Company NameMark Irvine Negotiating Solutions Limited
Company StatusDissolved
Company NumberSC305942
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)
Dissolution Date17 April 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Mark Alexander Irvine
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address8/1 The Merk Building
90 London Road
Glasgow
G1 5DE
Scotland
Secretary NameMarian Gerardine Keogh
NationalityBritish
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address8/1 The Merk Building
90 London Road
Glasgow
G1 5DE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Mark Alexander Irvine
100.00%
Ordinary

Financials

Year2014
Net Worth£615,316
Cash£625,681
Current Liabilities£12,068

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

17 April 2022Final Gazette dissolved following liquidation (1 page)
17 January 2022Final account prior to dissolution in MVL (final account attached) (11 pages)
18 May 2021Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on 18 May 2021 (2 pages)
18 August 2020Registered office address changed from 8/1 the Merk Building 90 London Road Glasgow G1 5DE to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 18 August 2020 (2 pages)
18 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-11
(1 page)
6 August 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
4 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
7 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
23 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
7 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
3 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 August 2010Director's details changed for Mark Alexander Irvine on 26 July 2010 (2 pages)
5 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Mark Alexander Irvine on 26 July 2010 (2 pages)
5 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
9 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 August 2009Return made up to 26/07/09; full list of members (3 pages)
12 August 2009Return made up to 26/07/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 August 2008Director's change of particulars / mark irvine / 08/08/2008 (1 page)
8 August 2008Secretary's change of particulars / marian keogh / 08/08/2008 (1 page)
8 August 2008Registered office changed on 08/08/2008 from 4/4 bernard terrace edinburgh EH8 9NX (1 page)
8 August 2008Secretary's change of particulars / marian keogh / 08/08/2008 (1 page)
8 August 2008Director's change of particulars / mark irvine / 08/08/2008 (1 page)
8 August 2008Registered office changed on 08/08/2008 from 4/4 bernard terrace edinburgh EH8 9NX (1 page)
8 August 2008Return made up to 26/07/08; full list of members (3 pages)
8 August 2008Return made up to 26/07/08; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
10 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
21 August 2007Return made up to 26/07/07; full list of members (6 pages)
21 August 2007Return made up to 26/07/07; full list of members (6 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
26 July 2006Incorporation (16 pages)
26 July 2006Incorporation (16 pages)