Company NameMarley Solutions Limited
Company StatusDissolved
Company NumberSC384062
CategoryPrivate Limited Company
Incorporation Date23 August 2010(13 years, 8 months ago)
Dissolution Date7 November 2023 (6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Isobel Rose Robertson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2010(same day as company formation)
RoleBusiness Analyst & Trainer
Country of ResidenceScotland
Correspondence Address61 Northfield Meadows
Longridge
Bathgate
West Lothian
EH47 8SA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 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
Appointed23 August 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2a Barony Road
Auchinleck
Cumnock
KA18 2LL
Scotland
ConstituencyKilmarnock and Loudoun
WardBallochmyle

Shareholders

1 at £1Isobel Rose Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth£110,759
Cash£12,452
Current Liabilities£15,058

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
4 November 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
1 September 2010Registered office address changed from 68a East Kilbride Road Busby Glasgow G76 8HU United Kingdom on 1 September 2010 (2 pages)
1 September 2010Appointment of Isobel Rose Robertson as a director (3 pages)
1 September 2010Registered office address changed from 68a East Kilbride Road Busby Glasgow G76 8HU United Kingdom on 1 September 2010 (2 pages)
1 September 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
25 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
25 August 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 August 2010Incorporation (23 pages)