Company NameMarnel Ltd.
Company StatusDissolved
Company NumberSC375929
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years, 1 month ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Neil Buchanan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(same day as company formation)
RoleFactory Manager
Country of ResidenceScotland
Correspondence Address14 Fotheringham Road
Ayr
South Ayrshire
KA8 0EY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address30 Miller Road
Ayr
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Marie Ramage
50.00%
Ordinary
1 at £1Neil Buchanan
50.00%
Ordinary

Financials

Year2014
Net Worth-£97,225
Cash£41,212
Current Liabilities£27,158

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
18 November 2019Application to strike the company off the register (2 pages)
2 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
15 November 2018Micro company accounts made up to 30 June 2018 (4 pages)
16 October 2018Statement of capital following an allotment of shares on 15 September 2017
  • GBP 100
(3 pages)
3 October 2018Previous accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
11 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
10 April 2018Notification of Neil Buchanan as a person with significant control on 6 April 2016 (2 pages)
21 November 2017Micro company accounts made up to 31 May 2017 (4 pages)
21 November 2017Micro company accounts made up to 31 May 2017 (4 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 August 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
18 August 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
18 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
14 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 2
(4 pages)
14 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 2
(4 pages)
13 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
13 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
13 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 April 2010Appointment of Neil Buchanan as a director (2 pages)
12 April 2010Appointment of Neil Buchanan as a director (2 pages)
30 March 2010Incorporation (22 pages)
30 March 2010Incorporation (22 pages)