Marble Fashion Designs Holdings Limited

General information

Name:

Marble Fashion Designs Holdings Ltd

Office Address:

49 Montrose Avenue Hillington Park G52 4LA Glasgow

Number: SC490638

Incorporation date: 2014-11-06

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Marble Fashion Designs Holdings Limited business has been operating in this business for 10 years, having launched in 2014. Started with registration number SC490638, Marble Fashion Designs Holdings was set up as a Private Limited Company located in 49 Montrose Avenue, Glasgow G52 4LA. 10 years from now the company changed its name from Bkf Ninety-five to Marble Fashion Designs Holdings Limited. This enterprise's registered with SIC code 70100: Activities of head offices. The most recent financial reports were submitted for the period up to 2022-11-30 and the latest annual confirmation statement was submitted on 2022-11-06.

In order to meet the requirements of their customer base, the limited company is continually supervised by a unit of two directors who are Lynne P. and Nicholas W.. Their work been of utmost importance to the limited company since November 11, 2014. In order to support the directors in their duties, this particular limited company has been utilizing the skills of Lynne P. as a secretary since November 2014.

  • Previous company's names
  • Marble Fashion Designs Holdings Limited 2014-11-14
  • Bkf Ninety-five Limited 2014-11-06

Financial data based on annual reports

Company staff

Lynne P.

Role: Director

Appointed: 11 November 2014

Latest update: 26 March 2024

Nicholas W.

Role: Director

Appointed: 11 November 2014

Latest update: 26 March 2024

Lynne P.

Role: Secretary

Appointed: 11 November 2014

Latest update: 26 March 2024

People with significant control

Executives who control the firm include: Lynne P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicholas W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Lynne P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nicholas W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 20 November 2023
Confirmation statement last made up date 06 November 2022
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 2014-11-06
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 25 July 2016
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 17 November 2016
Annual Accounts 21 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 21 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 7 November 2016
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 7 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates 6th November 2023 (CS01)
filed on: 8th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
9
Company Age

Similar companies nearby

Closest companies