Company NameMarket Morphosis Limited
Company StatusDissolved
Company NumberSC423817
CategoryPrivate Limited Company
Incorporation Date10 May 2012(11 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Graham Paterson Birkett
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2012(same day as company formation)
RoleMarketing Strategist
Country of ResidenceScotland
Correspondence Address75 Bon Accord Street
Aberdeen
AB11 6ED
Scotland
Director NameMrs Marie-Claude Berthe Birkett
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed13 March 2018(5 years, 10 months after company formation)
Appointment Duration3 years (closed 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Bon Accord Street
Aberdeen
AB11 6ED
Scotland

Location

Registered Address75 Bon Accord Street
Aberdeen
AB11 6ED
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Graham Paterson Birkett
100.00%
Ordinary

Financials

Year2014
Net Worth£22,223
Cash£26,629
Current Liabilities£5,906

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
25 November 2020Application to strike the company off the register (1 page)
8 October 2020Total exemption full accounts made up to 31 May 2020 (4 pages)
14 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
17 December 2019Change of details for Mr Graham Paterson Birkett as a person with significant control on 16 December 2019 (2 pages)
16 December 2019Director's details changed for Ms Marie-Claude Berthe Andribet on 16 December 2019 (2 pages)
16 December 2019Change of details for Mr Graham Paterson Birkett as a person with significant control on 16 December 2019 (2 pages)
16 December 2019Change of details for Ms Marie-Claude Berthe Andribet as a person with significant control on 16 December 2019 (2 pages)
16 December 2019Director's details changed for Mr Graham Paterson Birkett on 16 December 2018 (2 pages)
22 October 2019Total exemption full accounts made up to 31 May 2019 (4 pages)
12 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 May 2018 (4 pages)
6 June 2018Appointment of Ms Marie-Claude Berthe Andribet as a director on 13 March 2018 (2 pages)
6 June 2018Notification of Marie-Claude Berthe Andribet as a person with significant control on 13 March 2018 (2 pages)
6 June 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
10 November 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
10 November 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 May 2013Director's details changed for Mr Graham Paterson Birkett on 18 May 2012 (2 pages)
10 May 2013Director's details changed for Mr Graham Paterson Birkett on 18 May 2012 (2 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
10 May 2012Incorporation (21 pages)
10 May 2012Incorporation (21 pages)