Dissolved 2014-08-08
Company Information for MARKUP TECHNOLOGY LIMITED
DENHOLM, HAWICK, TD9,
|
Company Registration Number
SC215586 Private Limited Company
Dissolved Dissolved 2014-08-08 |
| Company Name | ||
|---|---|---|
| MARKUP TECHNOLOGY LIMITED | ||
| Legal Registered Office | ||
| DENHOLM HAWICK | ||
| Previous Names | ||
|
| Company Number | SC215586 | |
|---|---|---|
| Date formed | 2001-02-08 | |
| Country | Scotland | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2013-02-28 | |
| Date Dissolved | 2014-08-08 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2015-06-01 04:49:07 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
![]() |
MARKUP TECHNOLOGY PRIVATE LIMITED | village+post - Reotipur Near old post office Ghazipur Uttar Pradesh 232328 | ACTIVE | Company formed on the 2009-10-15 |
![]() |
Markup Technology Inc. | 559 Gail Ave Sunnyvale CA 94086 | Dissolved | Company formed on the 2001-09-13 |
| Officer | Role | Date Appointed |
|---|---|---|
PAUL ENDA KENNY |
||
HENRY SWIFT THOMPSON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
MORTON FRASER SECRETARIES LIMITED |
Company Secretary | ||
MORTON FRASER |
Company Secretary | ||
CARY DAVIS |
Director | ||
RAATZ STAN |
Director | ||
MORTON FRASER |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| EARLSGATE PROPERTY INVESTMENTS LIMITED | Company Secretary | 2009-01-21 | CURRENT | 2004-12-13 | Active | |
| SOUTH STAND DEVELOPMENT COMPANY LIMITED | Company Secretary | 2007-06-01 | CURRENT | 2007-06-01 | Active | |
| DIAMONDS HR LIMITED | Company Secretary | 2005-06-20 | CURRENT | 2005-06-20 | Dissolved 2017-01-10 | |
| ASYLUM PICTURES LIMITED | Company Secretary | 1998-01-15 | CURRENT | 1998-01-13 | Active - Proposal to Strike off | |
| MARKUP SYSTEMS LIMITED | Director | 2005-02-09 | CURRENT | 2005-01-05 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
| GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
| DS01 | APPLICATION FOR STRIKING-OFF | |
| LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 27048.19 | |
| AR01 | 07/02/14 FULL LIST | |
| AA | 28/02/13 TOTAL EXEMPTION SMALL | |
| AR01 | 07/02/13 FULL LIST | |
| AA | 28/02/12 TOTAL EXEMPTION SMALL | |
| AR01 | 07/02/12 FULL LIST | |
| AA | 28/02/11 TOTAL EXEMPTION SMALL | |
| AR01 | 07/02/11 FULL LIST | |
| AA | 28/02/10 TOTAL EXEMPTION SMALL | |
| AR01 | 07/02/10 FULL LIST | |
| AA | 28/02/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS | |
| 288c | SECRETARY'S CHANGE OF PARTICULARS / PAUL KENNY / 12/09/2008 | |
| 287 | REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 29 CRAIGLOCKHART ROAD NORTH EDINBURGH EH14 1BR | |
| AA | 28/02/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
| 363a | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 05/07/06 FROM: 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
| 363a | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
| 363s | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03 | |
| 363s | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02 | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363s | RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| 123 | NC INC ALREADY ADJUSTED 28/09/01 | |
| RES04 | £ NC 23000/58000 | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
| 88(2)R | AD 28/09/01--------- £ SI 75000@.01=750 £ IC 14250/15000 | |
| 88(2)R | AD 28/09/01--------- £ SI 1204819@.01=12048 £ IC 15000/27048 | |
| 122 | S-DIV 01/08/01 | |
| RES05 | NC DEC ALREADY ADJUSTED 01/08/01 | |
| 122 | £ NC 100000/23000 01/08/01 | |
| RES13 | ALLOT SHARES 01/08/01 | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| 88(2)R | AD 01/08/01--------- £ SI 1424900@.01=14249 £ IC 1/14250 | |
| 88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| CERTNM | COMPANY NAME CHANGED YORK PLACE (NO.246) LIMITED CERTIFICATE ISSUED ON 22/02/01 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.23 | 9 |
| MortgagesNumMortOutstanding | 0.14 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
| Creditors Due Within One Year | 2012-02-29 | £ 384 |
|---|
Creditors and other liabilities
|
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 MARKUP TECHNOLOGY LIMITED
| Called Up Share Capital | 2012-02-29 | £ 704,655 |
|---|---|---|
| Current Assets | 2012-02-29 | £ 176 |
| Debtors | 2012-02-29 | £ 176 |
| Fixed Assets | 2012-02-29 | £ 14,000 |
| Shareholder Funds | 2012-02-29 | £ 13,792 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as MARKUP TECHNOLOGY LIMITED are:
| 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. |