MARSCOT LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD5 3RX
Company number SC142791
Status Active
Incorporation Date 23 February 1993
Company Type Private Limited Company
Address UNIT Q, SCOTT WAY WEST PITKERRO INDUSTRIAL ESTATE, BROUGHTY FERRY, DUNDEE, TAYSIDE, DD5 3RX
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 2 . The most likely internet sites of MARSCOT LIMITED are www.marscot.co.uk, and www.marscot.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Marscot Limited is a Private Limited Company. The company registration number is SC142791. Marscot Limited has been working since 23 February 1993. The present status of the company is Active. The registered address of Marscot Limited is Unit Q Scott Way West Pitkerro Industrial Estate Broughty Ferry Dundee Tayside Dd5 3rx. . MURRAY, Gordon Johnston is a Secretary of the company. MURRAY, Gordon Johnston is a Director of the company. MURRAY, Scott Johnston is a Director of the company. Secretary MURRAY, Douglas Gordon Fleming has been resigned. Nominee Secretary COSEC LIMITED has been resigned. Director MURRAY, Douglas Gordon Fleming has been resigned. Nominee Director CODIR LIMITED has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Secretary
MURRAY, Gordon Johnston
Appointed Date: 18 April 2008

Director
MURRAY, Gordon Johnston
Appointed Date: 18 April 2008
71 years old

Director
MURRAY, Scott Johnston
Appointed Date: 01 May 1993
67 years old

Resigned Directors

Secretary
MURRAY, Douglas Gordon Fleming
Resigned: 18 April 2008
Appointed Date: 01 May 1993

Nominee Secretary
COSEC LIMITED
Resigned: 13 April 1993
Appointed Date: 23 February 1993

Director
MURRAY, Douglas Gordon Fleming
Resigned: 18 April 2008
Appointed Date: 01 January 1995
97 years old

Nominee Director
CODIR LIMITED
Resigned: 13 April 1993
Appointed Date: 23 February 1993

Persons With Significant Control

Mr Scott Johnston Murray
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gordon Johnston Murray
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARSCOT LIMITED Events

02 Mar 2017
Confirmation statement made on 20 February 2017 with updates
27 Jul 2016
Total exemption small company accounts made up to 30 April 2016
22 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2

31 Jul 2015
Total exemption small company accounts made up to 30 April 2015
21 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 2

...
... and 54 more events
20 Apr 1993
Company name changed robertson band (haulage contract ors) LIMITED\certificate issued on 21/04/93

15 Apr 1993
Secretary resigned;director resigned

15 Apr 1993
Director resigned

15 Apr 1993
Registered office changed on 15/04/93 from: 78 montgomery street edinburgh EH7 5JA

23 Feb 1993
Incorporation