Company NameMarvin Technical Services Limited
Company StatusDissolved
Company NumberSC391778
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 2 months ago)
Dissolution Date7 November 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Director

Director NameMr Norman Marvin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2011(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address49/50 Bayhead
Stornoway
Western Isles
HS1 2DZ
Scotland

Location

Registered AddressTrinity House
31 Lynedoch Street
Glasgow
G3 6AA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Iain Marvin
50.00%
Ordinary
50 at £1Norman Marvin
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,379
Cash£41
Current Liabilities£55,004

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ Scotland to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ Scotland to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ Scotland to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page)
16 May 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2013Compulsory strike-off action has been suspended (1 page)
23 May 2013Compulsory strike-off action has been suspended (1 page)
17 May 2013First Gazette notice for compulsory strike-off (1 page)
17 May 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 100
(3 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 100
(3 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)