Company NameMark Smith Windows Limited
Company StatusDissolved
Company NumberSC291976
CategoryPrivate Limited Company
Incorporation Date19 October 2005(18 years, 6 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)
Previous NameEdenfind Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark Smith
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2005(same day as company formation)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address2 Seafield Close
Bilston
Roslin
Midlothian
EH25 9TE
Scotland
Secretary NameMrs Linda Ann Smith
NationalityBritish
StatusClosed
Appointed01 May 2008(2 years, 6 months after company formation)
Appointment Duration13 years, 3 months (closed 27 July 2021)
RoleSecretary
Correspondence Address2 Seafield Close
Bilston
Roslin
Midlothian
EH25 9TE
Scotland
Director NamePamela Ann Gallagher
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleManager
Correspondence Address42 Monktonhall Place
Musselburgh
Midlothian
EH21 6RR
Scotland
Secretary NamePamela Ann Gallagher
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleManager
Correspondence Address42 Monktonhall Place
Musselburgh
Midlothian
EH21 6RR
Scotland
Director NameFraser Orris
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2008)
RoleCompany Director
Correspondence Address7 Baberton Mains Rise
Edinburgh
Midlothian
EH14 3HG
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3 at £1Mark Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£180,049
Cash£166,745
Current Liabilities£75,092

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 December 2015Final Gazette dissolved following liquidation (1 page)
18 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2015Return of final meeting of voluntary winding up (3 pages)
12 June 2014Registered office address changed from Unit 18 North Leith Sands Edinburgh EH6 4ER on 12 June 2014 (2 pages)
12 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 3
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
31 January 2011Company name changed edenfind LIMITED\certificate issued on 31/01/11
  • CONNOT ‐
(3 pages)
31 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-12
(1 page)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Mark Smith on 16 October 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2008Return made up to 19/10/08; full list of members (3 pages)
23 October 2008Director's change of particulars / mark smith / 22/10/2008 (1 page)
22 July 2008Secretary appointed mrs linda ann smith (1 page)
21 July 2008Appointment terminated secretary pamela gallagher (1 page)
21 July 2008Appointment terminated director fraser orris (1 page)
21 July 2008Appointment terminated director pamela gallagher (1 page)
27 May 2008Amended accounts made up to 31 March 2007 (4 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Return made up to 19/10/07; full list of members (2 pages)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
19 November 2007New director appointed (2 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 November 2006Return made up to 19/10/06; full list of members (7 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006Registered office changed on 07/03/06 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
7 March 2006Director resigned (1 page)
7 March 2006New secretary appointed;new director appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
19 October 2005Incorporation (15 pages)