Dissolved
Dissolved 2016-10-04
Company Information for MARCUS CAMPBELL ENTERPRISES LIMITED
PORTLETHEN, NEAR ABERDEEN, AB12,
|
Company Registration Number
SC301809 Private Limited Company
Dissolved Dissolved 2016-10-04 |
| Company Name | |
|---|---|
| MARCUS CAMPBELL ENTERPRISES LIMITED | |
| Legal Registered Office | |
| PORTLETHEN NEAR ABERDEEN | |
| Company Number | SC301809 | |
|---|---|---|
| Date formed | 2006-05-05 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2016-02-29 | |
| Date Dissolved | 2016-10-04 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2016-10-21 19:03:38 |
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
CAROLE ELIZABETH SNEDDON |
||
CAROLE ELIZABETH SNEDDON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JAMES CAMPBELL |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
| 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 | |
| AA | 29/02/16 TOTAL EXEMPTION SMALL | |
| AA01 | PREVSHO FROM 31/05/2016 TO 29/02/2016 | |
| AA | 31/05/15 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 05/05/15 FULL LIST | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / DIRECTOR CAROLE ELIZABETH SNEDDON / 10/06/2015 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR CAROLE ELIZABETH SNEDDON / 10/06/2015 | |
| AA | 31/05/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 05/05/14 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 12/05/2014 FROM WESTLEIGH GRYFFE GROVE BRIDGE OF WEIR RENFREWSHIRE PA11 3QL SCOTLAND | |
| AA | 31/05/13 TOTAL EXEMPTION SMALL | |
| AR01 | 05/05/13 FULL LIST | |
| AA | 31/05/12 TOTAL EXEMPTION SMALL | |
| AR01 | 05/05/12 FULL LIST | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE ELIZABETH SNEDDON / 12/08/2011 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL | |
| AA | 31/05/11 TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 13/11/2011 FROM 44 TORRIDON WALK CRAIGSHILL LIVINGSTON WEST LOTHIAN EH54 5AT | |
| AR01 | 05/05/11 FULL LIST | |
| AA | 31/05/10 TOTAL EXEMPTION SMALL | |
| AR01 | 05/05/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ELIZABETH SNEDDON / 05/05/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMPBELL / 05/05/2010 | |
| AA | 31/05/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
| AA | 31/05/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
| 363s | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 88(2)R | AD 12/05/06--------- £ SI 98@1=98 £ IC 2/100 | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED | |
| 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 | 1.86 | 96 |
| MortgagesNumMortOutstanding | 1.09 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.77 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified) as MARCUS CAMPBELL ENTERPRISES 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. |