Company NameMarkev Limited
DirectorBrian Richards
Company StatusActive
Company NumberSC445704
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Brian Richards
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(1 day after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address193 Bath Street
Glasgow
G2 4HU
Scotland
Director NameMr Alan James Stewart
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address193 Bath Street
Glasgow
G2 4HU
Scotland
Director NameMr Kevin Paul Martin
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(1 day after company formation)
Appointment Duration8 years, 5 months (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address193 Bath Street
Glasgow
G2 4HU
Scotland

Location

Registered Address193 Bath Street
Glasgow
G2 4HU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

760 at £1Dawncrest Limited
76.00%
Ordinary A
240 at £1Kevin Martin
24.00%
Ordinary A

Financials

Year2014
Turnover£1,697,569
Gross Profit£859,716
Net Worth£176,551
Cash£355,966
Current Liabilities£239,043

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

24 July 2013Delivered on: 27 July 2013
Persons entitled: Dawncrest Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
10 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
20 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
3 September 2021Confirmation statement made on 3 September 2021 with updates (5 pages)
2 September 2021Cessation of Kevin Martin as a person with significant control on 27 August 2021 (1 page)
2 September 2021Termination of appointment of Kevin Paul Martin as a director on 27 August 2021 (1 page)
6 August 2021Confirmation statement made on 6 June 2021 with updates (5 pages)
6 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
29 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
11 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
2 November 2018Full accounts made up to 31 January 2018 (21 pages)
6 June 2018Notification of Dawncrest Ltd as a person with significant control on 6 April 2016 (2 pages)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
28 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
30 August 2017Full accounts made up to 31 January 2017 (20 pages)
30 August 2017Full accounts made up to 31 January 2017 (20 pages)
22 May 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
1 June 2016Full accounts made up to 31 January 2016 (19 pages)
1 June 2016Full accounts made up to 31 January 2016 (19 pages)
5 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(4 pages)
5 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(4 pages)
3 September 2015Full accounts made up to 31 January 2015 (16 pages)
3 September 2015Full accounts made up to 31 January 2015 (16 pages)
9 June 2015Annual return made up to 21 March 2015
Statement of capital on 2015-06-09
  • GBP 1,000
(14 pages)
9 June 2015Annual return made up to 21 March 2015
Statement of capital on 2015-06-09
  • GBP 1,000
(14 pages)
4 November 2014Full accounts made up to 31 January 2014 (15 pages)
4 November 2014Full accounts made up to 31 January 2014 (15 pages)
7 July 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(14 pages)
7 July 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(14 pages)
11 November 2013Current accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
11 November 2013Current accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
1 August 2013Director's details changed for Mr Brian Richards on 25 July 2013 (2 pages)
1 August 2013Director's details changed for Mr Brian Richards on 25 July 2013 (2 pages)
30 July 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 1,000.00
(4 pages)
30 July 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 1,000.00
(4 pages)
27 July 2013Registration of charge 4457040001 (15 pages)
27 July 2013Registration of charge 4457040001 (15 pages)
3 July 2013Termination of appointment of Alan Stewart as a director (1 page)
3 July 2013Termination of appointment of Alan Stewart as a director (1 page)
28 March 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 100
(4 pages)
28 March 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 100
(4 pages)
26 March 2013Appointment of Mr Brian Richards as a director (2 pages)
26 March 2013Appointment of Mr Kevin Paul Martin as a director (2 pages)
26 March 2013Appointment of Mr Kevin Paul Martin as a director (2 pages)
26 March 2013Registered office address changed from 163 Bath Street Glasgow G2 4SQ United Kingdom on 26 March 2013 (1 page)
26 March 2013Appointment of Mr Brian Richards as a director (2 pages)
26 March 2013Registered office address changed from 163 Bath Street Glasgow G2 4SQ United Kingdom on 26 March 2013 (1 page)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)