MARKCOVE LIMITED
BANFF

Hellopages » Aberdeenshire » Aberdeenshire » AB45 2NU

Company number SC502417
Status Active
Incorporation Date 2 April 2015
Company Type Private Limited Company
Address 13 GRANT STREET, WHITEHILLS, BANFF, SCOTLAND, AB45 2NU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 ; Statement of capital following an allotment of shares on 2 April 2015 GBP 100 . The most likely internet sites of MARKCOVE LIMITED are www.markcove.co.uk, and www.markcove.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Markcove Limited is a Private Limited Company. The company registration number is SC502417. Markcove Limited has been working since 02 April 2015. The present status of the company is Active. The registered address of Markcove Limited is 13 Grant Street Whitehills Banff Scotland Ab45 2nu. . PIRIE, Christine Eunice is a Director of the company. PIRIE, George Copeland is a Director of the company. Director MABBOTT, Stephen George has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
PIRIE, Christine Eunice
Appointed Date: 02 April 2015
66 years old

Director
PIRIE, George Copeland
Appointed Date: 02 April 2015
70 years old

Resigned Directors

Director
MABBOTT, Stephen George
Resigned: 02 April 2015
Appointed Date: 02 April 2015
74 years old

MARKCOVE LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

29 Jun 2015
Statement of capital following an allotment of shares on 2 April 2015
  • GBP 100

24 Jun 2015
Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE
24 Jun 2015
Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE
...
... and 1 more events
05 Jun 2015
Appointment of Christine Eunice Pirie as a director on 2 April 2015
05 Jun 2015
Appointment of George Copeland Pirie as a director on 2 April 2015
05 Jun 2015
Termination of appointment of Stephen George Mabbott as a director on 2 April 2015
05 Jun 2015
Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to 13 Grant Street Whitehills Banff AB45 2NU on 5 June 2015
02 Apr 2015
Incorporation
Statement of capital on 2015-04-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)