MARK GARRICK LTD.
ELGIN

Hellopages » Moray » Moray » IV30 8SW

Company number SC250038
Status Active
Incorporation Date 23 May 2003
Company Type Private Limited Company
Address BROOKFIELD HOUSE, BIRNIE, ELGIN, MORAYSHIRE, IV30 8SW
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 2 ; Annual return made up to 23 May 2015 with full list of shareholders Statement of capital on 2015-05-25 GBP 2 . The most likely internet sites of MARK GARRICK LTD. are www.markgarrick.co.uk, and www.mark-garrick.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Mark Garrick Ltd is a Private Limited Company. The company registration number is SC250038. Mark Garrick Ltd has been working since 23 May 2003. The present status of the company is Active. The registered address of Mark Garrick Ltd is Brookfield House Birnie Elgin Morayshire Iv30 8sw. . CLARKE, Jacqueline is a Secretary of the company. CLARKE, Jacqueline is a Director of the company. GARRICK, Mark is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
CLARKE, Jacqueline
Appointed Date: 23 May 2003

Director
CLARKE, Jacqueline
Appointed Date: 23 May 2003
55 years old

Director
GARRICK, Mark
Appointed Date: 23 May 2003
54 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 23 May 2003
Appointed Date: 23 May 2003

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 23 May 2003
Appointed Date: 23 May 2003

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 23 May 2003
Appointed Date: 23 May 2003

MARK GARRICK LTD. Events

01 Jun 2016
Total exemption small company accounts made up to 31 October 2015
25 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2

25 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2

07 May 2015
Total exemption small company accounts made up to 31 October 2014
16 Mar 2015
Registered office address changed from 13 Perimeter Road Pinefield Industrial Estate Elgin IV30 6AF to Brookfield House Birnie Elgin Morayshire IV30 8SW on 16 March 2015
...
... and 31 more events
16 Jun 2003
Accounting reference date extended from 31/05/04 to 30/06/04
29 May 2003
Director resigned
29 May 2003
Director resigned
29 May 2003
Secretary resigned
23 May 2003
Incorporation

MARK GARRICK LTD. Charges

6 January 2012
Floating charge
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
24 May 2005
Floating charge
Delivered: 28 May 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…