Company NameMRF (Scotland) Limited
Company StatusDissolved
Company NumberSC532642
CategoryPrivate Limited Company
Incorporation Date14 April 2016(8 years ago)
Dissolution Date5 February 2019 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Robert Stevenson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2018(1 year, 10 months after company formation)
Appointment Duration11 months, 2 weeks (closed 05 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 401/403 Baltic Chambers 50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMr Martin Gerald John White
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 401/403 Baltic Chambers 50 Wellington Street
Glasgow
G2 6HJ
Scotland

Location

Registered AddressSuite 401/403 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

5 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2018Compulsory strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
26 February 2018Notification of Michael Fennell as a person with significant control on 26 February 2018 (2 pages)
26 February 2018Termination of appointment of Martin Gerald John White as a director on 26 February 2018 (1 page)
26 February 2018Cessation of Martin Gerald John White as a person with significant control on 26 February 2018 (1 page)
26 February 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
26 February 2018Appointment of Mr Robert Stevenson as a director on 26 February 2018 (2 pages)
29 March 2017Registered office address changed from 50 Suite 222 Baltic Chambers Wellington Street Glasgow G2 6HJ Scotland to Suite 401/403 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 29 March 2017 (1 page)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Registered office address changed from 50 Suite 222 Baltic Chambers Wellington Street Glasgow G2 6HJ Scotland to Suite 401/403 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 29 March 2017 (1 page)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
14 April 2016Incorporation
Statement of capital on 2016-04-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 April 2016Incorporation
Statement of capital on 2016-04-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)