Company NameMarketing Network Services Limited
Company StatusDissolved
Company NumberSC359376
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 11 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ronald Birnie Anderson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2009(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address17 Barnton Park View
Edinburgh
EH4 6HH
Scotland
Secretary NameMrs Vanessa Lee Anderson
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressTop Flat Newliston House
Kirkliston
West Lothian
EH29 9EB
Scotland

Location

Registered Address37 Market Square
Duns
Berwickshire
TD11 3AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ronald Birnie Anderson & Janina Gertrude James
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
22 June 2016Application to strike the company off the register (3 pages)
22 June 2016Application to strike the company off the register (3 pages)
26 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
26 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
25 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 June 2015Director's details changed for Mr Ronald Birnie Anderson on 1 June 2015 (2 pages)
2 June 2015Registered office address changed from 37 Diamond Financial Market Square Duns Berwickshire TD11 3AL Scotland to C/O Diamond Financial 37 Market Square Duns Berwickshire TD11 3AL on 2 June 2015 (1 page)
2 June 2015Director's details changed for Mr Ronald Birnie Anderson on 1 June 2015 (2 pages)
2 June 2015Registered office address changed from 37 Diamond Financial Market Square Duns Berwickshire TD11 3AL Scotland to C/O Diamond Financial 37 Market Square Duns Berwickshire TD11 3AL on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 37 Diamond Financial Market Square Duns Berwickshire TD11 3AL Scotland to C/O Diamond Financial 37 Market Square Duns Berwickshire TD11 3AL on 2 June 2015 (1 page)
2 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Director's details changed for Mr Ronald Birnie Anderson on 1 June 2015 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
15 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Registered office address changed from 37 Market Square Duns Berwickshire TD11 3AL on 15 May 2014 (1 page)
15 May 2014Registered office address changed from C/O Fox Fleming 37 Market Square Duns Berwickshire TD11 3AL Scotland on 15 May 2014 (1 page)
15 May 2014Registered office address changed from C/O Fox Fleming 37 Market Square Duns Berwickshire TD11 3AL Scotland on 15 May 2014 (1 page)
15 May 2014Registered office address changed from 37 Market Square Duns Berwickshire TD11 3AL on 15 May 2014 (1 page)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
5 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
5 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 December 2012Registered office address changed from Top Flat Newliston House Kirkliston West Lothian EH29 9EB United Kingdom on 19 December 2012 (1 page)
19 December 2012Registered office address changed from Top Flat Newliston House Kirkliston West Lothian EH29 9EB United Kingdom on 19 December 2012 (1 page)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
28 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
25 May 2010Termination of appointment of Vanessa Anderson as a secretary (1 page)
25 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
25 May 2010Termination of appointment of Vanessa Anderson as a secretary (1 page)
11 May 2009Incorporation (14 pages)
11 May 2009Incorporation (14 pages)