Company NameMarble69 Limited
DirectorPaul Thomas Watson
Company StatusActive
Company NumberSC598980
CategoryPrivate Limited Company
Incorporation Date5 June 2018(5 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Paul Thomas Watson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(2 years, 11 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTavern Flat Kilsyth Road
Haggs
Bonnybridge
FK4 1HN
Scotland
Director NameMr Mark Heaney
Date of BirthMarch 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed05 June 2018(same day as company formation)
RolePublic House Landlord
Country of ResidenceScotland
Correspondence Address102 Torresdale Street Govanhill
Glasgow
G42 8PH
Scotland
Director NameMr Stephen Skidmore
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address102 Torrisdale Street Torrisdale Street
Glasgow
G42 8PH
Scotland
Director NameMr Jason Mulhern
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2021(2 years, 10 months after company formation)
Appointment Duration1 week, 2 days (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address127 Leithland Road
Glasgow
G53 5AX
Scotland

Location

Registered Address82 Berkeley Street
Glasgow
G3 7DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

25 July 2023Compulsory strike-off action has been discontinued (1 page)
22 July 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
20 June 2023Compulsory strike-off action has been suspended (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
7 July 2022Confirmation statement made on 4 June 2022 with updates (4 pages)
8 June 2022Registered office address changed from 102 Torrisdale Street Torrisdale Street Glasgow G42 8PH Scotland to 82 Berkeley Street Glasgow G3 7DS on 8 June 2022 (1 page)
7 April 2022Cessation of Stephen Skidmore as a person with significant control on 30 April 2021 (1 page)
7 April 2022Notification of Paul Watson as a person with significant control on 30 April 2021 (2 pages)
25 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
21 September 2021Compulsory strike-off action has been discontinued (1 page)
18 September 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
11 September 2021Compulsory strike-off action has been suspended (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
3 May 2021Appointment of Mr Paul Thomas Watson as a director on 30 April 2021 (2 pages)
3 May 2021Termination of appointment of Jason Mulhern as a director on 30 April 2021 (1 page)
26 April 2021Appointment of Mr Jason Mulhern as a director on 21 April 2021 (2 pages)
26 April 2021Termination of appointment of Stephen Skidmore as a director on 20 April 2021 (1 page)
13 August 2020Micro company accounts made up to 30 June 2020 (3 pages)
3 July 2020Withdraw the company strike off application (1 page)
25 June 2020Notification of Stephen Skidmore as a person with significant control on 31 January 2020 (2 pages)
25 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
25 June 2020Termination of appointment of Mark Heaney as a director on 31 January 2020 (1 page)
25 June 2020Cessation of Mark Heaney as a person with significant control on 31 January 2020 (1 page)
8 June 2020Confirmation statement made on 4 June 2019 with no updates (1 page)
5 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
3 June 2020Registered office address changed from Mcneills 102-106 Glasgow G42 8PH Scotland to 102 Torrisdale Street Torrisdale Street Glasgow G42 8PH on 3 June 2020 (1 page)
1 June 2020Appointment of Mr Stephen Skidmore as a director on 31 January 2020 (2 pages)
13 August 2019Voluntary strike-off action has been suspended (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
25 July 2019Application to strike the company off the register (1 page)
5 June 2018Incorporation
Statement of capital on 2018-06-05
  • GBP 1
(27 pages)