Company NameMark Gp (Scotland) Limited
DirectorMarcus Sebastianus Meijer
Company StatusActive
Company NumberSC333120
CategoryPrivate Limited Company
Incorporation Date30 October 2007(16 years, 6 months ago)
Previous NamesYork Place (No. 451) Limited and Meyer Bergman General Partner (Scotland) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMarcus Sebastianus Meijer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed06 November 2007(1 week after company formation)
Appointment Duration16 years, 5 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address21 Saint Petersburgh Place
London
W2 4LA
Secretary NameSanjiv Rasiklal Raykundalia
StatusCurrent
Appointed28 September 2015(7 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary NameSanjiv Rasiklal Raykundalia
StatusResigned
Appointed06 November 2007(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 18 February 2009)
RoleCompany Director
Correspondence AddressQuorn House Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7EJ
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed30 October 2007(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2007(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2009(1 year, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 September 2015)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland

Location

Registered Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Meyer Bergman LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£3,875

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

8 November 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
19 October 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
30 September 2023Compulsory strike-off action has been discontinued (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
28 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
20 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
20 January 2021Total exemption full accounts made up to 31 October 2019 (6 pages)
8 January 2021Company name changed meyer bergman general partner (scotland) LIMITED\certificate issued on 08/01/21
  • CONNOT ‐ Change of name notice
(4 pages)
8 January 2021Resolutions
  • RES15 ‐ Change company name resolution on 2020-12-16
(1 page)
8 January 2021Compulsory strike-off action has been discontinued (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
16 October 2019Compulsory strike-off action has been discontinued (1 page)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
7 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
13 October 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 October 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
18 November 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 November 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 November 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
18 November 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
28 September 2015Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 28 September 2015 (1 page)
28 September 2015Appointment of Sanjiv Rasiklal Raykundalia as a secretary on 28 September 2015 (2 pages)
28 September 2015Appointment of Sanjiv Rasiklal Raykundalia as a secretary on 28 September 2015 (2 pages)
28 September 2015Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 28 September 2015 (1 page)
25 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
25 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
20 November 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
20 November 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 November 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 November 2013Compulsory strike-off action has been discontinued (1 page)
13 November 2013Compulsory strike-off action has been discontinued (1 page)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Marcus Sebastianus Meijer on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Marcus Sebastianus Meijer on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
10 December 2009Secretary's details changed for Morton Fraser Secretaries Limited on 11 November 2009 (2 pages)
10 December 2009Secretary's details changed for Morton Fraser Secretaries Limited on 11 November 2009 (2 pages)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 April 2009Return made up to 30/10/08; full list of members (8 pages)
2 April 2009Return made up to 30/10/08; full list of members (8 pages)
16 March 2009Secretary appointed morton fraser secretaries LIMITED (1 page)
16 March 2009Secretary appointed morton fraser secretaries LIMITED (1 page)
6 March 2009Appointment terminated secretary sanjiv raykundalia (1 page)
6 March 2009Appointment terminated secretary sanjiv raykundalia (1 page)
1 August 2008Secretary's change of particulars / sanjiv raykundalia / 30/05/2008 (1 page)
1 August 2008Secretary's change of particulars / sanjiv raykundalia / 30/05/2008 (1 page)
15 November 2007New secretary appointed (2 pages)
15 November 2007New secretary appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
12 November 2007Director resigned (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Secretary resigned (1 page)
8 November 2007Company name changed york place (no. 451) LIMITED\certificate issued on 08/11/07 (2 pages)
8 November 2007Company name changed york place (no. 451) LIMITED\certificate issued on 08/11/07 (2 pages)
30 October 2007Incorporation (16 pages)
30 October 2007Incorporation (16 pages)