General information

Name:

Marden Nicol Ltd

Office Address:

4 Blackwood Gardens Pitreavie Castle KY11 8TL Dunfermline

Number: SC403518

Incorporation date: 2011-07-14

Dissolution date: 2021-11-16

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was based in Dunfermline registered with number: SC403518. It was registered in the year 2011. The headquarters of this firm was located at 4 Blackwood Gardens Pitreavie Castle. The post code for this location is KY11 8TL. The firm was officially closed in 2021, which means it had been active for 10 years.

Our information detailing this particular enterprise's members shows us that the last three directors were: Nicole P., Denise P. and Mark P. who assumed their respective positions on Tuesday 8th June 2021, Tuesday 14th August 2018 and Thursday 14th July 2011.

Executives who had significant control over the firm were: Mark P. owned over 3/4 of company shares. Denise P. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Nicole P.

Role: Director

Appointed: 08 June 2021

Latest update: 27 January 2023

Denise P.

Role: Director

Appointed: 14 August 2018

Latest update: 27 January 2023

Mark P.

Role: Director

Appointed: 14 July 2011

Latest update: 27 January 2023

People with significant control

Mark P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Denise P.
Notified on 14 August 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 12 August 2022
Confirmation statement last made up date 29 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 21 April 2015
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 20 January 2016
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 24 November 2016
Annual Accounts 30 April 2018
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts 21 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 21 March 2013
Annual Accounts 27 March 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 27 March 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2012

Name:

Churchill Knight And Associates Limited

Address:

1st Floor Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Accountant/Auditor,
2014 - 2013

Name:

Churchill Knight And Associates Limited

Address:

1st Floor, Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Similar companies nearby

Closest companies