Company NameMarque Creative Ltd
Company StatusDissolved
Company NumberSC259515
CategoryPrivate Limited Company
Incorporation Date20 November 2003(20 years, 5 months ago)
Dissolution Date1 March 2018 (6 years, 1 month ago)
Previous NameThird Eye Design Limited

Business Activity

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

Directors

Director NameSvetlana Vareljan
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed14 April 2010(6 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 01 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFrench Duncan Llp, 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Mark Noe
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Queens Gardens
Glasgow
G12 9DG
Scotland
Secretary NameWhitney Louise Barrett
NationalityBritish
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Bellfield Road
Stirling
FK8 2AN
Scotland
Secretary NamePaul Noe
NationalityBritish
StatusResigned
Appointed01 November 2005(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 13 November 2009)
RoleCompany Director
Correspondence Address70 Oswald Avenue
Grangemouth
Stirlingshire
FK3 9AZ
Scotland
Director NameMr Robert Earl Pickering Jr
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2010(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address23 Newton Place
Glasgow
G3 7PY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.marquecreative.com

Location

Registered AddressFrench Duncan Llp, 133
Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Starworks London LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£217,980
Current Liabilities£331,381

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

17 January 2006Delivered on: 21 January 2006
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

1 March 2018Final Gazette dissolved following liquidation (1 page)
1 December 2017Notice of final meeting of creditors (3 pages)
1 December 2017Notice of final meeting of creditors (3 pages)
1 March 2016INSOLVENCY:Form 4.9(scot), Brian Milne re-appointed liquidator with effect from 10/02/2016 (1 page)
1 March 2016INSOLVENCY:Form 4.9(scot), Brian Milne re-appointed liquidator with effect from 10/02/2016 (1 page)
25 February 2016Order of court - dissolution void (1 page)
25 February 2016Order of court - dissolution void (1 page)
22 November 2014Final Gazette dissolved following liquidation (1 page)
22 November 2014Final Gazette dissolved following liquidation (1 page)
22 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014Notice of final meeting of creditors (3 pages)
22 August 2014Notice of final meeting of creditors (3 pages)
1 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages)
6 June 2012Registered office address changed from 23 Newton Place Glasgow G3 7PY on 6 June 2012 (2 pages)
6 June 2012Notice of winding up order (1 page)
6 June 2012Registered office address changed from 23 Newton Place Glasgow G3 7PY on 6 June 2012 (2 pages)
6 June 2012Court order notice of winding up (1 page)
6 June 2012Court order notice of winding up (1 page)
6 June 2012Registered office address changed from 23 Newton Place Glasgow G3 7PY on 6 June 2012 (2 pages)
6 June 2012Notice of winding up order (1 page)
10 May 2012Termination of appointment of Mark Noe as a director (1 page)
10 May 2012Termination of appointment of Mark Noe as a director (1 page)
28 March 2012Termination of appointment of Robert Pickering Jr as a director (1 page)
28 March 2012Termination of appointment of Robert Pickering Jr as a director (1 page)
14 February 2012Annual return made up to 20 November 2011 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 1
(4 pages)
14 February 2012Annual return made up to 20 November 2011 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 1
(4 pages)
3 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 January 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
13 January 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
17 December 2010Appointment of Svetlana Vareljan as a director (2 pages)
17 December 2010Appointment of Svetlana Vareljan as a director (2 pages)
17 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
17 December 2010Appointment of Mr Robert Earl Pickering Jr as a director (2 pages)
17 December 2010Appointment of Mr Robert Earl Pickering Jr as a director (2 pages)
31 March 2010Previous accounting period shortened from 30 November 2009 to 31 October 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 November 2008 (7 pages)
31 March 2010Previous accounting period shortened from 30 November 2009 to 31 October 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 November 2008 (7 pages)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Mr Mark Noe on 24 November 2009 (2 pages)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Mr Mark Noe on 24 November 2009 (2 pages)
23 November 2009Termination of appointment of Paul Noe as a secretary (1 page)
23 November 2009Termination of appointment of Paul Noe as a secretary (1 page)
12 January 2009Return made up to 20/11/08; full list of members (3 pages)
12 January 2009Return made up to 20/11/08; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 30 November 2007 (11 pages)
10 November 2008Total exemption small company accounts made up to 30 November 2007 (11 pages)
22 February 2008Company name changed third eye design LIMITED\certificate issued on 25/02/08 (2 pages)
22 February 2008Company name changed third eye design LIMITED\certificate issued on 25/02/08 (2 pages)
29 November 2007Return made up to 20/11/07; full list of members (2 pages)
29 November 2007Return made up to 20/11/07; full list of members (2 pages)
10 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
10 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
8 March 2007Return made up to 20/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2007Return made up to 20/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2006New secretary appointed (2 pages)
27 November 2006Secretary resigned (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006New secretary appointed (2 pages)
24 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
24 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
10 February 2006Return made up to 20/11/05; full list of members (6 pages)
10 February 2006Return made up to 20/11/05; full list of members (6 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
21 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
1 March 2005Return made up to 20/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/05
(6 pages)
1 March 2005Return made up to 20/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/05
(6 pages)
17 January 2004Secretary's particulars changed (1 page)
17 January 2004Secretary's particulars changed (1 page)
24 November 2003Director resigned (1 page)
24 November 2003New director appointed (1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003New secretary appointed (1 page)
24 November 2003New director appointed (1 page)
24 November 2003New secretary appointed (1 page)
20 November 2003Incorporation (19 pages)
20 November 2003Incorporation (19 pages)