Company NameMaddie & Mark's Shoes Limited
Company StatusDissolved
Company NumberSC388345
CategoryPrivate Limited Company
Incorporation Date5 November 2010(13 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMrs Imogen Vivien Douglas
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Craigcrook Place
Edinburgh
Midlothian
EH4 3NG
Scotland
Director NameJohn Mitchell Douglas
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Craigcrook Place
Edinburgh
Midlothian
EH4 3NG
Scotland

Contact

Websitemaddieandmarks.co.uk
Email address[email protected]
Telephone0131 4479779
Telephone regionEdinburgh

Location

Registered Address1 Craigcrook Place
Edinburgh
Midlothian
EH4 3NG
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Shareholders

90 at £1Imogen Douglas
90.00%
Ordinary
10 at £1John Mitchell Douglas
10.00%
Ordinary

Financials

Year2014
Net Worth£8,150
Cash£3,091
Current Liabilities£189,973

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

25 March 2011Delivered on: 29 March 2011
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
26 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
22 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
24 July 2012Termination of appointment of John Douglas as a director (1 page)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
3 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
2 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
29 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 December 2010Registered office address changed from 2 Queen's Avenue Edinburgh Midlothian EH4 2DF on 30 December 2010 (2 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)