MIDMARK 6 LIMITED

Register to unlock more data on OkredoRegister

MIDMARK 6 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC112840

Incorporation date

17/08/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

38g Toll Road, Kincardine, Alloa Fife FK10 4RLCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1988)
dot icon20/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon04/08/2020
First Gazette notice for voluntary strike-off
dot icon24/07/2020
Application to strike the company off the register
dot icon28/05/2020
Amended total exemption full accounts made up to 2020-02-29
dot icon22/04/2020
Total exemption full accounts made up to 2020-02-29
dot icon21/04/2020
Previous accounting period shortened from 2020-03-31 to 2020-02-29
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/11/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2018
Resolutions
dot icon27/09/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/12/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon30/12/2017
Director's details changed for Mr Roger Thornton Pringle Griffiths on 2017-12-20
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-08-19 no member list
dot icon31/01/2015
Micro company accounts made up to 2014-03-31
dot icon10/10/2014
Annual return made up to 2014-08-19 no member list
dot icon26/03/2014
Total exemption full accounts made up to 2013-03-31
dot icon20/03/2014
Appointment of Mr Roger Thornton Pringle Griffiths as a director
dot icon19/03/2014
Compulsory strike-off action has been discontinued
dot icon18/03/2014
Annual return made up to 2013-08-19 no member list
dot icon18/03/2014
Termination of appointment of Stephen Dodgson as a director
dot icon18/03/2014
Termination of appointment of Catherine Dodgson as a secretary
dot icon18/03/2014
Termination of appointment of Catherine Dodgson as a secretary
dot icon20/12/2013
First Gazette notice for compulsory strike-off
dot icon20/06/2013
Appointment of Stephen Grenfell Dodgson as a director
dot icon20/06/2013
Appointment of Catherine Ellen Dodgson as a secretary
dot icon20/06/2013
Termination of appointment of Stm Fidecs Management Limted as a secretary
dot icon20/06/2013
Termination of appointment of Andrew Gardner as a director
dot icon20/06/2013
Termination of appointment of Parliament Lane Nominees Limited as a director
dot icon02/04/2013
Annual return made up to 2012-08-19
dot icon28/02/2013
Accounts for a dormant company made up to 2012-03-31
dot icon28/02/2013
Registered office address changed from , C/O First Scottish, St Davids House St Davids Drive, Dalgety Bay, KY11 9NB on 2013-02-28
dot icon08/11/2011
Appointment of Stm Fidecs Management Limted as a secretary
dot icon08/11/2011
Appointment of Parliament Lane Nominees Limited as a director
dot icon08/11/2011
Appointment of Andrew William Gardner as a director
dot icon08/11/2011
Termination of appointment of Fntc (Secretaries) Limited as a secretary
dot icon08/11/2011
Termination of appointment of Brigit Scott as a director
dot icon08/11/2011
Termination of appointment of Declan Kenny as a director
dot icon19/08/2011
Annual return made up to 2011-08-19 no member list
dot icon04/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/08/2010
Annual return made up to 2010-08-19 no member list
dot icon25/08/2010
Director's details changed for Mr. Declan Thomas Thomas on 2010-08-19
dot icon25/08/2010
Secretary's details changed for Fntc (Secretaries) Limited on 2010-08-19
dot icon13/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/02/2010
Director's details changed for Mr. Declan Thomas on 2010-02-04
dot icon26/10/2009
Director's details changed for Mr. Declan Thomas Kenny on 2009-10-14
dot icon19/08/2009
Annual return made up to 19/08/09
dot icon01/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/09/2008
Director appointed declan thomas kenny
dot icon22/09/2008
Annual return made up to 19/08/08
dot icon10/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/08/2008
Appointment terminated director anthony seeldrayers
dot icon14/09/2007
Annual return made up to 19/08/07
dot icon30/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/09/2006
Annual return made up to 19/08/06
dot icon28/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/08/2005
Annual return made up to 19/08/05
dot icon09/08/2005
Registered office changed on 09/08/05 from: first scottish formation, services bonnington bond, 2 anderson place, edinburgh EH6 5NP
dot icon29/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/08/2004
Annual return made up to 19/08/04
dot icon22/03/2004
Registered office changed on 22/03/04 from: 24 great king street, edinburgh, EH3 6QN
dot icon15/10/2003
Director resigned
dot icon15/10/2003
New director appointed
dot icon21/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/08/2003
Annual return made up to 19/08/03
dot icon16/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/08/2002
Annual return made up to 19/08/02
dot icon09/07/2002
Director resigned
dot icon03/07/2002
New director appointed
dot icon03/07/2002
Director resigned
dot icon03/07/2002
New director appointed
dot icon18/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon23/08/2001
Annual return made up to 19/08/01
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon23/09/2000
Annual return made up to 19/08/00
dot icon02/06/2000
Director resigned
dot icon19/10/1999
Full accounts made up to 1999-03-31
dot icon23/08/1999
Annual return made up to 19/08/99
dot icon03/03/1999
Director's particulars changed
dot icon21/10/1998
Secretary resigned
dot icon21/10/1998
New secretary appointed
dot icon13/10/1998
Annual return made up to 19/08/98
dot icon07/09/1998
Accounts for a small company made up to 1998-03-31
dot icon23/01/1998
Accounts for a small company made up to 1997-03-31
dot icon21/08/1997
Annual return made up to 19/08/97
dot icon28/07/1997
Director resigned
dot icon28/07/1997
Director resigned
dot icon28/07/1997
Secretary resigned
dot icon28/07/1997
New director appointed
dot icon28/07/1997
New secretary appointed
dot icon28/07/1997
New director appointed
dot icon28/07/1997
New director appointed
dot icon12/02/1997
New secretary appointed
dot icon12/02/1997
Secretary resigned
dot icon29/08/1996
Annual return made up to 19/08/96
dot icon29/08/1996
Accounts for a dormant company made up to 1996-03-31
dot icon19/03/1996
Director's particulars changed
dot icon23/08/1995
Accounts for a dormant company made up to 1995-03-31
dot icon23/08/1995
Annual return made up to 19/08/95
dot icon19/05/1995
Director resigned;new director appointed
dot icon13/09/1994
Accounts for a dormant company made up to 1994-03-31
dot icon13/09/1994
Annual return made up to 19/08/94
dot icon07/01/1994
Director resigned;new director appointed
dot icon24/08/1993
Accounts for a dormant company made up to 1993-03-31
dot icon24/08/1993
Annual return made up to 19/08/93
dot icon04/09/1992
Accounts for a dormant company made up to 1992-03-31
dot icon04/09/1992
Resolutions
dot icon04/09/1992
Annual return made up to 19/08/92
dot icon16/10/1991
Director resigned
dot icon17/09/1991
Accounts for a dormant company made up to 1991-03-31
dot icon17/09/1991
Resolutions
dot icon17/09/1991
Annual return made up to 19/08/91
dot icon25/03/1991
Director resigned
dot icon07/09/1990
Annual return made up to 19/08/90
dot icon07/09/1990
Accounts for a dormant company made up to 1990-03-31
dot icon07/09/1990
Resolutions
dot icon15/02/1990
Accounts for a dormant company made up to 1989-03-31
dot icon15/02/1990
Resolutions
dot icon15/02/1990
Annual return made up to 01/05/89
dot icon12/04/1989
Registered office changed on 12/04/89 from: 24 great king street, edinburgh, EH3 6QN
dot icon29/11/1988
New director appointed
dot icon17/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2020
dot iconLast change occurred
29/02/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2020
dot iconNext account date
28/02/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FNTC (SECRETARIES) LIMITED
Corporate Secretary
05/10/1998 - 11/10/2011
353
Broomhead, Philip Michael
Director
15/07/1997 - 31/05/2002
1057
Mclean, Alistair Charles Peter
Director
15/07/1997 - 14/04/2000
659
Kenny, Declan Thomas
Director
22/08/2008 - 11/10/2011
583
Thorpe, David Mark
Director
17/08/1988 - 15/07/1997
181

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MIDMARK 6 LIMITED

MIDMARK 6 LIMITED is an(a) Dissolved company incorporated on 17/08/1988 with the registered office located at 38g Toll Road, Kincardine, Alloa Fife FK10 4RL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MIDMARK 6 LIMITED?

toggle

MIDMARK 6 LIMITED is currently Dissolved. It was registered on 17/08/1988 and dissolved on 20/10/2020.

Where is MIDMARK 6 LIMITED located?

toggle

MIDMARK 6 LIMITED is registered at 38g Toll Road, Kincardine, Alloa Fife FK10 4RL.

What does MIDMARK 6 LIMITED do?

toggle

MIDMARK 6 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MIDMARK 6 LIMITED?

toggle

The latest filing was on 20/10/2020: Final Gazette dissolved via voluntary strike-off.