Company NameMarebnb Ltd
Company StatusDissolved
Company NumberSC610722
CategoryPrivate Limited Company
Incorporation Date12 October 2018(5 years, 6 months ago)
Dissolution Date26 December 2023 (3 months, 3 weeks ago)
Previous NamesScotties Developments Ltd and M&J Property Develoments Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Jennifer Gratton
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2020(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 26 December 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressRora Farm Liverton
Newton Abbot
Devon
TQ12 6HZ
Director NameMr Matthew Colin Lennon
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2020(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 26 December 2023)
RoleSite Manager
Country of ResidenceEngland
Correspondence AddressRora Farm Liverton
Newton Abbot
Devon
TQ12 6HZ
Director NameDr Colin Hugh Lennon
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBeachholm Beach Holm
Low Road
Gairloch
IV21 2BS
Scotland
Director NameMr Eric Scott
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(2 months, 3 weeks after company formation)
Appointment Duration3 weeks (resigned 22 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Coille Dhorch Coille Dhorch
Badachro
Gairloch
IV21 2AF
Scotland
Director NameMrs Julie Elaine Lennon
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2021)
RoleAdvanced Nurse Practitioner
Country of ResidenceScotland
Correspondence AddressBeachholm Beach Holm
Low Road
Gairloch
IV21 2BS
Scotland

Location

Registered AddressBeachholm Beach Holm
Low Road
Gairloch
IV21 2BS
Scotland
ConstituencyRoss, Skye and Lochaber
WardWester Ross, Strathpeffer and Lochalsh

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

26 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2023First Gazette notice for compulsory strike-off (1 page)
25 September 2022Micro company accounts made up to 31 January 2022 (4 pages)
3 August 2022Confirmation statement made on 20 July 2022 with updates (5 pages)
20 July 2022Cessation of Colin Hugh Lennon as a person with significant control on 4 October 2021 (1 page)
20 July 2022Notification of Jennifer Gratton as a person with significant control on 4 October 2021 (2 pages)
6 April 2022Previous accounting period extended from 31 October 2021 to 31 January 2022 (1 page)
1 November 2021Termination of appointment of Colin Hugh Lennon as a director on 1 October 2021 (1 page)
1 November 2021Termination of appointment of Julie Elaine Lennon as a director on 1 October 2021 (1 page)
13 August 2021Confirmation statement made on 13 August 2021 with updates (4 pages)
11 August 2021Change of details for Dr Colin Hugh Lennon as a person with significant control on 27 August 2020 (2 pages)
11 August 2021Notification of Matthew Colin Lennon as a person with significant control on 27 August 2020 (2 pages)
4 August 2021Director's details changed for Mr Matthew Colin Lennon on 4 August 2021 (2 pages)
4 August 2021Director's details changed for Ms Jennifer Gratton on 2 August 2021 (2 pages)
4 August 2021Director's details changed for Ms Jennifer Gratton on 4 August 2021 (2 pages)
4 August 2021Director's details changed for Mr Matthew Colin Lennon on 4 August 2021 (2 pages)
26 May 2021Micro company accounts made up to 31 October 2020 (4 pages)
3 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
26 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-24
(3 pages)
26 August 2020Confirmation statement made on 26 August 2020 with updates (4 pages)
4 March 2020Cessation of Matthew Colin Lennon as a person with significant control on 12 October 2018 (1 page)
11 February 2020Registered office address changed from 10 Coille Dhorch Coille Dhorch Badachro Gairloch IV21 2AF United Kingdom to Beachholm Beach Holm Low Road Gairloch IV21 2BS on 11 February 2020 (1 page)
11 February 2020Appointment of Ms Jennifer Gratton as a director on 1 February 2020 (2 pages)
11 February 2020Appointment of Mr Matthew Colin Lennon as a director on 1 February 2020 (2 pages)
10 September 2019Confirmation statement made on 28 August 2019 with updates (5 pages)
8 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07
(3 pages)
22 January 2019Termination of appointment of Eric Scott as a director on 22 January 2019 (1 page)
2 January 2019Appointment of Mr Eric Scott as a director on 1 January 2019 (2 pages)
1 January 2019Appointment of Mrs Julie Elaine Lennon as a director on 1 January 2019 (2 pages)
12 October 2018Incorporation
Statement of capital on 2018-10-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)