Edinburgh
EH2 3JX
Scotland
Director Name | Ms Juliette Christine Banner |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 High Street Markinch Glenrothes Fife KY7 6DQ Scotland |
Website | www.markinch.org |
---|
Registered Address | 14-18 Hill Street Edinburgh EH2 3JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | Juliette Christine Imrie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£58,175 |
Cash | £16,849 |
Current Liabilities | £685,647 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2023 | Final account prior to dissolution in a winding-up by the court (20 pages) |
9 February 2022 | Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ to 14-18 Hill Street Edinburgh EH2 3JX on 9 February 2022 (2 pages) |
26 February 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
18 February 2020 | Registered office address changed from 1 High Street Markinch Glenrothes Fife KY7 6DQ to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 18 February 2020 (2 pages) |
9 August 2019 | Compulsory strike-off action has been suspended (1 page) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2018 | Cessation of Juliette Christine Imrie as a person with significant control on 19 September 2018 (1 page) |
19 September 2018 | Appointment of Mr Kevin Mark Penman as a director on 19 September 2018 (2 pages) |
19 September 2018 | Termination of appointment of Juliette Christine Banner as a director on 19 September 2018 (1 page) |
19 September 2018 | Notification of Aranta Developments Limited as a person with significant control on 19 September 2018 (2 pages) |
13 September 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
20 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
19 April 2018 | Director's details changed for Mrs Juliette Christine Imrie on 19 April 2018 (2 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
8 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
29 April 2016 | Director's details changed for Mrs Juliette Christine Imrie on 29 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Mrs Juliette Christine Imrie on 29 April 2016 (2 pages) |
29 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Registered office address changed from Law House Ferguson Square Cupar KY15 5JU to 1 High Street Markinch Glenrothes Fife KY7 6DQ on 22 April 2015 (1 page) |
22 April 2015 | Director's details changed for Mrs Juliette Christine Imrie on 15 October 2014 (2 pages) |
22 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Registered office address changed from Law House Ferguson Square Cupar KY15 5JU to 1 High Street Markinch Glenrothes Fife KY7 6DQ on 22 April 2015 (1 page) |
22 April 2015 | Director's details changed for Mrs Juliette Christine Imrie on 15 October 2014 (2 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2013 | Incorporation Statement of capital on 2013-04-19
|
19 April 2013 | Incorporation Statement of capital on 2013-04-19
|