Company NameMar (Argyle St 2) Limited
Company StatusDissolved
Company NumberSC295869
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Noel Ferris Murphy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(1 week, 3 days after company formation)
Appointment Duration10 years, 8 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address152 Warren Road
Donaghadee
County Down
BT21 0PQ
Northern Ireland
Secretary NameMr Noel Ferris Murphy
NationalityBritish
StatusClosed
Appointed30 January 2006(1 week, 3 days after company formation)
Appointment Duration10 years, 8 months (closed 11 October 2016)
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
Appointed27 January 2006(1 week after company formation)
Appointment Duration7 years, 1 month (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address140 Warren Road
Donaghadee
County Down
BT21 0PQ
Northern Ireland
Director NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2006(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 £1Mar Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,164,432
Cash£96,123
Current Liabilities£9,300,026

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

1 March 2013Delivered on: 12 March 2013
Satisfied on: 5 June 2015
Persons entitled: National Asset Loan Management Limited

Classification: Charge over bank account
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 October 2006Delivered on: 24 October 2006
Satisfied on: 21 May 2015
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28, 30 & 32 argyle street, glasgow GLA185944.
Fully Satisfied

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
20 July 2016Application to strike the company off the register (3 pages)
20 July 2016Application to strike the company off the register (3 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
17 June 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
17 June 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
5 June 2015Satisfaction of charge 2 in full (4 pages)
5 June 2015Satisfaction of charge 2 in full (4 pages)
21 May 2015Satisfaction of charge 1 in full (1 page)
21 May 2015Satisfaction of charge 1 in full (1 page)
16 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
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 Semple Fraser Llp 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 Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU 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)
12 March 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
8 February 2012Full accounts made up to 31 December 2010 (13 pages)
8 February 2012Full accounts made up to 31 December 2010 (13 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
9 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 February 2009Accounts for a small company made up to 31 December 2007 (5 pages)
3 February 2009Accounts for a small company made up to 31 December 2007 (5 pages)
30 January 2009Return made up to 20/01/09; full list of members (3 pages)
30 January 2009Return made up to 20/01/09; full list of members (3 pages)
12 February 2008Return made up to 20/01/08; full list of members (7 pages)
12 February 2008Return made up to 20/01/08; full list of members (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
20 April 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
20 April 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
9 February 2007Return made up to 20/01/07; full list of members (7 pages)
9 February 2007Return made up to 20/01/07; full list of members (7 pages)
24 October 2006Partic of mort/charge * (3 pages)
24 October 2006Partic of mort/charge * (3 pages)
3 February 2006New director appointed (5 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006New director appointed (5 pages)
3 February 2006New secretary appointed;new director appointed (6 pages)
3 February 2006New secretary appointed;new director appointed (6 pages)
3 February 2006Secretary resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
20 January 2006Incorporation (17 pages)
20 January 2006Incorporation (17 pages)