MARQUE CREATIVE LTD
GLASGOW THIRD EYE DESIGN LIMITED

Hellopages » Glasgow City » Glasgow City » G3 8HB

Company number SC259515
Status Liquidation
Incorporation Date 20 November 2003
Company Type Private Limited Company
Address FRENCH DUNCAN LLP, 133, FINNIESTON STREET, GLASGOW, G3 8HB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are INSOLVENCY:Form 4.9(scot), Brian Milne re-appointed liquidator with effect from 10/02/2016; Order of court - dissolution void; Final Gazette dissolved following liquidation. The most likely internet sites of MARQUE CREATIVE LTD are www.marquecreative.co.uk, and www.marque-creative.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Bellgrove Rail Station is 2.2 miles; to Cathcart Rail Station is 3 miles; to Clydebank Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marque Creative Ltd is a Private Limited Company. The company registration number is SC259515. Marque Creative Ltd has been working since 20 November 2003. The present status of the company is Liquidation. The registered address of Marque Creative Ltd is French Duncan Llp 133 Finnieston Street Glasgow G3 8hb. . VARELJAN, Svetlana is a Director of the company. Secretary BARRETT, Whitney Louise has been resigned. Secretary NOE, Paul has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director NOE, Mark has been resigned. Director PICKERING JR, Robert Earl has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
VARELJAN, Svetlana
Appointed Date: 14 April 2010
53 years old

Resigned Directors

Secretary
BARRETT, Whitney Louise
Resigned: 01 November 2005
Appointed Date: 20 November 2003

Secretary
NOE, Paul
Resigned: 13 November 2009
Appointed Date: 01 November 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 November 2003
Appointed Date: 20 November 2003

Director
NOE, Mark
Resigned: 01 May 2012
Appointed Date: 20 November 2003
52 years old

Director
PICKERING JR, Robert Earl
Resigned: 07 March 2012
Appointed Date: 14 April 2010
73 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 20 November 2003
Appointed Date: 20 November 2003

MARQUE CREATIVE LTD Events

01 Mar 2016
INSOLVENCY:Form 4.9(scot), Brian Milne re-appointed liquidator with effect from 10/02/2016
25 Feb 2016
Order of court - dissolution void
22 Nov 2014
Final Gazette dissolved following liquidation
22 Aug 2014
Notice of final meeting of creditors
01 Apr 2014
Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014
...
... and 31 more events
24 Nov 2003
New director appointed
24 Nov 2003
Director resigned
24 Nov 2003
New secretary appointed
24 Nov 2003
Secretary resigned
20 Nov 2003
Incorporation

MARQUE CREATIVE LTD Charges

17 January 2006
Bond & floating charge
Delivered: 21 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…