Company NameMark Flockhart Limited
Company StatusDissolved
Company NumberSC266460
CategoryPrivate Limited Company
Incorporation Date14 April 2004(20 years ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameArbor Master Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMark Flockhart
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilncroft Farmhouse 1 Milncroft Road By Luggiebank
Cumbernauld
Glasgow
G67 4AF
Scotland
Secretary NameShona Flockhart
NationalityBritish
StatusClosed
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressMilncroft Farmhouse 1 Milncroft Road By Luggiebank
Cumbernauld
Glasgow
G67 4AF
Scotland

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Mark Flockhart
50.00%
Ordinary
1 at £1Shona Flockhart
50.00%
Ordinary

Financials

Year2014
Net Worth£22,525
Cash£750
Current Liabilities£62,204

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

20 November 2007Delivered on: 30 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

15 January 2019Final Gazette dissolved following liquidation (1 page)
15 October 2018Order of court for early dissolution (2 pages)
17 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-12
(1 page)
17 July 2017Registered office address changed from C/O Lochside Business Services Mirren Court One 119 Renfrew Road Paisley Renfrewshire PA3 4EA to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 17 July 2017 (2 pages)
17 July 2017Registered office address changed from C/O Lochside Business Services Mirren Court One 119 Renfrew Road Paisley Renfrewshire PA3 4EA to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 17 July 2017 (2 pages)
17 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-12
(1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
6 April 2017Satisfaction of charge 1 in full (1 page)
6 April 2017Satisfaction of charge 1 in full (1 page)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
29 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 July 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
3 July 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 July 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
15 July 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mark Flockhart on 14 April 2010 (2 pages)
9 June 2010Director's details changed for Mark Flockhart on 14 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Registered office address changed from Milncroft Farmhouse 1 Milncroft Road by Luggiebank Cumbernauld G67 4AF on 29 January 2010 (1 page)
29 January 2010Registered office address changed from Milncroft Farmhouse 1 Milncroft Road by Luggiebank Cumbernauld G67 4AF on 29 January 2010 (1 page)
6 November 2009Annual return made up to 14 April 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 14 April 2009 with a full list of shareholders (3 pages)
27 February 2009Return made up to 14/04/08; full list of members (3 pages)
27 February 2009Return made up to 14/04/08; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 November 2008Secretary's change of particulars / shona flockhart / 24/11/2008 (1 page)
25 November 2008Return made up to 14/04/07; full list of members (3 pages)
25 November 2008Director's change of particulars / mark flockhart / 24/11/2008 (1 page)
25 November 2008Return made up to 14/04/07; full list of members (3 pages)
25 November 2008Secretary's change of particulars / shona flockhart / 24/11/2008 (1 page)
25 November 2008Director's change of particulars / mark flockhart / 24/11/2008 (1 page)
4 June 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 May 2008Registered office changed on 30/05/2008 from 21 southfield road balloch cumbernauld G68 9DQ (1 page)
30 May 2008Registered office changed on 30/05/2008 from 21 southfield road balloch cumbernauld G68 9DQ (1 page)
30 November 2007Partic of mort/charge * (5 pages)
30 November 2007Partic of mort/charge * (5 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 August 2006Return made up to 14/04/06; full list of members (2 pages)
31 August 2006Return made up to 14/04/06; full list of members (2 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 May 2005Return made up to 14/04/05; full list of members (3 pages)
20 May 2005Return made up to 14/04/05; full list of members (3 pages)
11 March 2005Company name changed arbor master LIMITED\certificate issued on 11/03/05 (2 pages)
11 March 2005Company name changed arbor master LIMITED\certificate issued on 11/03/05 (2 pages)
14 April 2004Incorporation (17 pages)
14 April 2004Incorporation (17 pages)