Company NameMarvelus Events Limited
Company StatusDissolved
Company NumberSC473669
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Kevin Mark Johnson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressKings Park House Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Director NameMr Scott Norie Menneer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(1 year, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 04 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKings Park House Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Director NameMr Scott Norie Menneer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressUnit D8, Clyde Workshops Fullarton Road
Glasgow East Investment Park
Glasgow
G32 8YL
Scotland
Director NameMrs Catriona Menneer
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(1 year, 8 months after company formation)
Appointment Duration3 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Chapel Place
Dollar
Clackmannanshire
FK14 7DW
Scotland

Location

Registered AddressKings Park House
Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £0.01Kevin Johnson
50.00%
Ordinary
50 at £0.01Scott Menneer
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

26 November 2014Delivered on: 26 November 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 April 2016Appointment of Mr Scott Norie Menneer as a director on 1 March 2016 (2 pages)
5 April 2016Termination of appointment of Catriona Menneer as a director on 1 March 2016 (1 page)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
31 March 2016Director's details changed for Mr Kevin Mark Johnson on 1 February 2016 (2 pages)
10 March 2016Registered office address changed from 15 Gladstone Place Stirling FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 10 March 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Termination of appointment of Scott Norie Menneer as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Scott Norie Menneer as a director on 1 December 2015 (1 page)
8 December 2015Appointment of Mrs Catriona Menneer as a director on 1 December 2015 (2 pages)
8 December 2015Appointment of Mrs Catriona Menneer as a director on 1 December 2015 (2 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
26 November 2014Registration of charge SC4736690001, created on 26 November 2014 (9 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)