Company NameMarble Properties Ltd
DirectorAlan Wong
Company StatusActive
Company NumberSC285267
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlan Wong
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2005(same day as company formation)
RoleProperty Entrepreneur
Country of ResidenceScotland
Correspondence AddressFlat 3/1 6 Lorne Street
Kinning Park
Glasgow
G51 1DP
Scotland
Secretary NameShuichun Wong
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address31 Mavisbank Gardens
Festival Park
Glasgow
G51 1HF
Scotland
Secretary NameJ M Simpson & Co (Corporation)
StatusResigned
Appointed29 May 2007(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 28 September 2012)
Correspondence Address1206 Tollcross Road
Tollcross
Glasgow
Lanarkshire
G32 8HH
Scotland

Contact

Websitewww.quicksaleproperties.com

Location

Registered Address249 Govan Road
Glasgow
G51 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Alan Wong
100.00%
Ordinary

Financials

Year2014
Net Worth£221,532
Cash£87,642
Current Liabilities£93,458

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

26 March 2022Delivered on: 28 March 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat 3/2, 19 napier place, glasgow, G51 2LN. Title number: GLA52647.
Outstanding
26 March 2022Delivered on: 28 March 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 30 cuilmuir terrace, kilsyth, glasgow, G65 9HR. Title number: DMB79413.
Outstanding
26 March 2022Delivered on: 28 March 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 65 kilmaurs road, kilmarnock, KA3 1NT. Title number AYR12733.
Outstanding
26 March 2022Delivered on: 28 March 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 42 harhill street, glasgow, G51 3NT. Title number GLA175130.
Outstanding
26 March 2022Delivered on: 28 March 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat 2/2, 19 burndyke court, glasgow, G51 2BG. Title number GLA89990.
Outstanding
22 March 2022Delivered on: 24 March 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 110 murray drive, stonehouse, larkhall, ML9 3NH. Title number: LAN41838.
Outstanding
15 March 2022Delivered on: 18 March 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 26 harhill street, glasgow, G51 3NT. Registered under title number GLA152251.
Outstanding

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
28 March 2022Registration of charge SC2852670003, created on 26 March 2022 (4 pages)
28 March 2022Registration of charge SC2852670006, created on 26 March 2022 (4 pages)
28 March 2022Registration of charge SC2852670005, created on 26 March 2022 (4 pages)
28 March 2022Registration of charge SC2852670004, created on 26 March 2022 (4 pages)
28 March 2022Registration of charge SC2852670007, created on 26 March 2022 (4 pages)
24 March 2022Registration of charge SC2852670002, created on 22 March 2022 (4 pages)
18 March 2022Registration of charge SC2852670001, created on 15 March 2022 (4 pages)
18 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
7 July 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 September 2019Registered office address changed from 385 Aikenhead Road Glasgow G42 0QG Scotland to 249 Govan Road Glasgow G51 1HJ on 20 September 2019 (1 page)
7 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
21 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 June 2016Registered office address changed from C/O Gs Stuart&Co. 385 Aikenhead Road Glasgow G42 0QG to 385 Aikenhead Road Glasgow G42 0QG on 9 June 2016 (1 page)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(3 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(3 pages)
9 June 2016Registered office address changed from C/O Gs Stuart&Co. 385 Aikenhead Road Glasgow G42 0QG to 385 Aikenhead Road Glasgow G42 0QG on 9 June 2016 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(3 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 November 2014Registered office address changed from 1206 Tollcross Road Tollcross Glasgow G32 8HH to C/O Gs Stuart&Co. 385 Aikenhead Road Glasgow G42 0QG on 14 November 2014 (1 page)
14 November 2014Registered office address changed from 1206 Tollcross Road Tollcross Glasgow G32 8HH to C/O Gs Stuart&Co. 385 Aikenhead Road Glasgow G42 0QG on 14 November 2014 (1 page)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(3 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(3 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
8 August 2013Director's details changed for Alan Wong on 20 June 2013 (2 pages)
8 August 2013Director's details changed for Alan Wong on 20 June 2013 (2 pages)
8 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 September 2012Termination of appointment of J M Simpson & Co as a secretary (1 page)
28 September 2012Termination of appointment of J M Simpson & Co as a secretary (1 page)
30 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 June 2011Director's details changed for Alan Wong on 23 May 2011 (2 pages)
10 June 2011Director's details changed for Alan Wong on 23 May 2011 (2 pages)
10 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for J M Simpson & Co on 23 May 2010 (1 page)
9 June 2010Director's details changed for Alan Wong on 23 May 2010 (2 pages)
9 June 2010Director's details changed for Alan Wong on 23 May 2010 (2 pages)
9 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for J M Simpson & Co on 23 May 2010 (1 page)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 June 2009Return made up to 24/05/09; full list of members (3 pages)
15 June 2009Return made up to 24/05/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 June 2008Director's change of particulars / alan wong / 23/05/2008 (1 page)
19 June 2008Return made up to 24/05/08; full list of members (3 pages)
19 June 2008Director's change of particulars / alan wong / 23/05/2008 (1 page)
19 June 2008Return made up to 24/05/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 September 2007Return made up to 24/05/07; full list of members (2 pages)
14 September 2007Return made up to 24/05/07; full list of members (2 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007Registered office changed on 01/06/07 from: 6 lorne street, 3/1 (top floor) kinning park glasgow G51 1DP (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Registered office changed on 01/06/07 from: 6 lorne street, 3/1 (top floor) kinning park glasgow G51 1DP (1 page)
9 February 2007Registered office changed on 09/02/07 from: 2 bright street, unit 1/2, royston glasgow G21 2NQ (1 page)
9 February 2007Registered office changed on 09/02/07 from: 2 bright street, unit 1/2, royston glasgow G21 2NQ (1 page)
17 January 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
17 January 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
15 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
15 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
8 June 2006Return made up to 24/05/06; full list of members (2 pages)
8 June 2006Registered office changed on 08/06/06 from: 2 bright street, flat 1/2, royston, glasgow scotland G21 2NQ (1 page)
8 June 2006Registered office changed on 08/06/06 from: 2 bright street, flat 1/2, royston, glasgow scotland G21 2NQ (1 page)
8 June 2006Return made up to 24/05/06; full list of members (2 pages)
6 June 2005Secretary's particulars changed (1 page)
6 June 2005Secretary's particulars changed (1 page)
24 May 2005Incorporation (14 pages)
24 May 2005Incorporation (14 pages)