Company NameMarsyas Limited
Company StatusDissolved
Company NumberSC406950
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 7 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Alfonso Leal Del Ojo Chamorro
Date of BirthNovember 1977 (Born 46 years ago)
NationalitySpanish
StatusClosed
Appointed07 September 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22/5 Gayfield Square
Edinburgh
EH1 3NX
Scotland
Director NameMr Peter Daniel Whelan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed07 September 2011(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address22/5 Gayfield Square
Edinburgh
EH1 3NX
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2011(same day as company formation)
Correspondence AddressCrescent House Carnegie Campus
Enterprise Way
Dunfermline
Fife
KY11 8GR
Scotland

Location

Registered Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Alfonso Leal Del Ojo Chamorro
50.00%
Ordinary
1 at £1Peter Daniel Whelan
50.00%
Ordinary

Financials

Year2014
Net Worth£1,648
Cash£148
Current Liabilities£1,482

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
19 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 October 2012Termination of appointment of Ccw Secretaries Limited as a secretary (2 pages)
30 October 2012Registered office address changed from Crescent House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8GR United Kingdom on 30 October 2012 (2 pages)
27 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
7 September 2011Incorporation (24 pages)