MARLAW PALLET SERVICES LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY11 8RY

Company number SC110919
Status Active
Incorporation Date 3 May 1988
Company Type Private Limited Company
Address UNIT 7 HALBEATH INTERCHANGE BUSINESS PARK, KINGSEAT ROAD, HALBEATH, DUNFERMLINE, FIFE, KY11 8RY
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Statement of capital on 17 March 2017 GBP 100 ; Solvency Statement dated 13/03/17; Statement by Directors. The most likely internet sites of MARLAW PALLET SERVICES LIMITED are www.marlawpalletservices.co.uk, and www.marlaw-pallet-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Rosyth Rail Station is 2.7 miles; to Aberdour Rail Station is 4.4 miles; to Lochgelly Rail Station is 5 miles; to South Gyle Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marlaw Pallet Services Limited is a Private Limited Company. The company registration number is SC110919. Marlaw Pallet Services Limited has been working since 03 May 1988. The present status of the company is Active. The registered address of Marlaw Pallet Services Limited is Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife Ky11 8ry. . SCOTT, Norman Robert is a Secretary of the company. GIBSON, Alan is a Director of the company. HUNTER, Karen is a Director of the company. SCOTT, Norman Robert is a Director of the company. TROTTER, Tracy Jayne is a Director of the company. WELLS, Alistair is a Director of the company. Secretary LAWLOR, Jeanette has been resigned. Secretary NEWLANDS, Moira has been resigned. Director GILLIES, Gavin Charles has been resigned. Director LAWLOR, Jeanette has been resigned. Director LAWLOR, Mark has been resigned. Director LAWLOR, Natalie Louise has been resigned. Director SCOTT, John Carruthers has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
SCOTT, Norman Robert
Appointed Date: 28 September 2007

Director
GIBSON, Alan
Appointed Date: 18 September 2003
69 years old

Director
HUNTER, Karen
Appointed Date: 28 September 2007
60 years old

Director
SCOTT, Norman Robert
Appointed Date: 28 September 2007
56 years old

Director
TROTTER, Tracy Jayne
Appointed Date: 28 September 2007
50 years old

Director
WELLS, Alistair
Appointed Date: 17 November 2003
65 years old

Resigned Directors

Secretary
LAWLOR, Jeanette
Resigned: 18 September 2003

Secretary
NEWLANDS, Moira
Resigned: 28 September 2007
Appointed Date: 18 September 2003

Director
GILLIES, Gavin Charles
Resigned: 06 May 2016
Appointed Date: 03 January 2007
62 years old

Director
LAWLOR, Jeanette
Resigned: 18 September 2003
66 years old

Director
LAWLOR, Mark
Resigned: 03 February 2010
63 years old

Director
LAWLOR, Natalie Louise
Resigned: 20 January 2006
Appointed Date: 15 December 2004
51 years old

Director
SCOTT, John Carruthers
Resigned: 08 March 2010
Appointed Date: 28 September 2007
54 years old

Persons With Significant Control

Scott Group Investments Limited
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

MARLAW PALLET SERVICES LIMITED Events

17 Mar 2017
Statement of capital on 17 March 2017
  • GBP 100

17 Mar 2017
Solvency Statement dated 13/03/17
17 Mar 2017
Statement by Directors
17 Mar 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Dec 2016
Confirmation statement made on 15 December 2016 with updates
...
... and 130 more events
27 Jul 1990
Full accounts made up to 31 March 1989

27 Jul 1990
Return made up to 15/12/89; full list of members
18 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 May 1988
Registered office changed on 16/05/88 from: 24 castle st edinburgh EH2 3HT
03 May 1988
Incorporation

MARLAW PALLET SERVICES LIMITED Charges

20 October 2009
Bond & floating charge
Delivered: 2 November 2009
Status: Satisfied on 21 October 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
22 May 2008
Standard security
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Ground at 75 & 76 whitecraigs road, whitehill industrial…
25 October 2007
Legal charge
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Legal mortgage over the property known as s & l pallet co…
3 October 2007
Standard security
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 75 & 76 whitecraigs road, whitehill industrial estate…
28 September 2007
Floating charge
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
28 March 2007
Legal charge
Delivered: 11 April 2007
Status: Satisfied on 19 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
4 April 2006
Standard security
Delivered: 12 April 2006
Status: Satisfied on 19 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 76 whitecraigs road, whitehill industrial estate…
15 March 2006
Floating charge
Delivered: 23 March 2006
Status: Satisfied on 19 December 2007
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
31 December 1993
Standard security
Delivered: 20 January 1994
Status: Satisfied on 19 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on the northwest side of carlisle road, chapelhall.
20 August 1993
Floating charge
Delivered: 3 September 1993
Status: Satisfied on 19 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…