Hillington
Glasgow
G52 4LA
Scotland
Director Name | Mrs Lynne Margaret Paul |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Montrose Avenue Hillington Glasgow G52 4LA Scotland |
Secretary Name | Lynne Paul |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Montrose Avenue Hillington Glasgow G52 4LA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | marblefashions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8826743 |
Telephone region | Glasgow |
Registered Address | 49 Montrose Avenue Hillington Glasgow G52 4LA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 7 other UK companies use this postal address |
200 at £1 | Marble Fashion Designs Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £192,724 |
Cash | £131,643 |
Current Liabilities | £1,526,616 |
Latest Accounts | 30 November 2023 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (1 month, 4 weeks from now) |
24 July 2013 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
5 September 2023 | Accounts for a dormant company made up to 30 November 2022 (5 pages) |
---|---|
22 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
22 June 2022 | Accounts for a dormant company made up to 30 November 2021 (6 pages) |
22 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
13 August 2021 | Accounts for a dormant company made up to 30 November 2020 (6 pages) |
30 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
6 October 2020 | Accounts for a dormant company made up to 30 November 2019 (6 pages) |
29 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 30 November 2018 (6 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
28 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
25 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
18 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
17 July 2017 | Notification of Marble Fashion Designs Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Marble Fashion Designs Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
17 November 2016 | Previous accounting period shortened from 31 July 2016 to 30 November 2015 (1 page) |
17 November 2016 | Previous accounting period shortened from 31 July 2016 to 30 November 2015 (1 page) |
29 July 2016 | Annual return made up to 20 June 2016 Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 20 June 2016 Statement of capital on 2016-07-29
|
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
2 December 2015 | Satisfaction of charge 1 in full (1 page) |
2 December 2015 | Satisfaction of charge 1 in full (1 page) |
11 September 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 October 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 20 June 2014 Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 20 June 2014 Statement of capital on 2014-08-04
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 August 2013 | Alterations to floating charge 1 (11 pages) |
8 August 2013 | Alterations to floating charge 1 (11 pages) |
7 August 2013 | Alterations to a floating charge (11 pages) |
7 August 2013 | Alterations to a floating charge (11 pages) |
5 August 2013 | Registration of charge 3446670003 (9 pages) |
5 August 2013 | Registration of charge 3446670003 (9 pages) |
25 July 2013 | Satisfaction of charge 2 in full (4 pages) |
25 July 2013 | Satisfaction of charge 2 in full (4 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
24 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 July 2011 | Secretary's details changed for Lynne Paul on 21 June 2010 (1 page) |
1 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Director's details changed for Lynne Paul on 21 June 2010 (2 pages) |
1 July 2011 | Secretary's details changed for Lynne Paul on 21 June 2010 (1 page) |
1 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Director's details changed for Nicholas Michael Williams on 21 June 2010 (2 pages) |
1 July 2011 | Director's details changed for Nicholas Michael Williams on 21 June 2010 (2 pages) |
1 July 2011 | Director's details changed for Lynne Paul on 21 June 2010 (2 pages) |
21 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 August 2010 | Alterations to floating charge 2 (5 pages) |
4 August 2010 | Alterations to floating charge 1 (5 pages) |
4 August 2010 | Alterations to floating charge 2 (5 pages) |
4 August 2010 | Alterations to floating charge 1 (5 pages) |
7 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Lynne Paul on 20 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Nicholas Michael Williams on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Nicholas Michael Williams on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Lynne Paul on 20 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Nicholas Michael Williams on 1 October 2009 (2 pages) |
5 July 2010 | Secretary's details changed for Lynne Paul on 5 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Lynne Paul on 5 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Lynne Paul on 5 July 2010 (1 page) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 September 2009 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
2 September 2009 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
23 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from marble fashion designs unit 9, queenberry avenue hillington glasgow G52 4NL scotland (1 page) |
23 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from marble fashion designs unit 9, queenberry avenue hillington glasgow G52 4NL scotland (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 5 oswald street glasgow G1 4QR (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 5 oswald street glasgow G1 4QR (1 page) |
4 September 2008 | Director appointed nicholas williams (2 pages) |
4 September 2008 | Director appointed nicholas williams (2 pages) |
4 September 2008 | Director and secretary appointed lynne paul (2 pages) |
4 September 2008 | Ad 20/06/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
4 September 2008 | Ad 20/06/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
4 September 2008 | Director and secretary appointed lynne paul (2 pages) |
26 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
26 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
26 June 2008 | Resolutions
|
26 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
26 June 2008 | Resolutions
|
26 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
20 June 2008 | Incorporation (18 pages) |
20 June 2008 | Incorporation (18 pages) |