Company NameMFV Margarita Ltd
Company StatusDissolved
Company NumberSC447675
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Andrew McMillan
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Oakhill
Tarbert
Argyll
PA29 6TB
Scotland
Director NameMr James Duncan McMillan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Easfield
Tarbert
Argyll
PA29 6TJ
Scotland

Location

Registered AddressLoch Awe House
Barmore Rd
Tarbert
Argyll
PA29 6TW
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands

Shareholders

50 at £1Andrew Mcmillan
50.00%
Ordinary
50 at £1Jamie Duncan Mcmillan
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£25
Current Liabilities£3,221

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 October 2014Previous accounting period shortened from 30 April 2014 to 31 January 2014 (3 pages)
27 October 2014Previous accounting period shortened from 30 April 2014 to 31 January 2014 (3 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
3 January 2014Satisfaction of charge 4476750002 in full (1 page)
3 January 2014Satisfaction of charge 4476750002 in full (1 page)
6 December 2013Satisfaction of charge 4476750001 in full (1 page)
6 December 2013Satisfaction of charge 4476750001 in full (1 page)
15 August 2013Registration of charge 4476750002 (8 pages)
15 August 2013Registration of charge 4476750002 (8 pages)
2 May 2013Registration of charge 4476750001 (7 pages)
2 May 2013Registration of charge 4476750001 (7 pages)
15 April 2013Incorporation (30 pages)
15 April 2013Incorporation (30 pages)