Company NameMarble Fashion Designs Ltd.
DirectorsNicholas Michael Williams and Lynne Margaret Paul
Company StatusActive
Company NumberSC344667
CategoryPrivate Limited Company
Incorporation Date20 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Michael Williams
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Montrose Avenue
Hillington
Glasgow
G52 4LA
Scotland
Director NameMrs Lynne Margaret Paul
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Montrose Avenue
Hillington
Glasgow
G52 4LA
Scotland
Secretary NameLynne Paul
NationalityBritish
StatusCurrent
Appointed20 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address49 Montrose Avenue
Hillington
Glasgow
G52 4LA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 June 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 June 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemarblefashions.co.uk
Email address[email protected]
Telephone0141 8826743
Telephone regionGlasgow

Location

Registered Address49 Montrose Avenue
Hillington
Glasgow
G52 4LA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches7 other UK companies use this postal address

Shareholders

200 at £1Marble Fashion Designs Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£192,724
Cash£131,643
Current Liabilities£1,526,616

Accounts

Latest Accounts30 November 2023 (5 months, 1 week ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (1 month, 4 weeks from now)

Charges

24 July 2013Delivered on: 5 August 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 April 2010Delivered on: 16 April 2010
Satisfied on: 25 July 2013
Persons entitled: West of Scotland Loan Fund Limited

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
28 January 2010Delivered on: 5 February 2010
Satisfied on: 2 December 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: 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

5 September 2023Accounts for a dormant company made up to 30 November 2022 (5 pages)
22 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
22 June 2022Accounts for a dormant company made up to 30 November 2021 (6 pages)
22 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
13 August 2021Accounts for a dormant company made up to 30 November 2020 (6 pages)
30 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 30 November 2019 (6 pages)
29 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
28 August 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
25 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
17 July 2017Notification of Marble Fashion Designs Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Marble Fashion Designs Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
20 December 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
17 November 2016Previous accounting period shortened from 31 July 2016 to 30 November 2015 (1 page)
17 November 2016Previous accounting period shortened from 31 July 2016 to 30 November 2015 (1 page)
29 July 2016Annual return made up to 20 June 2016
Statement of capital on 2016-07-29
  • GBP 200
(5 pages)
29 July 2016Annual return made up to 20 June 2016
Statement of capital on 2016-07-29
  • GBP 200
(5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
2 December 2015Satisfaction of charge 1 in full (1 page)
2 December 2015Satisfaction of charge 1 in full (1 page)
11 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 200
(4 pages)
11 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 200
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 October 2014Registered office address changed from Unit 9 Queensberry Avenue Hillington Glasgow G52 4NL to 49 Montrose Avenue Hillington Glasgow G52 4LA on 23 October 2014 (1 page)
23 October 2014Registered office address changed from Unit 9 Queensberry Avenue Hillington Glasgow G52 4NL to 49 Montrose Avenue Hillington Glasgow G52 4LA on 23 October 2014 (1 page)
4 August 2014Annual return made up to 20 June 2014
Statement of capital on 2014-08-04
  • GBP 200
(5 pages)
4 August 2014Annual return made up to 20 June 2014
Statement of capital on 2014-08-04
  • GBP 200
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 August 2013Alterations to floating charge 1 (11 pages)
8 August 2013Alterations to floating charge 1 (11 pages)
7 August 2013Alterations to a floating charge (11 pages)
7 August 2013Alterations to a floating charge (11 pages)
5 August 2013Registration of charge 3446670003 (9 pages)
5 August 2013Registration of charge 3446670003 (9 pages)
25 July 2013Satisfaction of charge 2 in full (4 pages)
25 July 2013Satisfaction of charge 2 in full (4 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(5 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
24 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 July 2011Secretary's details changed for Lynne Paul on 21 June 2010 (1 page)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
1 July 2011Director's details changed for Lynne Paul on 21 June 2010 (2 pages)
1 July 2011Secretary's details changed for Lynne Paul on 21 June 2010 (1 page)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
1 July 2011Director's details changed for Nicholas Michael Williams on 21 June 2010 (2 pages)
1 July 2011Director's details changed for Nicholas Michael Williams on 21 June 2010 (2 pages)
1 July 2011Director's details changed for Lynne Paul on 21 June 2010 (2 pages)
21 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 August 2010Alterations to floating charge 2 (5 pages)
4 August 2010Alterations to floating charge 1 (5 pages)
4 August 2010Alterations to floating charge 2 (5 pages)
4 August 2010Alterations to floating charge 1 (5 pages)
7 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Lynne Paul on 20 June 2010 (2 pages)
6 July 2010Director's details changed for Nicholas Michael Williams on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Nicholas Michael Williams on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Lynne Paul on 20 June 2010 (2 pages)
6 July 2010Director's details changed for Nicholas Michael Williams on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Lynne Paul on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Lynne Paul on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Lynne Paul on 5 July 2010 (1 page)
16 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 September 2009Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
2 September 2009Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
23 July 2009Return made up to 20/06/09; full list of members (4 pages)
23 July 2009Registered office changed on 23/07/2009 from marble fashion designs unit 9, queenberry avenue hillington glasgow G52 4NL scotland (1 page)
23 July 2009Return made up to 20/06/09; full list of members (4 pages)
23 July 2009Registered office changed on 23/07/2009 from marble fashion designs unit 9, queenberry avenue hillington glasgow G52 4NL scotland (1 page)
16 July 2009Registered office changed on 16/07/2009 from 5 oswald street glasgow G1 4QR (1 page)
16 July 2009Registered office changed on 16/07/2009 from 5 oswald street glasgow G1 4QR (1 page)
4 September 2008Director appointed nicholas williams (2 pages)
4 September 2008Director appointed nicholas williams (2 pages)
4 September 2008Director and secretary appointed lynne paul (2 pages)
4 September 2008Ad 20/06/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
4 September 2008Ad 20/06/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
4 September 2008Director and secretary appointed lynne paul (2 pages)
26 June 2008Appointment terminated secretary brian reid LTD. (1 page)
26 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
26 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
26 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
26 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
26 June 2008Appointment terminated secretary brian reid LTD. (1 page)
20 June 2008Incorporation (18 pages)
20 June 2008Incorporation (18 pages)