Company NameMarl Limited
Company StatusDissolved
Company NumberSC273139
CategoryPrivate Limited Company
Incorporation Date9 September 2004(19 years, 7 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)
Previous NameLancaster Shelf 77 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs Moira Anne Radlow
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2005(5 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 12 September 2014)
RoleParalegal
Country of ResidenceScotland
Correspondence Address17 Craignethan Road
Giffnock
Glasgow
G46 6SH
Scotland
Secretary NameJames Stuart Maxwell
NationalityBritish
StatusClosed
Appointed02 March 2005(5 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 12 September 2014)
RoleAccountant
Correspondence Address2 Bedford Street
Greenock
PA16 8PE
Scotland
Director NameMr John Roderick Hector Cameron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Secretary NameMrs Christine Gorman
NationalityBritish
StatusResigned
Appointed09 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Lancaster Crescent
Glasgow
Strathclyde
G12 0RR
Scotland

Location

Registered AddressC/O Robertson Craig
3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Moira Ann Radlow
100.00%
Ordinary

Financials

Year2014
Net Worth£4,166
Cash£4,166

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2014First Gazette notice for voluntary strike-off (1 page)
16 May 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014Application to strike the company off the register (3 pages)
2 May 2014Application to strike the company off the register (3 pages)
19 December 2013Registered office address changed from 17 Craignethan Road Glasgow G46 6SH on 19 December 2013 (1 page)
19 December 2013Registered office address changed from 17 Craignethan Road Glasgow G46 6SH on 19 December 2013 (1 page)
29 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 100
(4 pages)
29 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 100
(4 pages)
29 September 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 100
(4 pages)
29 September 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
24 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
24 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
28 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
5 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Moira Radlow on 9 September 2010 (2 pages)
5 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Moira Radlow on 9 September 2010 (2 pages)
5 October 2010Director's details changed for Moira Radlow on 9 September 2010 (2 pages)
6 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
31 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
31 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
6 October 2008Return made up to 09/09/08; full list of members (3 pages)
6 October 2008Return made up to 09/09/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 October 2007Return made up to 09/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 2007Return made up to 09/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2007Return made up to 09/09/06; full list of members (6 pages)
8 February 2007Return made up to 09/09/06; full list of members (6 pages)
1 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
1 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 October 2005Return made up to 09/09/05; full list of members
  • 363(287) ‐ Registered office changed on 07/10/05
(6 pages)
7 October 2005Return made up to 09/09/05; full list of members
  • 363(287) ‐ Registered office changed on 07/10/05
(6 pages)
18 April 2005Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
18 April 2005Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
3 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Ad 02/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Ad 02/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2005Secretary resigned (1 page)
1 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 February 2005Company name changed lancaster shelf 77 LIMITED\certificate issued on 28/02/05 (3 pages)
28 February 2005Company name changed lancaster shelf 77 LIMITED\certificate issued on 28/02/05 (3 pages)
9 September 2004Incorporation (21 pages)
9 September 2004Incorporation (21 pages)