MAR SCAFFOLDING (SCOTLAND) LIMITED
COWDENBEATH

Hellopages » Fife » Fife » KY4 8LP

Company number SC141197
Status Active
Incorporation Date 12 November 1992
Company Type Private Limited Company
Address UNIT 35, THISTLE INDUSTRIAL ESTATE, CHURCH STREET, COWDENBEATH, SCOTLAND, KY4 8LP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ to Unit 35 Thistle Industrial Estate, Church Street Cowdenbeath KY4 8LP on 13 January 2017; Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of MAR SCAFFOLDING (SCOTLAND) LIMITED are www.marscaffoldingscotland.co.uk, and www.mar-scaffolding-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Mar Scaffolding Scotland Limited is a Private Limited Company. The company registration number is SC141197. Mar Scaffolding Scotland Limited has been working since 12 November 1992. The present status of the company is Active. The registered address of Mar Scaffolding Scotland Limited is Unit 35 Thistle Industrial Estate Church Street Cowdenbeath Scotland Ky4 8lp. . WILSON, Ann Margaret is a Secretary of the company. WILSON, Ann Margaret is a Director of the company. WILSON, Daniel Alexander is a Director of the company. WILSON, Nathaniel is a Director of the company. Secretary CAMPBELL, Frances Geraldine has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CAMPBELL, Frances Geraldine has been resigned. Director CAMPBELL, George has been resigned. Director KERRIGAN, Michael Patrick has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WILSON, Ann Margaret
Appointed Date: 22 December 1994

Director
WILSON, Ann Margaret
Appointed Date: 12 November 1992
70 years old

Director
WILSON, Daniel Alexander
Appointed Date: 27 October 2015
34 years old

Director
WILSON, Nathaniel
Appointed Date: 12 November 1992
71 years old

Resigned Directors

Secretary
CAMPBELL, Frances Geraldine
Resigned: 22 December 1994
Appointed Date: 12 November 1992

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 November 1992
Appointed Date: 12 November 1992

Director
CAMPBELL, Frances Geraldine
Resigned: 22 December 1994
Appointed Date: 12 November 1992
69 years old

Director
CAMPBELL, George
Resigned: 22 December 1994
Appointed Date: 12 November 1992
70 years old

Director
KERRIGAN, Michael Patrick
Resigned: 03 October 2012
Appointed Date: 06 April 2009
61 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 12 November 1992
Appointed Date: 12 November 1992

Persons With Significant Control

Mrs Ann Margaret Wilson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

MAR SCAFFOLDING (SCOTLAND) LIMITED Events

13 Jan 2017
Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ to Unit 35 Thistle Industrial Estate, Church Street Cowdenbeath KY4 8LP on 13 January 2017
24 Nov 2016
Confirmation statement made on 10 November 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 November 2015
01 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10,000

27 Oct 2015
Appointment of Mr Daniel Alexander Wilson as a director on 27 October 2015
...
... and 73 more events
25 Nov 1992
New director appointed

25 Nov 1992
Director resigned;new director appointed

25 Nov 1992
New director appointed

12 Nov 1992
Incorporation

12 Nov 1992
Incorporation

MAR SCAFFOLDING (SCOTLAND) LIMITED Charges

17 December 1992
Floating charge
Delivered: 29 December 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…