Company NameMarken Consultancy Limited
Company StatusDissolved
Company NumberSC361924
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 9 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Mary Rose Henry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(same day as company formation)
RoleFinancial Services Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Clarkin Avenue
East Kilbride
Glasgow
G75 9GS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 June 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address8 Douglas Street
Hamilton
Lanarkshire
ML3 0BP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mary Rose Henry
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,464
Cash£33
Current Liabilities£18,937

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2022First Gazette notice for voluntary strike-off (1 page)
21 November 2022Application to strike the company off the register (3 pages)
15 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
16 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
2 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
3 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
3 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
22 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
12 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
23 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
5 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 February 2013Registered office address changed from 5 Clarkin Avenue East Kilbride Glasgow G75 9GS on 26 February 2013 (2 pages)
26 February 2013Registered office address changed from 5 Clarkin Avenue East Kilbride Glasgow G75 9GS on 26 February 2013 (2 pages)
17 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
15 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Mary Rose Henry on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Mary Rose Henry on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Mary Rose Henry on 9 August 2010 (2 pages)
14 July 2009Director appointed mary rose henry (2 pages)
14 July 2009Director appointed mary rose henry (2 pages)
2 July 2009Appointment terminated director stephen mabbott (1 page)
2 July 2009Appointment terminated director stephen mabbott (1 page)
2 July 2009Appointment terminated secretary brian reid LTD. (1 page)
2 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
2 July 2009Appointment terminated secretary brian reid LTD. (1 page)
2 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
30 June 2009Incorporation (18 pages)
30 June 2009Incorporation (18 pages)