Dollar
Clackmannanshire
FK14 7DW
Scotland
Director Name | Mr Kevin Mark Johnson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2009(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 13 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Underwood, 9 Lower Sutherland Crescent Helensburgh Dunbartonshire G84 9PG Scotland |
Director Name | Mr Scott Norie Menneer |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2016(8 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 13 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Gladstone Place Stirling FK8 2NN Scotland |
Director Name | Andrew Leslie Griffiths |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Douglas Avenue Carmyle Glasgow Strathclyde G38 8JN Scotland |
Director Name | Mr Scott Norie Menneer |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 Chapel Place Dollar Clackmannanshire FK14 7DW Scotland |
Director Name | Mrs Carol Ann Cutkelvin |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 January 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 March 2009) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 4 Douglas Avenue Carmyle Glasgow Strathclyde G38 8JN Scotland |
Director Name | Mr Andrew Leslie Griffiths |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 4 Douglas Avenue Carmyle Glasgow Strathclyde G38 8JN Scotland |
Director Name | Mrs Catriona Menneer |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(7 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Chapel Place Dollar Clackmannanshire FK14 7DW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | marvelus.co.uk |
---|
Registered Address | 15 Gladstone Place Stirling FK8 2NN Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Menneer (Investment & Consultancy) LTD 66.67% Ordinary |
---|---|
50 at £1 | Kevin Mark Johnston 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£406,063 |
Cash | £487 |
Current Liabilities | £414,003 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 March 2011 | Delivered on: 15 March 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
5 June 2008 | Delivered on: 24 June 2008 Satisfied on: 24 September 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 July 2016 | Voluntary strike-off action has been suspended (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2016 | Application to strike the company off the register (3 pages) |
5 April 2016 | Appointment of Mr Scott Norie Menneer as a director on 1 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Catriona Menneer as a director on 1 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 15 Gladstone Place Stirling Stirlingshire FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 10 March 2016 (1 page) |
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
8 December 2015 | Appointment of Mrs Catriona Menneer as a director on 1 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Scott Norie Menneer as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Scott Norie Menneer as a director on 1 December 2015 (1 page) |
8 December 2015 | Appointment of Mrs Catriona Menneer as a director on 1 December 2015 (2 pages) |
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
12 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
17 November 2014 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
25 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 February 2012 | Director's details changed for Scott Norie Menneer on 1 February 2012 (2 pages) |
27 February 2012 | Secretary's details changed for Scott Norie Menneer on 1 February 2012 (2 pages) |
27 February 2012 | Secretary's details changed for Scott Norie Menneer on 1 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Scott Norie Menneer on 1 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 March 2011 | Alterations to floating charge 2 (5 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Termination of appointment of Andrew Griffiths as a director (1 page) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 March 2010 | Director's details changed for Andrew Leslie Griffiths on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Scott Norie Menneer on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Scott Norie Menneer on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed (2 pages) |
8 March 2010 | Director's details changed for Andrew Leslie Griffiths on 1 October 2009 (2 pages) |
10 February 2010 | Registered office address changed from 10 Albert Place Stirling FK8 2QL on 10 February 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 June 2009 | Ad 22/06/09\gbp si 50@1=50\gbp ic 99/149\ (2 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Director appointed andrew leslie griffiths (1 page) |
25 June 2009 | Director appointed kevin mark johnston (2 pages) |
25 June 2009 | Gbp nc 100/1000\22/06/09 (2 pages) |
28 April 2009 | Ad 20/03/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
28 April 2009 | Resolutions
|
28 April 2009 | Appointment terminated director carol cutkelvin (1 page) |
12 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
25 February 2009 | Appointment terminated director andrew griffiths (1 page) |
5 February 2009 | Director appointed carol ann cutkelvin (2 pages) |
16 January 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 June 2008 | Director appointed andrew leslie griffiths logged form (2 pages) |
17 June 2008 | Director appointed andrew leslie griffiths (2 pages) |
27 May 2008 | Ad 21/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 May 2008 | Director and secretary appointed scott norie menneer (2 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Incorporation (17 pages) |