MARYBANK ENGINEERING LIMITED
CASTLELAW (NO. 390) LIMITED

Hellopages » Dundee City » Dundee City » DD2 3DY

Company number SC226682
Status Active
Incorporation Date 4 January 2002
Company Type Private Limited Company
Address UNIT 3 MARYBANK LANE IND EST, DUNDEE, DD2 3DY
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 12,000 . The most likely internet sites of MARYBANK ENGINEERING LIMITED are www.marybankengineering.co.uk, and www.marybank-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Marybank Engineering Limited is a Private Limited Company. The company registration number is SC226682. Marybank Engineering Limited has been working since 04 January 2002. The present status of the company is Active. The registered address of Marybank Engineering Limited is Unit 3 Marybank Lane Ind Est Dundee Dd2 3dy. . SMITH, Allan is a Secretary of the company. CARR, Dennis Stephen is a Director of the company. SMITH, Allan Robert is a Director of the company. Secretary KNIGHT, David has been resigned. Nominee Secretary MESSRS THORNTONS WS has been resigned. Director ADAMSON, James Marshall has been resigned. Director HOUSTON, Jack Miller has been resigned. Nominee Director HUTCHESON, Iain Henderson has been resigned. Director KNIGHT, David has been resigned. The company operates in "Machining".


Current Directors

Secretary
SMITH, Allan
Appointed Date: 01 January 2014

Director
CARR, Dennis Stephen
Appointed Date: 13 February 2002
64 years old

Director
SMITH, Allan Robert
Appointed Date: 13 February 2002
70 years old

Resigned Directors

Secretary
KNIGHT, David
Resigned: 01 January 2014
Appointed Date: 13 February 2002

Nominee Secretary
MESSRS THORNTONS WS
Resigned: 13 February 2002
Appointed Date: 04 January 2002

Director
ADAMSON, James Marshall
Resigned: 16 June 2014
Appointed Date: 13 February 2002
73 years old

Director
HOUSTON, Jack Miller
Resigned: 25 June 2010
Appointed Date: 13 February 2002
75 years old

Nominee Director
HUTCHESON, Iain Henderson
Resigned: 13 February 2002
Appointed Date: 04 January 2002

Director
KNIGHT, David
Resigned: 01 January 2014
Appointed Date: 13 February 2002
72 years old

Persons With Significant Control

Mr Allan Smith
Notified on: 4 January 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARYBANK ENGINEERING LIMITED Events

01 Feb 2017
Confirmation statement made on 4 January 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 28 February 2016
01 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 12,000

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
09 Feb 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 12,000

...
... and 50 more events
19 Feb 2002
New director appointed
19 Feb 2002
New director appointed
19 Feb 2002
New director appointed
19 Feb 2002
New secretary appointed;new director appointed
04 Jan 2002
Incorporation

MARYBANK ENGINEERING LIMITED Charges

7 March 2002
Bond & floating charge
Delivered: 13 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…