Company NameMarnview Limited
Company StatusDissolved
Company NumberSC492112
CategoryPrivate Limited Company
Incorporation Date26 November 2014(9 years, 4 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Directors

Director NameLee Cunningham
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2015(4 months after company formation)
Appointment Duration1 year, 1 month (closed 24 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address95 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Steven John Purcell
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2015(4 months after company formation)
Appointment Duration1 year, 1 month (closed 24 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address95 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland

Location

Registered Address95 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
21 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2
(3 pages)
21 April 2015Appointment of Lee Cunningham as a director on 2 April 2015 (2 pages)
21 April 2015Appointment of Lee Cunningham as a director on 2 April 2015 (2 pages)
21 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2
(3 pages)
21 April 2015Appointment of Lee Cunningham as a director on 2 April 2015 (2 pages)
21 April 2015Appointment of Steven Purcell as a director on 2 April 2015 (2 pages)
21 April 2015Appointment of Steven Purcell as a director on 2 April 2015 (2 pages)
21 April 2015Appointment of Steven Purcell as a director on 2 April 2015 (2 pages)
21 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2
(3 pages)
10 April 2015Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to C/O Twenty Ten Consultancy Limited 95 West Regent Street Glasgow G2 2BA on 10 April 2015 (1 page)
10 April 2015Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to C/O Twenty Ten Consultancy Limited 95 West Regent Street Glasgow G2 2BA on 10 April 2015 (1 page)
10 April 2015Termination of appointment of Stephen George Mabbott as a director on 2 April 2015 (1 page)
10 April 2015Termination of appointment of Stephen George Mabbott as a director on 2 April 2015 (1 page)
10 April 2015Termination of appointment of Stephen George Mabbott as a director on 2 April 2015 (1 page)
26 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-26
  • GBP 1
(22 pages)
26 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-26
  • GBP 1
(22 pages)