About

Registered Number: SC337445
Date of Incorporation: 07/02/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2018 (6 years and 1 month ago)
Registered Address: Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

 

Marksman Technicians Ltd was registered on 07 February 2008 with its registered office in Aberdeen, it's status in the Companies House registry is set to "Dissolved". Stephenson, Michelle Elaine Karrim, Redpath, Steven, Yearsley, Craig Ronald are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDPATH, Steven 02 May 2008 11 November 2008 1
YEARSLEY, Craig Ronald 07 February 2008 11 November 2008 1
Secretary Name Appointed Resigned Total Appointments
STEPHENSON, Michelle Elaine Karrim 07 February 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2018
4.17(Scot) - N/A 31 January 2018
AD01 - Change of registered office address 03 September 2013
CO4.2(Scot) - N/A 31 July 2013
4.2(Scot) - N/A 31 July 2013
DISS40 - Notice of striking-off action discontinued 20 July 2013
AR01 - Annual Return 19 July 2013
DISS16(SOAS) - N/A 15 June 2013
GAZ1 - First notification of strike-off action in London Gazette 14 June 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 18 September 2012
DISS40 - Notice of striking-off action discontinued 18 September 2012
AA - Annual Accounts 17 September 2012
GAZ1 - First notification of strike-off action in London Gazette 14 September 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 24 August 2011
DISS40 - Notice of striking-off action discontinued 16 March 2011
DISS16(SOAS) - N/A 24 February 2011
GAZ1 - First notification of strike-off action in London Gazette 21 January 2011
GAZ1 - First notification of strike-off action in London Gazette 29 October 2010
AR01 - Annual Return 08 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2010
CH01 - Change of particulars for director 08 March 2010
410(Scot) - N/A 01 May 2009
AA - Annual Accounts 06 March 2009
225 - Change of Accounting Reference Date 06 March 2009
363a - Annual Return 25 February 2009
287 - Change in situation or address of Registered Office 22 January 2009
288b - Notice of resignation of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
NEWINC - New incorporation documents 07 February 2008

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 22 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.