Company NameM R Studio Ltd
Company StatusDissolved
Company NumberSC407896
CategoryPrivate Limited Company
Incorporation Date21 September 2011(12 years, 6 months ago)
Dissolution Date19 November 2019 (4 years, 4 months ago)
Previous NameMarina Rinaldi Studio Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Shireen Love
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2011(3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 19 November 2019)
RoleHousewife/Director
Country of ResidenceScotland
Correspondence Address6/2 Hopetoun Street
Edinburgh
EH7 4ND
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameAnn Wardrope Russell
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(3 weeks after company formation)
Appointment Duration5 years (resigned 17 October 2016)
RoleHousewife & Director
Country of ResidenceUnited Kingdom
Correspondence AddressLauder Ha
Strathaven
Lanarkshire
ML10 6QA
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 September 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0131 2258566
Telephone regionEdinburgh

Location

Registered AddressDundas House Westfield Park
Eskbank
Edinburgh
EH22 3FB
Scotland
ConstituencyMidlothian
WardMidlothian East

Shareholders

19.5k at £1Ann Russell
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,906
Cash£6,302
Current Liabilities£142,476

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
28 August 2019Application to strike the company off the register (3 pages)
25 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
30 November 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
3 November 2017Notification of Shireen Love as a person with significant control on 17 October 2017 (2 pages)
3 November 2017Cessation of Ann Wardrope Russell as a person with significant control on 17 October 2017 (1 page)
3 November 2017Notification of Shireen Love as a person with significant control on 17 October 2017 (2 pages)
3 November 2017Cessation of Ann Wardrope Russell as a person with significant control on 17 October 2017 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 November 2016Termination of appointment of Ann Wardrope Russell as a director on 17 October 2016 (1 page)
7 November 2016Termination of appointment of Ann Wardrope Russell as a director on 17 October 2016 (1 page)
24 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 19,500
(4 pages)
18 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 19,500
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 19,500
(4 pages)
28 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 19,500
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 19,500
(4 pages)
19 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 19,500
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 April 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 19,500
(3 pages)
11 April 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 19,500
(3 pages)
25 February 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
25 February 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
22 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
12 September 2012Registered office address changed from Deanside Road Hillington Glasgow G52 4XB United Kingdom on 12 September 2012 (3 pages)
12 September 2012Registered office address changed from Deanside Road Hillington Glasgow G52 4XB United Kingdom on 12 September 2012 (3 pages)
13 October 2011Appointment of Shireen Love as a director (3 pages)
13 October 2011Appointment of Ann Wardrope Russell as a director (3 pages)
13 October 2011Appointment of Ann Wardrope Russell as a director (3 pages)
13 October 2011Appointment of Shireen Love as a director (3 pages)
6 October 2011Company name changed marina rinaldi studio LIMITED\certificate issued on 06/10/11
  • CONNOT ‐
(3 pages)
6 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-05
(1 page)
6 October 2011Company name changed marina rinaldi studio LIMITED\certificate issued on 06/10/11
  • CONNOT ‐
(3 pages)
6 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-05
(1 page)
29 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
29 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
29 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
21 September 2011Incorporation (22 pages)
21 September 2011Incorporation (22 pages)