Company NameMarstand Limited
Company StatusDissolved
Company NumberSC372260
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 2 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Martin John Smith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2012(2 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 29 November 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address75 East Craigs Wynd
Edinburgh
EH12 8HJ
Scotland
Director NameMrs Sandra Smith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoom 34 Dalgety Bay Business Centre
Ridge Way Donibristle Ind Pk
Hillend Dunfermline
Fife
KY11 9JN
Scotland
Secretary NameMrs Judith Lynn Leask
StatusResigned
Appointed12 March 2012(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 2013)
RoleCompany Director
Correspondence Address75 East Craigs Wynd
Edinburgh
EH12 8HJ
Scotland

Location

Registered Address75 East Craigs Wynd
Edinburgh
EH12 8HJ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sandra Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£1,856
Cash£11,688
Current Liabilities£13,901

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
7 September 2016Application to strike the company off the register (3 pages)
7 September 2016Application to strike the company off the register (3 pages)
26 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 June 2013Termination of appointment of Judith Leask as a secretary (1 page)
13 June 2013Termination of appointment of Judith Leask as a secretary (1 page)
7 May 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Appointment of Mr Martin John Smith as a director (2 pages)
25 May 2012Termination of appointment of Sandra Smith as a director (1 page)
25 May 2012Termination of appointment of Sandra Smith as a director (1 page)
25 May 2012Registered office address changed from C/O C/O Accounts - 4 -All Room 34 Dalgety Bay Business Centre Ridge Way Donibristle Ind Pk Hillend Dunfermline Fife KY11 9JN on 25 May 2012 (1 page)
25 May 2012Appointment of Mr Martin John Smith as a director (2 pages)
25 May 2012Registered office address changed from C/O C/O Accounts - 4 -All Room 34 Dalgety Bay Business Centre Ridge Way Donibristle Ind Pk Hillend Dunfermline Fife KY11 9JN on 25 May 2012 (1 page)
30 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
14 March 2012Appointment of Mrs Judith Lynn Leask as a secretary (1 page)
14 March 2012Appointment of Mrs Judith Lynn Leask as a secretary (1 page)
14 March 2012Registered office address changed from C/O C/O Ferris Associates 12 Edison House Fullerton Road Glenrothes Fife KY7 5QR Scotland on 14 March 2012 (1 page)
14 March 2012Registered office address changed from C/O C/O Ferris Associates 12 Edison House Fullerton Road Glenrothes Fife KY7 5QR Scotland on 14 March 2012 (1 page)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 August 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
31 August 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
17 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
17 February 2011Director's details changed for Mrs Sandra Smith on 10 February 2011 (2 pages)
17 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
17 February 2011Director's details changed for Mrs Sandra Smith on 10 February 2011 (2 pages)
17 February 2011Registered office address changed from 14 Edison House Fullerton Road Glenrothes Fife KY7 5QR on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 14 Edison House Fullerton Road Glenrothes Fife KY7 5QR on 17 February 2011 (1 page)
26 March 2010Registered office address changed from 75 East Craigs Wynd Edinburgh EH12 8HJ United Kingdom on 26 March 2010 (2 pages)
26 March 2010Registered office address changed from 75 East Craigs Wynd Edinburgh EH12 8HJ United Kingdom on 26 March 2010 (2 pages)
3 February 2010Incorporation (22 pages)
3 February 2010Incorporation (22 pages)