Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MIDMARK 7 LIMITED
Company Information for

MIDMARK 7 LIMITED

4th Floor 115 George Street, 115 GEORGE STREET, Edinburgh, EH2 4JN,
Company Registration Number
SC112719
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Midmark 7 Ltd
MIDMARK 7 LIMITED was founded on 1988-08-12 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Midmark 7 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MIDMARK 7 LIMITED
 
Legal Registered Office
4th Floor 115 George Street
115 GEORGE STREET
Edinburgh
EH2 4JN
Other companies in EH2
 
Filing Information
Company Number SC112719
Company ID Number SC112719
Date formed 1988-08-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-31 05:19:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDMARK 7 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SKP FINANCIALS LTD   VORLICH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MIDMARK 7 LIMITED

Current Directors
Officer Role Date Appointed
MELISSA VICKI CARMEL BOWERS
Director 2015-10-09
DAVID ALEXANDER JOHN TAYLOR
Director 2009-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE-MARIE NAYLOR
Director 2009-04-09 2015-10-09
SARAH SPEARING
Company Secretary 2015-07-06 2015-07-06
FNTC (SECRETARIES) LIMITED
Company Secretary 1998-10-05 2009-04-09
PHILIP MICHAEL BROOMHEAD
Director 2006-04-25 2009-04-09
AMANDA JOANNE MCDONALD
Director 2007-01-31 2009-04-09
DAVID JONATHAN COX
Director 2006-04-25 2007-01-31
BRIGIT SCOTT
Director 2003-10-01 2006-06-01
ANTHONY DESMOND SEELDRAYERS
Director 2002-05-31 2006-06-01
MARK ALAN MULLER
Director 2002-05-31 2003-10-01
PHILIP MICHAEL BROOMHEAD
Director 1997-07-15 2002-05-31
PAUL FREDERICK FRANCIS GARDNER BOUGAARD
Director 1997-07-15 2002-05-31
ALISTAIR CHARLES PETER MCLEAN
Director 1997-07-15 2000-04-14
DECLAN THOMAS KENNY
Company Secretary 1997-07-15 1998-10-05
PHILLIP JOHN OLDCORN
Company Secretary 1997-02-10 1997-07-15
THOMAS HARTLEY GRIFFERTY
Director 1995-05-03 1997-07-15
DAVID MARK THORPE
Director 1988-08-12 1997-07-15
DAVID MARK THORPE
Company Secretary 1988-08-12 1997-02-10
HARRY ADAMS FISHER
Director 1993-12-14 1995-05-03
BYRON DEAN CONEY
Director 1988-08-12 1993-12-14
MICHAEL COUSINS
Director 1989-05-01 1991-09-25
PETER KENNETH FAIRWEATHER
Director 1988-08-12 1991-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALEXANDER JOHN TAYLOR HART SHAW MACCLESFIELD LTD Director 2011-06-16 CURRENT 2006-05-12 Dissolved 2018-04-10
DAVID ALEXANDER JOHN TAYLOR INDUSTRILAS UK LTD Director 2009-05-15 CURRENT 2009-05-15 Dissolved 2014-09-16
DAVID ALEXANDER JOHN TAYLOR INDUSTRILAS AB LTD Director 2009-05-15 CURRENT 2009-05-15 Dissolved 2014-09-16
DAVID ALEXANDER JOHN TAYLOR HARTS LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
DAVID ALEXANDER JOHN TAYLOR HARTS WEALTH MANAGEMENT LTD Director 2006-02-28 CURRENT 2006-02-28 Liquidation
DAVID ALEXANDER JOHN TAYLOR HART SHAW FINANCIAL SERVICES LIMITED Director 2006-02-28 CURRENT 2006-02-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05SECOND GAZETTE not voluntary dissolution
2023-06-20FIRST GAZETTE notice for voluntary strike-off
2023-06-13Application to strike the company off the register
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-11-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2020-11-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2019-11-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2018-11-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE NAYLOR
2015-10-14AP01DIRECTOR APPOINTED MRS MELISSA VICKI CARMEL BOWERS
2015-09-28AR0119/08/15 ANNUAL RETURN FULL LIST
2015-09-28TM02Termination of appointment of Sarah Spearing on 2015-07-06
2015-07-06AP03Appointment of Miss Sarah Spearing as company secretary on 2015-07-06
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08AR0119/08/14 ANNUAL RETURN FULL LIST
2014-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/14 FROM 24 Great King Street Edinburgh EH3 6QN
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0119/08/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AR0119/08/12 ANNUAL RETURN FULL LIST
2011-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-09-05AR0119/08/11 ANNUAL RETURN FULL LIST
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER JOHN TAYLOR / 01/09/2010
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE- MARIE NAYLOR / 01/09/2010
2011-02-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/11 FROM C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB
2010-11-15AR0119/08/10
2010-04-16AP01DIRECTOR APPOINTED DAVID ALEXANDER JOHN TAYLOR
2010-04-16AP01DIRECTOR APPOINTED ANNE-MARIE NAYLOR
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BROOMHEAD
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MCDONALD
2010-04-16TM02APPOINTMENT TERMINATED, SECRETARY FNTC (SECRETARIES) LIMITED
2010-04-14AP01DIRECTOR APPOINTED ANNE-MARIE NAYLOR
2010-04-14AP01DIRECTOR APPOINTED DAVID ALEXANDER JOHN TAYLOR
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BROOMHEAD
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MCDONALD
2010-04-14TM02APPOINTMENT TERMINATED, SECRETARY FNTC (SECRETARIES) LIMITED
2009-08-19363aANNUAL RETURN MADE UP TO 19/08/09
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / AMANDA MCDONALD / 07/08/2009
2009-04-21AA31/03/09 TOTAL EXEMPTION SMALL
2008-09-22363aANNUAL RETURN MADE UP TO 19/08/08
2008-09-10AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-28RES13GUAR MEMBER APPOINTED 23/11/07
2007-11-27RES13APT GUARANTEE MEMBER 22/11/07
2007-09-14363aANNUAL RETURN MADE UP TO 19/08/07
2007-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-16288bDIRECTOR RESIGNED
2006-09-11363sANNUAL RETURN MADE UP TO 19/08/06
2006-07-25288cDIRECTOR'S PARTICULARS CHANGED
2006-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-20288bDIRECTOR RESIGNED
2006-06-20288bDIRECTOR RESIGNED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-12288aNEW DIRECTOR APPOINTED
2005-08-23363sANNUAL RETURN MADE UP TO 19/08/05
2005-08-09287REGISTERED OFFICE CHANGED ON 09/08/05 FROM: FIRST SCOTTISH FORMATION SERVICES BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP
2005-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-26363sANNUAL RETURN MADE UP TO 19/08/04
2004-03-22287REGISTERED OFFICE CHANGED ON 22/03/04 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
2003-10-15288bDIRECTOR RESIGNED
2003-10-15288aNEW DIRECTOR APPOINTED
2003-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-20363sANNUAL RETURN MADE UP TO 19/08/03
2002-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-22363sANNUAL RETURN MADE UP TO 19/08/02
2002-07-09288bDIRECTOR RESIGNED
2002-07-03288bDIRECTOR RESIGNED
2002-07-03288aNEW DIRECTOR APPOINTED
2002-07-03288aNEW DIRECTOR APPOINTED
2002-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-23363sANNUAL RETURN MADE UP TO 19/08/01
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MIDMARK 7 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIDMARK 7 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIDMARK 7 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of MIDMARK 7 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDMARK 7 LIMITED
Trademarks
We have not found any records of MIDMARK 7 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDMARK 7 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MIDMARK 7 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MIDMARK 7 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDMARK 7 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIDMARK 7 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.