MARSHALL CONSTRUCTION LIMITED
CLACKMANNANSHIRE MARSHALL CONSTRUCTION HOLDINGS LIMITED

Hellopages » Clackmannanshire » Clackmannanshire » FK10 3TA

Company number SC174699
Status Active
Incorporation Date 21 April 1997
Company Type Private Limited Company
Address THE WHINS, ALLOA, CLACKMANNANSHIRE, FK10 3TA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Group of companies' accounts made up to 31 July 2016; Director's details changed for Mr Robert Marshall on 14 November 2016; Director's details changed for Linda Marshall on 14 November 2016. The most likely internet sites of MARSHALL CONSTRUCTION LIMITED are www.marshallconstruction.co.uk, and www.marshall-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Larbert Rail Station is 7.1 miles; to Camelon Rail Station is 8.2 miles; to Falkirk Grahamston Rail Station is 8.3 miles; to Polmont Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marshall Construction Limited is a Private Limited Company. The company registration number is SC174699. Marshall Construction Limited has been working since 21 April 1997. The present status of the company is Active. The registered address of Marshall Construction Limited is The Whins Alloa Clackmannanshire Fk10 3ta. . COOKE, Robert Charles is a Secretary of the company. BOAL, Gordon James is a Director of the company. CLARKE, Derek Stewart is a Director of the company. COOKE, Robert Charles is a Director of the company. HUTCHISON, Alexander is a Director of the company. MARSHALL, Linda is a Director of the company. MARSHALL, Robert is a Director of the company. Secretary HUNTER, Jean Penman has been resigned. Nominee Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Director ALEXANDER, Scott has been resigned. Director BOAL, Gordon James has been resigned. Director GRANDISON, Ronald Stewart has been resigned. Director HUGHES, Frank has been resigned. Director MARSHALL, Charlotte Whitelaw Penman has been resigned. Director MOONEY, Henry has been resigned. Director RYAN, David John has been resigned. Director SEATON, John Gow has been resigned. Director WALKER, Stephen Peter has been resigned. Director MORTON FRASER has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
COOKE, Robert Charles
Appointed Date: 10 November 1999

Director
BOAL, Gordon James
Appointed Date: 01 July 2016
59 years old

Director
CLARKE, Derek Stewart
Appointed Date: 01 July 2016
63 years old

Director
COOKE, Robert Charles
Appointed Date: 01 July 2002
67 years old

Director
HUTCHISON, Alexander
Appointed Date: 01 July 2002
75 years old

Director
MARSHALL, Linda
Appointed Date: 31 July 1998
62 years old

Director
MARSHALL, Robert
Appointed Date: 23 June 1997
62 years old

Resigned Directors

Secretary
HUNTER, Jean Penman
Resigned: 10 November 1999
Appointed Date: 23 June 1997

Nominee Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 23 June 1997
Appointed Date: 21 April 1997

Director
ALEXANDER, Scott
Resigned: 28 September 2012
Appointed Date: 01 June 2010
61 years old

Director
BOAL, Gordon James
Resigned: 24 January 2014
Appointed Date: 28 April 2011
59 years old

Director
GRANDISON, Ronald Stewart
Resigned: 19 December 2008
Appointed Date: 31 July 1998
78 years old

Director
HUGHES, Frank
Resigned: 31 October 2002
Appointed Date: 31 July 1998
85 years old

Director
MARSHALL, Charlotte Whitelaw Penman
Resigned: 31 July 1998
Appointed Date: 23 June 1997
87 years old

Director
MOONEY, Henry
Resigned: 24 July 2009
Appointed Date: 02 February 2009
76 years old

Director
RYAN, David John
Resigned: 30 September 2010
Appointed Date: 31 July 1998
78 years old

Director
SEATON, John Gow
Resigned: 16 July 2010
Appointed Date: 11 January 1999
78 years old

Director
WALKER, Stephen Peter
Resigned: 01 May 2012
Appointed Date: 04 January 2010
68 years old

Director
MORTON FRASER
Resigned: 23 June 1997
Appointed Date: 21 April 1997

MARSHALL CONSTRUCTION LIMITED Events

13 Feb 2017
Group of companies' accounts made up to 31 July 2016
15 Nov 2016
Director's details changed for Mr Robert Marshall on 14 November 2016
15 Nov 2016
Director's details changed for Linda Marshall on 14 November 2016
09 Nov 2016
Director's details changed for Mr Robert Charles Cooke on 9 November 2016
09 Nov 2016
Director's details changed for Alexander Hutchison on 9 November 2016
...
... and 89 more events
21 May 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 May 1997
Registered office changed on 21/05/97 from: 19 york place edinburgh EH1 3EP
20 May 1997
Memorandum and Articles of Association
20 May 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Apr 1997
Incorporation

MARSHALL CONSTRUCTION LIMITED Charges

28 August 2015
Charge code SC17 4699 0001
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…