Company NameMarkanna Group Ltd
Company StatusDissolved
Company NumberSC464768
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 4 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)
Previous NameHiggins Sales & Marketing Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark John Higgins
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2014(1 month, 2 weeks after company formation)
Appointment Duration4 years (closed 06 February 2018)
RoleSales Director
Country of ResidenceScotland
Correspondence Address74 Gleniffer Drive
Barrhead
Glasgow
G78 1JB
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed28 November 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed28 November 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mark Higgins
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,727
Cash£2,294
Current Liabilities£7,021

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
22 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-19
(3 pages)
22 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-19
(3 pages)
21 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
4 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
15 April 2014Appointment of Mr Mark John Higgins as a director (2 pages)
15 April 2014Appointment of Mr Mark John Higgins as a director (2 pages)
6 December 2013Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 6 December 2013 (1 page)
28 November 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 28 November 2013 (1 page)
28 November 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 28 November 2013 (1 page)
28 November 2013Termination of appointment of Cosec Limited as a secretary (1 page)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 1
(29 pages)
28 November 2013Termination of appointment of James Mcmeekin as a director (1 page)
28 November 2013Termination of appointment of Cosec Limited as a director (1 page)
28 November 2013Termination of appointment of Cosec Limited as a director (1 page)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 1
(29 pages)
28 November 2013Termination of appointment of Cosec Limited as a secretary (1 page)
28 November 2013Termination of appointment of James Mcmeekin as a director (1 page)