Company NameMarrick Consulting Ltd
Company StatusDissolved
Company NumberSC344861
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)
Dissolution Date17 April 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Timothy Marrick Eggleston
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDsa Summit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Secretary NameMr Ben Frizzell
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat G/R, 18 St. Peter Street
Aberdeen
AB24 3HU
Scotland
Secretary NameMs Jennifer Frances Milne
NationalityBritish
StatusResigned
Appointed28 June 2009(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 2011)
RoleTrainee Solicitor
Correspondence Address28 Pitmedden Mews, Dyce
Aberdeen
AB21 7ER
Scotland

Location

Registered AddressSummit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Mr Tim Eggleston
100.00%
Ordinary

Financials

Year2014
Net Worth£2,998
Cash£16,237
Current Liabilities£13,857

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
10 December 2014Application to strike the company off the register (2 pages)
10 December 2014Application to strike the company off the register (2 pages)
21 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 September 2014Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
24 September 2014Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(3 pages)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(3 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 August 2013Registered office address changed from 28 Pitmedden Mews, Dyce Aberdeen AB21 7ER on 20 August 2013 (1 page)
20 August 2013Director's details changed for Mr Timothy Marrick Eggleston on 20 August 2013 (2 pages)
20 August 2013Registered office address changed from 28 Pitmedden Mews, Dyce Aberdeen AB21 7ER on 20 August 2013 (1 page)
20 August 2013Director's details changed for Mr Timothy Marrick Eggleston on 20 August 2013 (2 pages)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
2 March 2012Accounts made up to 30 June 2011 (2 pages)
2 March 2012Accounts made up to 30 June 2011 (2 pages)
29 July 2011Director's details changed for Mr Tim Eggleston on 29 July 2011 (2 pages)
29 July 2011Termination of appointment of Jennifer Milne as a secretary (1 page)
29 July 2011Director's details changed for Mr Tim Eggleston on 29 July 2011 (2 pages)
29 July 2011Termination of appointment of Jennifer Milne as a secretary (1 page)
25 June 2011Secretary's details changed for Ms Jennifer Frances Milne on 25 August 2010 (1 page)
25 June 2011Director's details changed for Mr Tim Eggleston on 25 August 2010 (2 pages)
25 June 2011Director's details changed for Mr Tim Eggleston on 25 August 2010 (2 pages)
25 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
25 June 2011Secretary's details changed for Ms Jennifer Frances Milne on 25 August 2010 (1 page)
25 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
7 March 2011Accounts made up to 30 June 2010 (2 pages)
7 March 2011Accounts made up to 30 June 2010 (2 pages)
4 July 2010Director's details changed for Mr Tim Eggleston on 24 June 2010 (2 pages)
4 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
4 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
4 July 2010Director's details changed for Mr Tim Eggleston on 24 June 2010 (2 pages)
21 March 2010Accounts made up to 30 June 2009 (2 pages)
21 March 2010Accounts made up to 30 June 2009 (2 pages)
28 June 2009Appointment terminated secretary ben frizzell (1 page)
28 June 2009Return made up to 24/06/09; full list of members (3 pages)
28 June 2009Return made up to 24/06/09; full list of members (3 pages)
28 June 2009Secretary appointed ms jennifer frances milne (1 page)
28 June 2009Secretary appointed ms jennifer frances milne (1 page)
28 June 2009Appointment terminated secretary ben frizzell (1 page)
24 June 2008Incorporation (17 pages)
24 June 2008Incorporation (17 pages)