Company NameMarroni It Limited
Company StatusDissolved
Company NumberSC329791
CategoryPrivate Limited Company
Incorporation Date23 August 2007(16 years, 8 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NameLomond I.T. (Scotland) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJacqueline Margaret Murray Marroni
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2007(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Secretary NameRoma Slater
NationalityBritish
StatusClosed
Appointed23 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Inchconnachan Avenue
Balloch
G83 8JN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed23 August 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 August 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressJohnston Carmichael Llp First Floor
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Jacqueline Margaret Murray Marroni
100.00%
Ordinary

Financials

Year2014
Net Worth£51,227
Cash£70,099
Current Liabilities£22,310

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
26 October 2020Application to strike the company off the register (1 page)
28 May 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
21 November 2019Previous accounting period extended from 31 August 2019 to 31 October 2019 (1 page)
21 November 2019Change of details for Jacqueline Margaret Murray Marroni as a person with significant control on 21 November 2019 (2 pages)
26 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
8 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
27 August 2018Director's details changed for Jacqueline Margaret Murray Marroni on 27 August 2018 (2 pages)
25 January 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
17 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
14 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
24 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
11 August 2014Director's details changed for Jacqueline Margaret Murray Marroni on 8 August 2014 (2 pages)
11 August 2014Director's details changed for Jacqueline Margaret Murray Marroni on 8 August 2014 (2 pages)
11 August 2014Director's details changed for Jacqueline Margaret Murray Marroni on 8 August 2014 (2 pages)
16 May 2014Registered office address changed from C/O the Kelvin Partnership Ltd. 505 Great Western Road Glasgow G12 8HN Scotland on 16 May 2014 (1 page)
16 May 2014Registered office address changed from C/O the Kelvin Partnership Ltd. 505 Great Western Road Glasgow G12 8HN Scotland on 16 May 2014 (1 page)
15 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
22 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 September 2012Company name changed lomond I.T. (scotland) LIMITED\certificate issued on 10/09/12
  • RES15 ‐ Change company name resolution on 2012-08-21
  • NM01 ‐ Change of name by resolution
(3 pages)
10 September 2012Company name changed lomond I.T. (scotland) LIMITED\certificate issued on 10/09/12
  • RES15 ‐ Change company name resolution on 2012-08-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 August 2012Director's details changed for Jacqueline Margaret Murray Marroni on 16 August 2012 (2 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
22 August 2012Director's details changed for Jacqueline Margaret Murray Marroni on 16 August 2012 (2 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
21 August 2012Registered office address changed from 9 Endrick Drive Balloch Alexandria Dunbartonshire G83 8HZ Scotland on 21 August 2012 (1 page)
21 August 2012Director's details changed for Jacqueline Slater on 21 August 2012 (2 pages)
21 August 2012Director's details changed for Jacqueline Slater on 21 August 2012 (2 pages)
21 August 2012Registered office address changed from 9 Endrick Drive Balloch Alexandria Dunbartonshire G83 8HZ Scotland on 21 August 2012 (1 page)
30 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 August 2010Director's details changed for Jacqueline Slater on 20 August 2010 (2 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Jacqueline Slater on 20 August 2010 (2 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 October 2009Registered office address changed from Flat 2/1 5 Levenhowe Road Balloch Dunbartonshire G83 8LS on 15 October 2009 (1 page)
15 October 2009Registered office address changed from Flat 2/1 5 Levenhowe Road Balloch Dunbartonshire G83 8LS on 15 October 2009 (1 page)
20 August 2009Return made up to 20/08/09; full list of members (3 pages)
20 August 2009Return made up to 20/08/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 September 2008Return made up to 23/08/08; full list of members (3 pages)
2 September 2008Return made up to 23/08/08; full list of members (3 pages)
6 September 2007New director appointed (2 pages)
6 September 2007Ad 23/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007Ad 23/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007Registered office changed on 06/09/07 from: 505 great western road glasgow G12 8HN (1 page)
6 September 2007Registered office changed on 06/09/07 from: 505 great western road glasgow G12 8HN (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 August 2007Secretary resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 August 2007Incorporation (17 pages)
23 August 2007Incorporation (17 pages)