Company number SC344667
Status Active
Incorporation Date 20 June 2008
Company Type Private Limited Company
Address 49 MONTROSE AVENUE, HILLINGTON, GLASGOW, G52 4LA
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Previous accounting period shortened from 31 July 2016 to 30 November 2015; Annual return made up to 20 June 2016
Statement of capital on 2016-07-29
GBP 200
. The most likely internet sites of MARBLE FASHION DESIGNS LTD. are www.marblefashiondesigns.co.uk, and www.marble-fashion-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Marble Fashion Designs Ltd is a Private Limited Company.
The company registration number is SC344667. Marble Fashion Designs Ltd has been working since 20 June 2008.
The present status of the company is Active. The registered address of Marble Fashion Designs Ltd is 49 Montrose Avenue Hillington Glasgow G52 4la. . PAUL, Lynne is a Secretary of the company. PAUL, Lynne Margaret is a Director of the company. WILLIAMS, Nicholas Michael is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Wholesale of clothing and footwear".
Current Directors
Resigned Directors
Secretary
BRIAN REID LTD.
Resigned: 20 June 2008
Appointed Date: 20 June 2008
Director
STEPHEN MABBOTT LTD.
Resigned: 20 June 2008
Appointed Date: 20 June 2008
MARBLE FASHION DESIGNS LTD. Events
20 Dec 2016
Total exemption small company accounts made up to 30 November 2015
17 Nov 2016
Previous accounting period shortened from 31 July 2016 to 30 November 2015
29 Jul 2016
Annual return made up to 20 June 2016
Statement of capital on 2016-07-29
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
02 Dec 2015
Satisfaction of charge 1 in full
...
... and 33 more events
04 Sep 2008
Director appointed nicholas williams
26 Jun 2008
Resolutions
-
RES01 ‐
Resolution of adoption of Memorandum of Association
26 Jun 2008
Appointment terminated director stephen mabbott LTD.
26 Jun 2008
Appointment terminated secretary brian reid LTD.
20 Jun 2008
Incorporation
24 July 2013
Charge code SC34 4667 0003
Delivered: 5 August 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
7 April 2010
Bond & floating charge
Delivered: 16 April 2010
Status: Satisfied
on 25 July 2013
Persons entitled: West of Scotland Loan Fund Limited
Description: Undertaking & all property & assets present & future…
28 January 2010
Floating charge
Delivered: 5 February 2010
Status: Satisfied
on 2 December 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…