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

MAR ESTATES LIMITED

C/O ERNST & YOUNG LLP G1 BUILDING, 5 GEORGE SQUARE, GLASGOW, G2 1DY,
Company Registration Number
SC203007
Private Limited Company
In Administration

Company Overview

About Mar Estates Ltd
MAR ESTATES LIMITED was founded on 2000-01-17 and has its registered office in Glasgow. The organisation's status is listed as "In Administration". Mar Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAR ESTATES LIMITED
 
Legal Registered Office
C/O ERNST & YOUNG LLP G1 BUILDING
5 GEORGE SQUARE
GLASGOW
G2 1DY
Other companies in G15
 
Filing Information
Company Number SC203007
Company ID Number SC203007
Date formed 2000-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB791053530  
Last Datalog update: 2023-09-05 14:04:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAR ESTATES 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.
Companies with same name MAR ESTATES LIMITED
The following companies were found which have the same name as MAR ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAR ESTATES LLC 778 REGENCY RESERVE CIRCLE NAPLES FL 34119 Inactive Company formed on the 2013-03-06
MAR ESTATES LLC 33 COOLIDGE STREET Rockland HAVERSTRAW NY 10927 Active Company formed on the 2018-12-27
MAR ESTATES LLC North Carolina Unknown

Company Officers of MAR ESTATES LIMITED

Current Directors
Officer Role Date Appointed
BRIAN HUGH LEMOND
Company Secretary 2000-06-05
PAUL RAYMOND BARRATT AGNEW
Director 2000-06-05
BRIAN HUGH LEMOND
Director 2000-06-05
WILLIAM STUART WILSON
Director 2000-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK HEDDERMAN
Director 2008-05-02 2010-08-10
QUILL SERVE LIMITED
Nominated Secretary 2000-01-17 2000-06-05
QUILL FORM LIMITED
Nominated Director 2000-01-17 2000-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN KAY KINGSWOOD STEELE LTD Director 2012-07-31 - 2013-10-18 RESIGNED 1995-05-02 Liquidation
DAVID JOHN KAY KS PRINT LIMITED Director 2012-07-09 - 2013-03-22 RESIGNED 2012-07-09 Dissolved 2014-02-04
DAVID JOHN KAY EXCEL FM LIMITED Director 2011-10-20 - 2013-10-18 RESIGNED 2011-10-20 Active - Proposal to Strike off
BRIAN HUGH LEMOND GLEDDOCH HOTELS LIMITED Company Secretary 2005-01-03 CURRENT 1985-07-15 Active - Proposal to Strike off
BRIAN HUGH LEMOND ORRMAC (NO:360) LIMITED Company Secretary 2005-01-03 CURRENT 1995-01-26 Active - Proposal to Strike off
BRIAN HUGH LEMOND MAR HOMES (GLEDDOCH) LIMITED Company Secretary 2003-12-03 CURRENT 2003-12-03 Active - Proposal to Strike off
BRIAN HUGH LEMOND PCT PENSION ADMINSTRATION LIMITED Company Secretary 1998-03-27 CURRENT 1986-01-21 Active
PAUL RAYMOND BARRATT AGNEW MAR HOMES (GLEDDOCH) LIMITED Director 2003-12-03 CURRENT 2003-12-03 Active - Proposal to Strike off
PAUL RAYMOND BARRATT AGNEW MAR HOMES LIMITED Director 2003-12-03 CURRENT 2003-12-03 Active - Proposal to Strike off
PAUL RAYMOND BARRATT AGNEW OAKENASH GROUP LIMITED Director 1997-01-20 CURRENT 1996-11-19 Active
PAUL RAYMOND BARRATT AGNEW PCT PENSION ADMINSTRATION LIMITED Director 1990-09-20 CURRENT 1986-01-21 Active
PAUL RAYMOND BARRATT AGNEW PCT GROUP LIMITED Director 1989-07-31 CURRENT 1972-09-13 Active
PAUL RAYMOND BARRATT AGNEW PCT GROUP SALES LIMITED Director 1988-11-22 CURRENT 1981-07-23 Active
BRIAN HUGH LEMOND MAR HOMES (GLEDDOCH) LIMITED Director 2003-12-03 CURRENT 2003-12-03 Active - Proposal to Strike off
BRIAN HUGH LEMOND MAR HOMES LIMITED Director 2003-12-03 CURRENT 2003-12-03 Active - Proposal to Strike off
BRIAN HUGH LEMOND PCT PENSION ADMINSTRATION LIMITED Director 1998-03-27 CURRENT 1986-01-21 Active
BRIAN HUGH LEMOND OAKENASH GROUP LIMITED Director 1997-01-20 CURRENT 1996-11-19 Active
BRIAN HUGH LEMOND PCT GROUP SALES LIMITED Director 1996-02-12 CURRENT 1981-07-23 Active
BRIAN HUGH LEMOND ORRMAC (NO:360) LIMITED Director 1995-03-06 CURRENT 1995-01-26 Active - Proposal to Strike off
BRIAN HUGH LEMOND GLEDDOCH HOTELS LIMITED Director 1994-07-06 CURRENT 1985-07-15 Active - Proposal to Strike off
BRIAN HUGH LEMOND PCT GROUP LIMITED Director 1993-11-01 CURRENT 1972-09-13 Active
WILLIAM STUART WILSON MAR HOMES (GLEDDOCH) LIMITED Director 2003-12-03 CURRENT 2003-12-03 Active - Proposal to Strike off
WILLIAM STUART WILSON MAR HOMES LIMITED Director 2003-12-03 CURRENT 2003-12-03 Active - Proposal to Strike off
WILLIAM STUART WILSON OAKENASH GROUP LIMITED Director 1997-01-20 CURRENT 1996-11-19 Active
WILLIAM STUART WILSON ORRMAC (NO:360) LIMITED Director 1995-03-06 CURRENT 1995-01-26 Active - Proposal to Strike off
WILLIAM STUART WILSON PCT PENSION ADMINSTRATION LIMITED Director 1990-09-20 CURRENT 1986-01-21 Active
WILLIAM STUART WILSON KNIGHTSWOOD (PROPERTY AND INVESTMENTS) COMPANY LIMITED Director 1990-05-23 CURRENT 1991-01-22 Active
WILLIAM STUART WILSON PCT GROUP LIMITED Director 1989-07-31 CURRENT 1972-09-13 Active
WILLIAM STUART WILSON PCT GROUP SALES LIMITED Director 1988-11-22 CURRENT 1981-07-23 Active

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
2024-03-08Error
2023-10-17Error
2023-08-24REGISTERED OFFICE CHANGED ON 24/08/23 FROM Dalsetter House 37 Dalsetter Avenue Glasgow G15 8TE
2023-08-23Error
2023-08-22FIRST GAZETTE notice for compulsory strike-off
2023-04-13CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-03-01Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-08-26FULL ACCOUNTS MADE UP TO 31/12/20
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2021-03-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-12-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-12-08DISS40Compulsory strike-off action has been discontinued
2018-12-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-24AA01Previous accounting period shortened from 30/06/17 TO 31/12/16
2017-02-03CH01Director's details changed for Mr Paul Raymond Barratt Agnew on 2017-02-01
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 191
2017-01-09SH0123/12/16 STATEMENT OF CAPITAL GBP 191
2016-09-28AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2016-09-16AUDAUDITOR'S RESIGNATION
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 99
2016-01-18AR0117/01/16 ANNUAL RETURN FULL LIST
2016-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2030070004
2016-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2030070003
2016-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 99
2015-04-07AR0117/01/15 ANNUAL RETURN FULL LIST
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 99
2014-03-31AR0117/01/14 ANNUAL RETURN FULL LIST
2014-03-31CH01Director's details changed for Mr Paul Raymond Barrat Agnew on 2014-02-18
2013-10-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-28AAMDAmended full accounts made up to 2011-12-31
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-02-21AR0117/01/13 FULL LIST
2013-01-05DISS40DISS40 (DISS40(SOAD))
2013-01-04GAZ1FIRST GAZETTE
2012-05-16AR0117/01/12 FULL LIST
2012-02-11DISS40DISS40 (DISS40(SOAD))
2012-02-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-01-24DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-12-30GAZ1FIRST GAZETTE
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-02-11AR0117/01/11 FULL LIST
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HEDDERMAN
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/01/09
2010-02-10AR0117/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HEDDERMAN / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND BARRATT AGNEW / 10/02/2010
2010-01-28AA01PREVSHO FROM 31/01/2010 TO 31/12/2009
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/01/08
2009-01-26363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-06-11288aDIRECTOR APPOINTED PATRICK HEDDERMAN
2008-05-20AAFULL ACCOUNTS MADE UP TO 31/01/07
2008-01-31363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/01/06
2007-01-17363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-05-30AAFULL ACCOUNTS MADE UP TO 31/01/05
2006-02-10363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-24363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-12-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-05-26410(Scot)PARTIC OF MORT/CHARGE *****
2004-04-14410(Scot)PARTIC OF MORT/CHARGE *****
2004-03-09287REGISTERED OFFICE CHANGED ON 09/03/04 FROM: DALSETTER HOUSE 37 DALSETTER AVENUE GLASGOW G15 8TE
2004-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-11363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2003-02-12363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2002-02-08363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-07-27288cDIRECTOR'S PARTICULARS CHANGED
2001-02-16363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-16363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2001-02-15288aNEW DIRECTOR APPOINTED
2001-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-15288aNEW DIRECTOR APPOINTED
2000-06-14CERTNMCOMPANY NAME CHANGED QUILLCO 84 LIMITED CERTIFICATE ISSUED ON 15/06/00
2000-06-0988(2)RAD 05/06/00--------- £ SI 98@1=98 £ IC 1/99
2000-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to MAR ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2023-09-01
Proposal to Strike Off2013-01-04
Proposal to Strike Off2011-12-30
Fines / Sanctions
No fines or sanctions have been issued against MAR ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2004-05-26 Outstanding AIB GROUP (UK) PLC
FLOATING CHARGE 2004-04-14 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAR ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of MAR ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAR ESTATES LIMITED
Trademarks
We have not found any records of MAR ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAR ESTATES 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 (55100 - Hotels and similar accommodation) as MAR ESTATES LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where MAR ESTATES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMAR ESTATES LIMITEDEvent Date2013-01-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyMAR ESTATES LIMITEDEvent Date2011-12-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAR ESTATES 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 MAR ESTATES 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.