Company NameMarc Owen Consultancy Ltd.
Company StatusDissolved
Company NumberSC393081
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 3 months ago)
Dissolution Date5 April 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Marc Richard Owen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2011(1 month after company formation)
Appointment Duration5 years (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMrs Jane Emma Owen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 05 April 2016)
RoleTeacher And Administrator
Country of ResidenceEngland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Marc Richard Owen
100.00%
Ordinary

Financials

Year2014
Net Worth£7,845
Cash£2,316
Current Liabilities£601

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
13 January 2016Application to strike the company off the register (3 pages)
13 January 2016Application to strike the company off the register (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 November 2014Appointment of Mrs. Jane Emma Owen as a director on 1 November 2014 (2 pages)
28 November 2014Appointment of Mrs. Jane Emma Owen as a director on 1 November 2014 (2 pages)
28 November 2014Appointment of Mrs. Jane Emma Owen as a director on 1 November 2014 (2 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
18 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
21 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
9 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
9 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
29 February 2012Director's details changed for Mr Marc Richard Owen on 8 February 2012 (2 pages)
29 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
29 February 2012Director's details changed for Mr Marc Richard Owen on 8 February 2012 (2 pages)
29 February 2012Director's details changed for Mr Marc Richard Owen on 8 February 2012 (2 pages)
29 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
15 March 2011Appointment of Mr Marc Richard Owen as a director (2 pages)
15 March 2011Appointment of Mr Marc Richard Owen as a director (2 pages)
11 February 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
11 February 2011Termination of appointment of Peter Trainer as a director (2 pages)
11 February 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
11 February 2011Termination of appointment of Peter Trainer as a director (2 pages)
11 February 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
11 February 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
8 February 2011Incorporation (24 pages)
8 February 2011Incorporation (24 pages)