Mar Estates Limited

DataGardener
mar estates limited
dissolved
Unknown

Mar Estates Limited

sc203007Private Limited With Share Capital

C/O Ernst & Young Llp, G1 Building, Glasgow, G21DY
Incorporated

17/01/2000

Company Age

26 years

Directors

4

Employees

SIC Code

55100

Risk

not scored

Company Overview

Registration, classification & business activity

Mar Estates Limited (sc203007) is a private limited with share capital incorporated on 17/01/2000 (26 years old) and registered in glasgow, G21DY. The company operates under SIC code 55100 - hotels and similar accommodation.

Mar hall is a luxury five star hotel, golf & spa resort located 10 minutes from glasgow international airport. set within a tranquil 240 acre woodland estate it is perfect for both uk luxury hotel breaks and for business travel in glasgow – with a little extra class. the edwardian scottish mansion...

Private Limited With Share Capital
SIC: 55100
Unknown
Incorporated 17/01/2000
G21DY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

5

Shareholders

4

CCJs

Board of Directors

4

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

92
Gazette Dissolved Liquidation
Category:Gazette
Date:12-09-2025
Liquidation In Administration Move To Dissolution Scotland 2
Category:Insolvency
Date:12-06-2025
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:04-03-2025
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:03-10-2024
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:02-07-2024
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:08-03-2024
Liquidation In Administration Result Creditors Decision Scotland
Category:Insolvency
Date:03-11-2023
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:02-11-2023
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:17-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2023
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:23-08-2023
Gazette Notice Compulsory
Category:Gazette
Date:22-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Accounts With Accounts Type Full
Category:Accounts
Date:26-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:03-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:02-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-12-2018
Gazette Notice Compulsory
Category:Gazette
Date:27-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2017
Capital Allotment Shares
Category:Capital
Date:09-01-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-09-2016
Auditors Resignation Company
Category:Auditors
Date:16-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:05-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:28-10-2013
Accounts Amended With Accounts Type Full
Category:Accounts
Date:28-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:19-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-01-2013
Gazette Notice Compulsary
Category:Gazette
Date:04-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:08-02-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:24-01-2012
Gazette Notice Compulsary
Category:Gazette
Date:30-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:30-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2011
Termination Director Company With Name
Category:Officers
Date:11-02-2011
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:01-04-2009
Legacy
Category:Annual Return
Date:26-01-2009
Legacy
Category:Officers
Date:11-06-2008
Accounts With Accounts Type Full
Category:Accounts
Date:20-05-2008
Legacy
Category:Annual Return
Date:31-01-2008
Accounts With Accounts Type Full
Category:Accounts
Date:02-04-2007
Legacy
Category:Annual Return
Date:17-01-2007
Accounts With Accounts Type Full
Category:Accounts
Date:30-05-2006
Legacy
Category:Annual Return
Date:10-02-2006
Legacy
Category:Annual Return
Date:24-02-2005
Accounts Amended With Made Up Date
Category:Accounts
Date:12-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2004
Legacy
Category:Mortgage
Date:26-05-2004
Legacy
Category:Mortgage
Date:14-04-2004
Legacy
Category:Address
Date:09-03-2004
Legacy
Category:Annual Return
Date:11-02-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2003
Legacy
Category:Annual Return
Date:12-02-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2002
Legacy
Category:Annual Return
Date:08-02-2002
Legacy
Category:Officers
Date:27-07-2001
Legacy
Category:Annual Return
Date:16-02-2001
Legacy
Category:Officers
Date:15-02-2001
Legacy
Category:Officers
Date:15-02-2001
Legacy
Category:Officers
Date:15-02-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:14-06-2000
Legacy
Category:Capital
Date:09-06-2000
Incorporation Company
Category:Incorporation
Date:17-01-2000

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2022
Filing Date26/08/2022
Latest Accounts31/12/2020

Trading Addresses

Earl Of Mar Estate, Bishopton, Renfrewshire, PA75NW
Dalsetter House, 37 Dalsetter Avenue, Glasgow, Lanarkshire, G158TERegistered
Mar Hall Drive, Bishopton, Renfrewshire, PA75NW
Dalsetter House, 37 Dalsetter Avenue, Glasgow, Lanarkshire, G158TERegistered
Earl Of Mar Estate, Bishopton, Renfrewshire, PA75NW

Contact