Company NameMarksman Technicians Limited
Company StatusDissolved
Company NumberSC337445
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 2 months ago)
Dissolution Date30 April 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Roy Richard Stephenson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address5 The Square
Stuartfield
Peterhead
Aberdeenshire
AB42 5HN
Scotland
Secretary NameMichelle Elaine Karrim Stephenson
NationalityBritish
StatusClosed
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 The Square
Stuartfield
Peterhead
Aberdeenshire
AB42 5HN
Scotland
Director NameCraig Ronald Yearsley
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleEngineer
Correspondence Address5 The Square
Stuartfield
Peterhead
Aberdeenshire
AB42 5HN
Scotland
Director NameMr Steven Redpath
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(2 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 11 November 2008)
RoleProject Engineer
Correspondence Address37 Braehead Drive
Cruden Bay
Peterhead
Aberdeenshire
AB42 0NP
Scotland

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Net Worth£5,430
Cash£17,079
Current Liabilities£125,615

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 April 2018Final Gazette dissolved following liquidation (1 page)
31 January 2018Notice of final meeting of creditors (2 pages)
3 September 2013Registered office address changed from Elphin 5 the Square Stuartfield Peterhead Aberdeenshire AB42 5HN Scotland on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Elphin 5 the Square Stuartfield Peterhead Aberdeenshire AB42 5HN Scotland on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Elphin 5 the Square Stuartfield Peterhead Aberdeenshire AB42 5HN Scotland on 3 September 2013 (1 page)
31 July 2013Notice of winding up order (1 page)
31 July 2013Court order notice of winding up (1 page)
31 July 2013Notice of winding up order (1 page)
31 July 2013Court order notice of winding up (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
19 July 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,000
(4 pages)
19 July 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,000
(4 pages)
19 July 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,000
(4 pages)
15 June 2013Compulsory strike-off action has been suspended (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 January 2013Total exemption small company accounts made up to 31 October 2011 (7 pages)
14 January 2013Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 September 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
18 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012Compulsory strike-off action has been discontinued (1 page)
17 September 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
24 August 2011Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 August 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
24 February 2011Compulsory strike-off action has been suspended (1 page)
24 February 2011Compulsory strike-off action has been suspended (1 page)
21 January 2011First Gazette notice for compulsory strike-off (1 page)
21 January 2011First Gazette notice for compulsory strike-off (1 page)
29 October 2010First Gazette notice for compulsory strike-off (1 page)
29 October 2010First Gazette notice for compulsory strike-off (1 page)
8 March 2010Director's details changed for Roy Richard Stephenson on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Director's details changed for Roy Richard Stephenson on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Roy Richard Stephenson on 7 March 2010 (2 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
6 March 2009Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page)
6 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
6 March 2009Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page)
25 February 2009Return made up to 07/02/09; full list of members (3 pages)
25 February 2009Return made up to 07/02/09; full list of members (3 pages)
22 January 2009Registered office changed on 22/01/2009 from mudvac, 35 york place aberdeen aberdeenshire AB9 2FW (1 page)
22 January 2009Registered office changed on 22/01/2009 from mudvac, 35 york place aberdeen aberdeenshire AB9 2FW (1 page)
12 November 2008Appointment terminated director craig yearsley (1 page)
12 November 2008Appointment terminated director craig yearsley (1 page)
12 November 2008Appointment terminated director steven redpath (1 page)
12 November 2008Appointment terminated director steven redpath (1 page)
20 May 2008Director appointed mr steven redpath (1 page)
20 May 2008Director appointed mr steven redpath (1 page)
7 February 2008Incorporation (15 pages)
7 February 2008Incorporation (15 pages)