Company NameMarlborough Residential Finance Limited
Company StatusDissolved
Company NumberSC307651
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 8 months ago)
Dissolution Date16 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gerard Woods
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2006(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressGreystonelea
Gartocharn
Alexandria
G83 8SD
Scotland
Secretary NameMr Brian Paul Duffy
NationalityIrish
StatusClosed
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWild Acre
69 Dirleton Avenue
North Berwick
EH39 4QL
Scotland

Location

Registered AddressPricewaterhousecoopers Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Gerard Woods
50.00%
Ordinary
1 at £1Jadenorth Properties LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,271
Cash£10,012
Current Liabilities£1,718,871

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

1 July 2010Delivered on: 10 July 2010
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Building plot for one house at bowerswell waterloo pth 30337.
Outstanding
1 July 2010Delivered on: 10 July 2010
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as the subjects with three terraced cottages erected thereon at bowerswell waterloo by bankfoot perthshire pth 30335.
Outstanding
8 December 2006Delivered on: 22 December 2006
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

16 October 2020Final Gazette dissolved following liquidation (1 page)
16 July 2020Move from Administration to Dissolution (14 pages)
16 July 2020Administrator's progress report (16 pages)
24 February 2020Administrator's progress report (16 pages)
27 January 2020Notice of extension of period of Administration (3 pages)
2 August 2019Administrator's progress report (15 pages)
14 June 2019Order removing administrator from office (6 pages)
30 July 2018Administrator's progress report (12 pages)
26 February 2018Administrator's progress report (13 pages)
8 January 2018Notice of extension of period of Administration (1 page)
7 September 2017Administrator's progress report (13 pages)
7 September 2017Administrator's progress report (13 pages)
3 April 2017Statement of affairs with form 2.13B(Scot) (18 pages)
3 April 2017Statement of affairs with form 2.13B(Scot) (18 pages)
3 April 2017Statement of administrator's deemed proposal (1 page)
3 April 2017Statement of administrator's deemed proposal (1 page)
17 March 2017Statement of administrator's proposal (38 pages)
17 March 2017Statement of administrator's proposal (38 pages)
8 February 2017Registered office address changed from 29 York Place Edinburgh EH1 3HP to Pricewaterhousecoopers Llp 141 Bothwell Street Glasgow Scotland G2 7EQ on 8 February 2017 (2 pages)
8 February 2017Registered office address changed from 29 York Place Edinburgh EH1 3HP to Pricewaterhousecoopers Llp 141 Bothwell Street Glasgow Scotland G2 7EQ on 8 February 2017 (2 pages)
23 January 2017Appointment of an administrator (4 pages)
23 January 2017Appointment of an administrator (4 pages)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
12 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
7 September 2016Compulsory strike-off action has been suspended (1 page)
7 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
18 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
18 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
2 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
26 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 September 2009Return made up to 29/08/09; full list of members (3 pages)
25 September 2009Return made up to 29/08/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 April 2009Ad 31/08/08-31/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
16 April 2009Ad 31/08/08-31/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 February 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
26 September 2008Return made up to 29/08/08; full list of members (3 pages)
26 September 2008Return made up to 29/08/08; full list of members (3 pages)
15 October 2007Return made up to 29/08/07; full list of members (2 pages)
15 October 2007Return made up to 29/08/07; full list of members (2 pages)
22 December 2006Partic of mort/charge * (3 pages)
22 December 2006Partic of mort/charge * (3 pages)
29 August 2006Incorporation (17 pages)
29 August 2006Incorporation (17 pages)