Company NameMarkinch Limited
Company StatusDissolved
Company NumberSC448058
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)
Dissolution Date14 July 2023 (9 months, 2 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Kevin Mark Penman
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2018(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 14 July 2023)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
Director NameMs Juliette Christine Banner
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street
Markinch
Glenrothes
Fife
KY7 6DQ
Scotland

Contact

Websitewww.markinch.org

Location

Registered Address14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1Juliette Christine Imrie
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,175
Cash£16,849
Current Liabilities£685,647

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 July 2023Final Gazette dissolved following liquidation (1 page)
14 April 2023Final account prior to dissolution in a winding-up by the court (20 pages)
9 February 2022Registered 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 2020Court order in a winding-up (& Court Order attachment) (4 pages)
18 February 2020Registered 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 2019Compulsory strike-off action has been suspended (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
19 September 2018Cessation of Juliette Christine Imrie as a person with significant control on 19 September 2018 (1 page)
19 September 2018Appointment of Mr Kevin Mark Penman as a director on 19 September 2018 (2 pages)
19 September 2018Termination of appointment of Juliette Christine Banner as a director on 19 September 2018 (1 page)
19 September 2018Notification of Aranta Developments Limited as a person with significant control on 19 September 2018 (2 pages)
13 September 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
19 April 2018Director's details changed for Mrs Juliette Christine Imrie on 19 April 2018 (2 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
8 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 April 2016Director's details changed for Mrs Juliette Christine Imrie on 29 April 2016 (2 pages)
29 April 2016Director's details changed for Mrs Juliette Christine Imrie on 29 April 2016 (2 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Registered 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 2015Director's details changed for Mrs Juliette Christine Imrie on 15 October 2014 (2 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Registered 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 2015Director's details changed for Mrs Juliette Christine Imrie on 15 October 2014 (2 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 September 2014Compulsory strike-off action has been discontinued (1 page)
2 September 2014Compulsory strike-off action has been discontinued (1 page)
1 September 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
19 April 2013Incorporation
Statement of capital on 2013-04-19
  • GBP 100
(21 pages)
19 April 2013Incorporation
Statement of capital on 2013-04-19
  • GBP 100
(21 pages)