MARIXIN (SCOTLAND) LIMITED
Overview
| Company Name | MARIXIN (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC142086 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARIXIN (SCOTLAND) LIMITED?
- Manufacture of bread; manufacture of fresh pastry goods and cakes (10710) / Manufacturing
Where is MARIXIN (SCOTLAND) LIMITED located?
| Registered Office Address | 1 Burnett Road IV1 1RZ Inverness |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARIXIN (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOTBAKE LIMITED | Nov 11, 1993 | Nov 11, 1993 |
| SIMPLESUBMIT LIMITED | Jan 14, 1993 | Jan 14, 1993 |
What are the latest accounts for MARIXIN (SCOTLAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2020 |
What are the latest filings for MARIXIN (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2020 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2020 to Feb 28, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 04, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 11 pages | AA | ||||||||||
Change of details for Marixin Limited as a person with significant control on Nov 15, 2019 | 2 pages | PSC05 | ||||||||||
Director's details changed for Derek Charles Smith on Oct 28, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 04, 2019 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 03, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 11 pages | AA | ||||||||||
Change of name notice | pages | CONNOT | ||||||||||
Certificate of change of name Company name changed scotbake LIMITED\certificate issued on 26/06/18 | 3 pages | CERTNM | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2016 | 21 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Derek Charles Smith on Jan 02, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Apr 30, 2015 | 20 pages | AA | ||||||||||
Annual return made up to Jan 03, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Charles Ellis Smith as a director on Dec 06, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Evelyn Galloway Thomson as a director on Mar 20, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of MARIXIN (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SKEOCH, David Jonathan | Secretary | 16 Redwood Crescent IV2 6HB Inverness Inverness Shire | Scottish | 102058090001 | ||||||
| SKEOCH, David Jonathan | Director | 16 Redwood Crescent IV2 6HB Inverness Inverness Shire | United Kingdom | Scottish | Managing Director | 102058090001 | ||||
| SMITH, Christina Clark Galloway | Director | Stotfield Road IV31 6QT Lossiemouth Culoran Moray United Kingdom | Scotland | British | Company Director | 129420001 | ||||
| SMITH, Derek Charles | Director | IV3 8LJ Inverness 24 Bishops View United Kingdom | United Kingdom | British | Sales Director | 102058130003 | ||||
| THOMSON, Evelyn Galloway | Director | Stotfield Road IV31 6QT Lossiemouth Seaforth United Kingdom | Lossiemouth | British | Company Director | 129400003 | ||||
| MOFFAT, Graeme James Dalgliesh | Secretary | 4 Dornie Place IV2 4BX Inverness | British | Sales Manager | 37456140001 | |||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| MOFFAT, Graeme James Dalgliesh | Director | 4 Dornie Place IV2 4BX Inverness | British | Admin & Financial Director | 37456140001 | |||||
| SMITH, Charles Ellis | Director | Culoran Stotfield Road IV31 6QT Lossiemouth Morayshire | British | Dir! | 27009270001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of MARIXIN (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scotbake Limited | Apr 06, 2016 | South Street IV30 1JE Elgin Commerce House Moray | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MARIXIN (SCOTLAND) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On May 06, 2011 Delivered On May 18, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 36 culduthel avenue inverness. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On May 06, 2011 Delivered On May 18, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 34 culdutherl avenue inverness. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On May 06, 2011 Delivered On May 18, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 32 culduthel avenue inverness. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On May 06, 2011 Delivered On May 18, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 30 culduthel avenue inverness. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On May 06, 2011 Delivered On May 18, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 38 seafield road inverness. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Feb 22, 2011 Delivered On Mar 02, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Feb 17, 2011 Delivered On Feb 24, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 1 burnett road inverness INV22642. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Mar 11, 2003 Delivered On Mar 26, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On May 20, 1994 Delivered On May 26, 1994 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0