MARKANNA GROUP LTD
AYR HIGGINS SALES & MARKETING LTD

Hellopages » South Ayrshire » South Ayrshire » KA7 2EG

Company number SC464768
Status Active
Incorporation Date 28 November 2013
Company Type Private Limited Company
Address 24 BERESFORD TERRACE, AYR, KA7 2EG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-19 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of MARKANNA GROUP LTD are www.markannagroup.co.uk, and www.markanna-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Markanna Group Ltd is a Private Limited Company. The company registration number is SC464768. Markanna Group Ltd has been working since 28 November 2013. The present status of the company is Active. The registered address of Markanna Group Ltd is 24 Beresford Terrace Ayr Ka7 2eg. . HIGGINS, Mark John is a Director of the company. Secretary COSEC LIMITED has been resigned. Director MCMEEKIN, James Stuart has been resigned. Director COSEC LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
HIGGINS, Mark John
Appointed Date: 16 January 2014
37 years old

Resigned Directors

Secretary
COSEC LIMITED
Resigned: 28 November 2013
Appointed Date: 28 November 2013

Director
MCMEEKIN, James Stuart
Resigned: 28 November 2013
Appointed Date: 28 November 2013
58 years old

Director
COSEC LIMITED
Resigned: 28 November 2013
Appointed Date: 28 November 2013

Persons With Significant Control

Mr Mark John Higgins
Notified on: 1 July 2016
37 years old
Nature of control: Has significant influence or control

MARKANNA GROUP LTD Events

12 Dec 2016
Confirmation statement made on 28 November 2016 with updates
22 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-19

21 Jun 2016
Total exemption small company accounts made up to 30 November 2015
23 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1

05 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 3 more events
28 Nov 2013
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 28 November 2013
28 Nov 2013
Termination of appointment of James Mcmeekin as a director
28 Nov 2013
Termination of appointment of Cosec Limited as a director
28 Nov 2013
Termination of appointment of Cosec Limited as a secretary
28 Nov 2013
Incorporation
Statement of capital on 2013-11-28
  • GBP 1