MARKDAWN LIMITED
ARBROATH

Hellopages » Angus » Angus » DD11 1WB

Company number SC203700
Status Active
Incorporation Date 8 February 2000
Company Type Private Limited Company
Address STUDIO 1 ERSKINE HOUSE, COMMERCE STREET, ARBROATH, ANGUS, DD11 1WB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 2 . The most likely internet sites of MARKDAWN LIMITED are www.markdawn.co.uk, and www.markdawn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Carnoustie Rail Station is 6.2 miles; to Golf Street Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Markdawn Limited is a Private Limited Company. The company registration number is SC203700. Markdawn Limited has been working since 08 February 2000. The present status of the company is Active. The registered address of Markdawn Limited is Studio 1 Erskine House Commerce Street Arbroath Angus Dd11 1wb. . VOIGT, Heinz Werner is a Secretary of the company. KING, Maureen is a Director of the company. VOIGT, Heinz Werner is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
VOIGT, Heinz Werner
Appointed Date: 16 February 2000

Director
KING, Maureen
Appointed Date: 08 February 2001
76 years old

Director
VOIGT, Heinz Werner
Appointed Date: 16 February 2000
72 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 16 February 2000
Appointed Date: 08 February 2000

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 16 February 2000
Appointed Date: 08 February 2000

Persons With Significant Control

Mr Heinz Werner Voigt
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maureen King
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARKDAWN LIMITED Events

14 Feb 2017
Confirmation statement made on 8 February 2017 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 January 2016
12 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2

26 Oct 2015
Total exemption small company accounts made up to 31 January 2015
19 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2

...
... and 43 more events
17 Feb 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

16 Feb 2000
Registered office changed on 16/02/00 from: scotts company formations, 5 logie mill, edinburgh, midlothian EH7 4HH
16 Feb 2000
Director resigned
16 Feb 2000
Secretary resigned
08 Feb 2000
Incorporation

MARKDAWN LIMITED Charges

29 July 2010
Standard security
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Erskine court, 8A commerce street arbroath.
29 July 2010
Standard security
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Erskine court 8 commerce street arbroath.
24 September 2008
Standard security
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 2/4 westport, arbroath, with 2 flats above known as 2/4…
20 November 2006
Floating charge
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
27 October 2000
Floating charge
Delivered: 1 November 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…