Company NameMarion Green (Financial Services) Ltd.
Company StatusDissolved
Company NumberSC284029
CategoryPrivate Limited Company
Incorporation Date29 April 2005(18 years, 12 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMarion Green
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(same day as company formation)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence AddressSuite 236 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Secretary NameThomas McDevitt
NationalityBritish
StatusClosed
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 236 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemariongreen.com
Telephone0141 2020626
Telephone regionGlasgow

Location

Registered AddressSuite 236 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Marion Green
100.00%
Ordinary

Financials

Year2014
Net Worth£13,265
Cash£62,430
Current Liabilities£53,216

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2020First Gazette notice for voluntary strike-off (1 page)
22 May 2020Application to strike the company off the register (3 pages)
4 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
16 March 2020Previous accounting period shortened from 31 July 2020 to 29 February 2020 (1 page)
28 August 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
23 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
24 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
28 August 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
28 August 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 August 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
1 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 April 2014Secretary's details changed for Thomas Mcdevitt on 22 April 2014 (1 page)
22 April 2014Secretary's details changed for Thomas Mcdevitt on 22 April 2014 (1 page)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
11 September 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
18 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
27 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Marion Green on 29 April 2010 (2 pages)
14 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Marion Green on 29 April 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2009Return made up to 29/04/09; full list of members (3 pages)
30 April 2009Return made up to 29/04/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 January 2009Registered office changed on 07/01/2009 from 151 west george street glasgow G2 2JJ (1 page)
7 January 2009Registered office changed on 07/01/2009 from 151 west george street glasgow G2 2JJ (1 page)
9 June 2008Return made up to 29/04/08; full list of members (3 pages)
9 June 2008Return made up to 29/04/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 April 2007Return made up to 29/04/07; full list of members (2 pages)
30 April 2007Return made up to 29/04/07; full list of members (2 pages)
2 March 2007Full accounts made up to 31 July 2006 (16 pages)
2 March 2007Full accounts made up to 31 July 2006 (16 pages)
19 May 2006Return made up to 29/04/06; full list of members (3 pages)
19 May 2006Return made up to 29/04/06; full list of members (3 pages)
24 August 2005Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
24 August 2005Registered office changed on 24/08/05 from: 25 sandyford place glasgow G3 7NJ (1 page)
24 August 2005Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
24 August 2005Registered office changed on 24/08/05 from: 25 sandyford place glasgow G3 7NJ (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
10 May 2005Ad 03/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 May 2005Ad 03/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Secretary resigned (1 page)
4 May 2005Director resigned (1 page)
29 April 2005Incorporation (16 pages)
29 April 2005Incorporation (16 pages)