11/03/07; no change of members (7 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 June 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
29 April 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 April 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
17 November 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
17 November 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
10 May 2004Return made up to 11/03/04; full list of members (7 pages)
10 May 2004Return made up to 11/03/04; full list of members (7 pages)
3 July 2003Partic of mort/charge * (5 pages)
3 July 2003Partic of mort/charge * (5 pages)
27 May 2003Partic of mort/charge * (6 pages)
27 May 2003Partic of mort/charge * (6 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New secretary appointed (2 pages)
22 March 2003New secretary appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
11 March 2003Incorporation (16 pages)
11 March 2003Incorporation (16 pages)