MARION PORTER LIMITED
LOSSIEMOUTH

Hellopages » Moray » Moray » IV31 6AG

Company number SC036294
Status Active
Incorporation Date 5 April 1961
Company Type Private Limited Company
Address COASTGUARD'S HOUSE, DUNBAR STREET, LOSSIEMOUTH, IV31 6AG
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MARION PORTER LIMITED are www.marionporter.co.uk, and www.marion-porter.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and seven months. Marion Porter Limited is a Private Limited Company. The company registration number is SC036294. Marion Porter Limited has been working since 05 April 1961. The present status of the company is Active. The registered address of Marion Porter Limited is Coastguard S House Dunbar Street Lossiemouth Iv31 6ag. . FLEMING, Gay Lynne is a Secretary of the company. FLEMING, Gay Lynne is a Director of the company. FLEMING, Graham Alexander is a Director of the company. Secretary FLEMING, Alexander John has been resigned. Director FLEMING, Alexander John has been resigned. Director PORTER, Marion has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
FLEMING, Gay Lynne
Appointed Date: 28 August 2001

Director
FLEMING, Gay Lynne

82 years old

Director
FLEMING, Graham Alexander
Appointed Date: 28 August 2001
54 years old

Resigned Directors

Secretary
FLEMING, Alexander John
Resigned: 31 July 2001

Director
FLEMING, Alexander John
Resigned: 31 July 2001
79 years old

Director
PORTER, Marion
Resigned: 15 February 2003
110 years old

Persons With Significant Control

Mrs Gay Lynne Fleming
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Graham Alexander Fleming
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARION PORTER LIMITED Events

23 Mar 2017
Confirmation statement made on 31 December 2016 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
29 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 15,000

23 Dec 2015
Registration of charge SC0362940016, created on 17 December 2015
...
... and 82 more events
22 May 1987
Alterations to a floating charge

19 May 1987
Partic of mort/charge 4480

19 May 1987
Partic of mort/charge 4510

23 Mar 1987
Return made up to 31/12/86; full list of members

17 Feb 1987
Accounting reference date shortened from 31/03 to 30/04

MARION PORTER LIMITED Charges

17 December 2015
Charge code SC03 6294 0016
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries Wholesale Limited
Description: Beach bar, commerce street, lossiemouth…
2 December 2015
Charge code SC03 6294 0015
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries Wholesale Limited
Description: Contains floating charge…
12 May 1987
Standard security
Delivered: 19 May 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The beach bar, stotfield road lossiemouth.
12 May 1987
Standard security
Delivered: 19 May 1987
Status: Satisfied on 30 October 1991
Persons entitled: Tennent Caledonian Breweries LTD
Description: The beach bar, stotfield lossiemouth.
16 April 1987
Bond & floating charge
Delivered: 5 May 1987
Status: Satisfied
Persons entitled: Tennent Caledonian Breweries LTD
Description: Undertaking and all property and assets present and future…
8 April 1983
Standard security
Delivered: 19 April 1983
Status: Satisfied on 30 October 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 380 byres rd glasgow.
22 September 1982
Standard security
Delivered: 12 October 1982
Status: Satisfied on 19 October 1984
Persons entitled: Tennent Caledonian Breweries LTD
Description: The neuk hotel, forsyth street hopeman.
22 September 1982
Standard security
Delivered: 12 October 1982
Status: Satisfied on 31 July 1990
Persons entitled: Tennent Caledonian Breweries LTD
Description: "Skerry brae", stotfield road lossiemouth.
22 September 1982
Standard security
Delivered: 5 October 1982
Status: Satisfied on 19 October 1984
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The neuk, hopeman.
14 September 1982
Bond & floating charge
Delivered: 23 September 1982
Status: Satisfied on 18 October 1991
Persons entitled: Tennent Caledonian Breweries LTD
Description: Undertaking and all property and assets present and future…
22 September 1980
Standard security
Delivered: 26 September 1980
Status: Satisfied on 12 January 1982
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 54 main street, milngavie.
15 September 1980
Standard security
Delivered: 23 September 1980
Status: Satisfied on 30 October 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 380 byres road glasgow.
13 August 1980
Standard security
Delivered: 26 August 1980
Status: Satisfied on 31 July 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subject known as "skerrybrae" stotfield road, lossiemouth.