About

Registered Number: SC259515
Date of Incorporation: 20/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2018 (6 years and 2 months ago)
Registered Address: French Duncan Llp, 133 Finnieston Street, Glasgow, G3 8HB

 

Founded in 2003, Marque Creative Ltd have registered office in Glasgow, it's status at Companies House is "Dissolved". Barrett, Whitney Louise, Noe, Paul, Pickering Jr, Robert Earl are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKERING JR, Robert Earl 14 April 2010 07 March 2012 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, Whitney Louise 20 November 2003 01 November 2005 1
NOE, Paul 01 November 2005 13 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 March 2018
4.17(Scot) - N/A 01 December 2017
LIQ MISC - N/A 01 March 2016
OC-DV - Order of Court - dissolution void 25 February 2016
GAZ2 - Second notification of strike-off action in London Gazette 22 November 2014
4.17(Scot) - N/A 22 August 2014
AD01 - Change of registered office address 01 April 2014
CO4.2(Scot) - N/A 06 June 2012
4.2(Scot) - N/A 06 June 2012
AD01 - Change of registered office address 06 June 2012
TM01 - Termination of appointment of director 10 May 2012
TM01 - Termination of appointment of director 28 March 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 03 November 2011
AA01 - Change of accounting reference date 13 January 2011
AR01 - Annual Return 17 December 2010
AP01 - Appointment of director 17 December 2010
AP01 - Appointment of director 17 December 2010
AA - Annual Accounts 31 March 2010
AA01 - Change of accounting reference date 31 March 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
TM02 - Termination of appointment of secretary 23 November 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 10 November 2008
CERTNM - Change of name certificate 22 February 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 10 October 2007
363s - Annual Return 08 March 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
AA - Annual Accounts 24 October 2006
363s - Annual Return 10 February 2006
410(Scot) - N/A 21 January 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 01 March 2005
288c - Notice of change of directors or secretaries or in their particulars 17 January 2004
288a - Notice of appointment of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
NEWINC - New incorporation documents 20 November 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 17 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.