Company NameMarmac Group Limited
Company StatusDissolved
Company NumberSC571735
CategoryPrivate Limited Company
Incorporation Date21 July 2017(6 years, 8 months ago)
Dissolution Date13 April 2021 (2 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Brian Joseph Lofnes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAnchor House 195 Dumbarton Road
Clydebank
G81 4XJ
Scotland
Director NameMr Christopher McCall
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAnchor House 195 Dumbarton Road
Clydebank
G81 4XJ
Scotland

Location

Registered AddressAnchor House
195 Dumbarton Road
Clydebank
G81 4XJ
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Charges

17 October 2017Delivered on: 23 October 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 January 2021First Gazette notice for compulsory strike-off (1 page)
13 November 2020Compulsory strike-off action has been discontinued (1 page)
12 November 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
26 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
31 May 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
21 March 2019Previous accounting period extended from 31 July 2018 to 30 November 2018 (1 page)
10 September 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
26 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
26 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
23 October 2017Registration of charge SC5717350001, created on 17 October 2017 (8 pages)
23 October 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 100
(3 pages)
23 October 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 100
(3 pages)
23 October 2017Registration of charge SC5717350001, created on 17 October 2017 (8 pages)
28 July 2017Registered office address changed from Regent Court C/O Dallas Mcmillan, 1S Floor 70 West Regent Street Glasgow G2 2QZ United Kingdom to Anchor House 195 Dumbarton Road Clydebank G81 4XJ on 28 July 2017 (1 page)
28 July 2017Registered office address changed from Regent Court C/O Dallas Mcmillan, 1S Floor 70 West Regent Street Glasgow G2 2QZ United Kingdom to Anchor House 195 Dumbarton Road Clydebank G81 4XJ on 28 July 2017 (1 page)
21 July 2017Incorporation
Statement of capital on 2017-07-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
21 July 2017Incorporation
Statement of capital on 2017-07-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)