Company NameMarcoop Properties Limited
Company StatusDissolved
Company NumberSC270881
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 8 months ago)
Dissolution Date4 July 2014 (9 years, 9 months ago)
Previous NameBLP 2004-71 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr George Ernest Cooper
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(3 weeks, 6 days after company formation)
Appointment Duration9 years, 10 months (closed 04 July 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address73 Cranmore Park
Belfast
County Antrim
BT9 6JG
Northern Ireland
Director NameMr Noel Ferris Murphy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(3 weeks, 6 days after company formation)
Appointment Duration9 years, 10 months (closed 04 July 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address152 Warren Road
Donaghadee
County Down
BT21 0PQ
Northern Ireland
Secretary NameMr Noel Ferris Murphy
NationalityBritish
StatusClosed
Appointed16 August 2004(3 weeks, 6 days after company formation)
Appointment Duration9 years, 10 months (closed 04 July 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address152 Warren Road
Donaghadee
County Down
BT21 0PQ
Northern Ireland
Director NameMr William Rush
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(3 weeks, 6 days after company formation)
Appointment Duration8 years, 7 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address140 Warren Road
Donaghadee
County Down
BT21 0PQ
Northern Ireland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Location

Registered AddressQuartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1George Ernest Cooper
50.00%
Ordinary
1 at £1Mar Properties LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£193,053
Cash£8,662
Current Liabilities£208,390

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2014First Gazette notice for voluntary strike-off (1 page)
14 March 2014First Gazette notice for voluntary strike-off (1 page)
27 February 2014Application to strike the company off the register (3 pages)
27 February 2014Application to strike the company off the register (3 pages)
27 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(5 pages)
30 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(5 pages)
4 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
4 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
2 July 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 2 July 2013 (1 page)
2 July 2013Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One Lauriston Place Edinburgh EH3 9EP Scotland on 2 July 2013 (1 page)
2 July 2013Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One Lauriston Place Edinburgh EH3 9EP Scotland on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 2 July 2013 (1 page)
2 July 2013Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One Lauriston Place Edinburgh EH3 9EP Scotland on 2 July 2013 (1 page)
4 April 2013Termination of appointment of William Rush as a director (1 page)
4 April 2013Termination of appointment of William Rush as a director (1 page)
22 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
22 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
28 November 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 November 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
11 April 2011Accounts for a small company made up to 31 December 2009 (6 pages)
11 April 2011Accounts for a small company made up to 31 December 2009 (6 pages)
6 January 2011Order of court to rescind winding up (1 page)
6 January 2011Order of court to rescind winding up (1 page)
6 January 2011Notice of winding up order (1 page)
6 January 2011Court order notice of winding up (1 page)
6 January 2011Court order notice of winding up (1 page)
6 January 2011Notice of winding up order (1 page)
9 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for George Ernest Cooper on 20 July 2010 (2 pages)
9 August 2010Director's details changed for George Ernest Cooper on 20 July 2010 (2 pages)
12 August 2009Accounts for a small company made up to 31 December 2008 (4 pages)
12 August 2009Accounts for a small company made up to 31 December 2008 (4 pages)
7 August 2009Return made up to 20/07/09; full list of members (4 pages)
7 August 2009Return made up to 20/07/09; full list of members (4 pages)
17 November 2008Return made up to 20/07/08; full list of members; amend (6 pages)
17 November 2008Return made up to 20/07/08; full list of members; amend (6 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
14 August 2008Return made up to 20/07/08; full list of members (7 pages)
14 August 2008Return made up to 20/07/08; full list of members (7 pages)
4 October 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
4 October 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
8 August 2007Return made up to 20/07/07; full list of members (7 pages)
8 August 2007Return made up to 20/07/07; full list of members (7 pages)
5 June 2007Accounts for a small company made up to 31 July 2006 (5 pages)
5 June 2007Accounts for a small company made up to 31 July 2006 (5 pages)
9 August 2006Return made up to 20/07/06; full list of members (7 pages)
9 August 2006Return made up to 20/07/06; full list of members (7 pages)
13 March 2006Accounts for a small company made up to 31 July 2005 (6 pages)
13 March 2006Accounts for a small company made up to 31 July 2005 (6 pages)
19 July 2005Return made up to 20/07/05; full list of members (7 pages)
19 July 2005Return made up to 20/07/05; full list of members (7 pages)
22 September 2004Partic of mort/charge * (5 pages)
22 September 2004Partic of mort/charge * (5 pages)
17 September 2004Partic of mort/charge * (6 pages)
17 September 2004Partic of mort/charge * (6 pages)
9 September 2004New director appointed (2 pages)
9 September 2004Secretary resigned (1 page)
9 September 2004New secretary appointed;new director appointed (3 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (3 pages)
9 September 2004Director resigned (1 page)
9 September 2004New secretary appointed;new director appointed (3 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004New director appointed (3 pages)
9 September 2004Director resigned (1 page)
17 August 2004Company name changed blp 2004-71 LIMITED\certificate issued on 17/08/04 (2 pages)
17 August 2004Company name changed blp 2004-71 LIMITED\certificate issued on 17/08/04 (2 pages)
20 July 2004Incorporation (16 pages)
20 July 2004Incorporation (16 pages)