Company NameMary Mary Gallery
Company StatusDissolved
Company NumberSC297553
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 February 2006(18 years, 2 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMiss Hannah Claire Robinson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(same day as company formation)
RoleGallery Director
Country of ResidenceScotland
Correspondence AddressFlat 2/1, 45 Alexandra Park Street
Glasgow
G31 2UB
Scotland
Secretary NameMiss Hannah Claire Robinson
NationalityBritish
StatusClosed
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2/1, 45 Alexandra Park Street
Glasgow
G31 2UB
Scotland
Director NameSara Barker
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleArtist
Correspondence AddressFlat 1/2, 30 Buccleuch Street
Glasgow
Strathclyde
G3 6PJ
Scotland
Director NameRobert Hardy
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleMusician
Correspondence AddressFlat 2/1, 158 Whitehill Street
Glasgow
G31 2LU
Scotland
Director NameHarriet Tritton
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleArtist
Correspondence AddressFlat 1/2, 38 Summertown Road
Glasgow
G51 2QA
Scotland
Director NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemarymarygallery.co.uk

Location

Registered Address51 Oswald Street
Glasgow
G1 4PA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth-£64,894
Cash£11,908
Current Liabilities£58,887

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2019Voluntary strike-off action has been suspended (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
5 July 2019Application to strike the company off the register (1 page)
26 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 July 2017Registered office address changed from Suite 2/1 6 Dixon Street Glasgow G1 4AX to 51 Oswald Street Glasgow G1 4PA on 31 July 2017 (1 page)
31 July 2017Registered office address changed from Suite 2/1 6 Dixon Street Glasgow G1 4AX to 51 Oswald Street Glasgow G1 4PA on 31 July 2017 (1 page)
24 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 February 2016Annual return made up to 22 February 2016 no member list (3 pages)
22 February 2016Annual return made up to 22 February 2016 no member list (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 February 2015Annual return made up to 22 February 2015 no member list (3 pages)
27 February 2015Annual return made up to 22 February 2015 no member list (3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 February 2014Annual return made up to 22 February 2014 no member list (3 pages)
24 February 2014Annual return made up to 22 February 2014 no member list (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 March 2013Annual return made up to 22 February 2013 no member list (3 pages)
22 March 2013Annual return made up to 22 February 2013 no member list (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Annual return made up to 22 February 2012 no member list (3 pages)
25 May 2012Annual return made up to 22 February 2012 no member list (3 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 July 2011Annual return made up to 22 February 2011 no member list (3 pages)
22 July 2011Annual return made up to 22 February 2011 no member list (3 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2010Director's details changed for Hannah Robinson on 22 February 2010 (2 pages)
13 May 2010Annual return made up to 22 February 2010 no member list (2 pages)
13 May 2010Annual return made up to 22 February 2010 no member list (2 pages)
13 May 2010Director's details changed for Hannah Robinson on 22 February 2010 (2 pages)
27 May 2009Annual return made up to 22/02/09 (2 pages)
27 May 2009Annual return made up to 22/02/09 (2 pages)
16 March 2009Annual return made up to 22/02/08 (4 pages)
16 March 2009Annual return made up to 22/02/08 (4 pages)
4 February 2009Director appointed hannah robinson (2 pages)
4 February 2009Appointment terminated director harriet tritton (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
4 February 2009Director appointed hannah robinson (2 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
4 February 2009Appointment terminated director harriet tritton (1 page)
31 December 2008Appointment terminated director robert hardy (1 page)
31 December 2008Appointment terminated director sara barker (1 page)
31 December 2008Appointment terminated director sara barker (1 page)
31 December 2008Appointment terminated director robert hardy (1 page)
13 September 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
13 September 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
8 March 2007Annual return made up to 22/02/07 (4 pages)
8 March 2007Annual return made up to 22/02/07 (4 pages)
27 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (2 pages)
27 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (2 pages)
7 March 2006Registered office changed on 07/03/06 from: flat 2/1 45 alexandra parade glasgow G31 2UB (1 page)
7 March 2006Registered office changed on 07/03/06 from: flat 2/1 45 alexandra parade glasgow G31 2UB (1 page)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006New director appointed (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New secretary appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
22 February 2006Incorporation (21 pages)
22 February 2006Incorporation (21 pages)