Company NameMarvelus Productions Limited
Company StatusDissolved
Company NumberSC338115
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameScott Norie Menneer
NationalityBritish
StatusClosed
Appointed19 February 2008(same day as company formation)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address6 Chapel Place
Dollar
Clackmannanshire
FK14 7DW
Scotland
Director NameMr Kevin Mark Johnson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2009(1 year, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnderwood, 9 Lower Sutherland Crescent
Helensburgh
Dunbartonshire
G84 9PG
Scotland
Director NameMr Scott Norie Menneer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(8 years after company formation)
Appointment Duration1 year, 3 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Gladstone Place
Stirling
FK8 2NN
Scotland
Director NameAndrew Leslie Griffiths
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Douglas Avenue
Carmyle
Glasgow
Strathclyde
G38 8JN
Scotland
Director NameMr Scott Norie Menneer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address6 Chapel Place
Dollar
Clackmannanshire
FK14 7DW
Scotland
Director NameMrs Carol Ann Cutkelvin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed05 January 2009(10 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 March 2009)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address4 Douglas Avenue
Carmyle
Glasgow
Strathclyde
G38 8JN
Scotland
Director NameMr Andrew Leslie Griffiths
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(1 year, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address4 Douglas Avenue
Carmyle
Glasgow
Strathclyde
G38 8JN
Scotland
Director NameMrs Catriona Menneer
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(7 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Chapel Place
Dollar
Clackmannanshire
FK14 7DW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemarvelus.co.uk

Location

Registered Address15 Gladstone Place
Stirling
FK8 2NN
Scotland
ConstituencyStirling
WardStirling West
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Menneer (Investment & Consultancy) LTD
66.67%
Ordinary
50 at £1Kevin Mark Johnston
33.33%
Ordinary

Financials

Year2014
Net Worth-£406,063
Cash£487
Current Liabilities£414,003

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

9 March 2011Delivered 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 2008Delivered 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

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 July 2016Voluntary strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
25 May 2016Application to strike the company off the register (3 pages)
5 April 2016Appointment of Mr Scott Norie Menneer as a director on 1 March 2016 (2 pages)
5 April 2016Termination of appointment of Catriona Menneer as a director on 1 March 2016 (1 page)
10 March 2016Registered 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 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 150
(5 pages)
8 December 2015Appointment of Mrs Catriona Menneer as a director on 1 December 2015 (2 pages)
8 December 2015Termination of appointment of Scott Norie Menneer as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Scott Norie Menneer as a director on 1 December 2015 (1 page)
8 December 2015Appointment of Mrs Catriona Menneer as a director on 1 December 2015 (2 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 150
(5 pages)
12 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 November 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 150
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 February 2012Director's details changed for Scott Norie Menneer on 1 February 2012 (2 pages)
27 February 2012Secretary's details changed for Scott Norie Menneer on 1 February 2012 (2 pages)
27 February 2012Secretary's details changed for Scott Norie Menneer on 1 February 2012 (2 pages)
27 February 2012Director's details changed for Scott Norie Menneer on 1 February 2012 (2 pages)
27 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 March 2011Alterations to floating charge 2 (5 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
11 October 2010Termination of appointment of Andrew Griffiths as a director (1 page)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 March 2010Director's details changed for Andrew Leslie Griffiths on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Scott Norie Menneer on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Scott Norie Menneer on 1 October 2009 (2 pages)
8 March 2010Director's details changed (2 pages)
8 March 2010Director's details changed for Andrew Leslie Griffiths on 1 October 2009 (2 pages)
10 February 2010Registered office address changed from 10 Albert Place Stirling FK8 2QL on 10 February 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 June 2009Ad 22/06/09\gbp si 50@1=50\gbp ic 99/149\ (2 pages)
25 June 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 June 2009Director appointed andrew leslie griffiths (1 page)
25 June 2009Director appointed kevin mark johnston (2 pages)
25 June 2009Gbp nc 100/1000\22/06/09 (2 pages)
28 April 2009Ad 20/03/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
28 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 April 2009Appointment terminated director carol cutkelvin (1 page)
12 March 2009Return made up to 19/02/09; full list of members (3 pages)
25 February 2009Appointment terminated director andrew griffiths (1 page)
5 February 2009Director appointed carol ann cutkelvin (2 pages)
16 January 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
24 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 June 2008Director appointed andrew leslie griffiths logged form (2 pages)
17 June 2008Director appointed andrew leslie griffiths (2 pages)
27 May 2008Ad 21/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 May 2008Director and secretary appointed scott norie menneer (2 pages)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 February 2008Director resigned (1 page)
21 February 2008Secretary resigned (1 page)
19 February 2008Incorporation (17 pages)