Company NameMari-One Holdings Limited
Company StatusActive
Company NumberSC655019
CategoryPrivate Limited Company
Incorporation Date19 February 2020(4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Annette Margaret MacDougall
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Andrew John Gammell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(3 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Jonathan Marc Langlois
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(3 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland

Location

Registered AddressCornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Filing History

6 March 2024Confirmation statement made on 18 February 2024 with updates (5 pages)
28 December 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
27 July 2023Sub-division of shares on 3 July 2023 (6 pages)
26 July 2023Second filing for the appointment of Andrew John Gammell as a director (3 pages)
25 July 2023Appointment of Mr Jonathan Marc Langlois as a director on 3 July 2023 (2 pages)
25 July 2023Appointment of Andrew John Gammells as a director on 3 July 2023
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 26/07/2023
(2 pages)
24 July 2023Resolutions
  • RES13 ‐ Shares sub-divided 03/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 July 2023Memorandum and Articles of Association (21 pages)
27 April 2023Confirmation statement made on 18 February 2023 with updates (3 pages)
15 December 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
19 April 2022Confirmation statement made on 18 February 2022 with updates (4 pages)
19 January 2022Compulsory strike-off action has been discontinued (1 page)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
17 January 2022Accounts for a dormant company made up to 28 February 2021 (2 pages)
7 June 2021Change of details for Mrs Annette Macdougall as a person with significant control on 5 May 2021 (2 pages)
2 June 2021Cessation of Joshua Paul Hutchinson as a person with significant control on 5 May 2021 (1 page)
2 June 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
19 February 2020Incorporation
Statement of capital on 2020-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)