MARKON LIMITED
CUMBERNAULD

Hellopages » North Lanarkshire » North Lanarkshire » G67 3EN
Company number SC076319
Status Active
Incorporation Date 19 October 1981
Company Type Private Limited Company
Address 6-10 DUNNSWOOD ROAD, WARDPARK SOUTH, CUMBERNAULD, GLASGOW, SCOTLAND, G67 3EN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 25 July 2016 with updates; Director's details changed for Scott Yuill on 25 July 2016. The most likely internet sites of MARKON LIMITED are www.markon.co.uk, and www.markon.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Markon Limited is a Private Limited Company. The company registration number is SC076319. Markon Limited has been working since 19 October 1981. The present status of the company is Active. The registered address of Markon Limited is 6 10 Dunnswood Road Wardpark South Cumbernauld Glasgow Scotland G67 3en. . RAEBURN CHRISTIE CLARK & WALLACE is a Secretary of the company. DARLING, Scott is a Director of the company. GARDNER, Iain Robert Leith Mackenzie is a Director of the company. LEITH, Ian Alexander is a Director of the company. YUILL, Scott is a Director of the company. Secretary GARDNER, Iain Robert Leith Mackenzie has been resigned. Secretary GARDNER, Iain Robert Leith Mackenzie has been resigned. Director GODSELL, Mark has been resigned. Director KENNEDY, Duncan has been resigned. Director SHAW, John Wallace has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Appointed Date: 21 July 2003

Director
DARLING, Scott
Appointed Date: 01 August 2010
59 years old


Director
LEITH, Ian Alexander
Appointed Date: 30 June 2000
77 years old

Director
YUILL, Scott
Appointed Date: 01 August 2010
56 years old

Resigned Directors

Secretary
GARDNER, Iain Robert Leith Mackenzie
Resigned: 21 July 2003
Appointed Date: 30 June 2000

Secretary

Director
GODSELL, Mark
Resigned: 13 June 2000
Appointed Date: 01 October 1999
53 years old

Director
KENNEDY, Duncan
Resigned: 27 October 1995
Appointed Date: 17 August 1989
73 years old

Director
SHAW, John Wallace
Resigned: 13 June 2000
91 years old

Persons With Significant Control

Leiths (Scotland) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARKON LIMITED Events

30 Aug 2016
Full accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 25 July 2016 with updates
03 Aug 2016
Director's details changed for Scott Yuill on 25 July 2016
03 Aug 2016
Director's details changed for Scott Darling on 25 July 2016
03 Aug 2016
Director's details changed for Iain Robert Leith Mackenzie Gardner on 25 July 2016
...
... and 102 more events
14 May 1987
Resolutions
  • SRES13 ‐ Special resolution

14 May 1987
Accounting reference date extended from 28/02 to 31/03

09 Jun 1986
Full accounts made up to 28 February 1986

09 Jun 1986
Return made up to 30/05/86; full list of members

27 May 1986
Director's particulars changed

MARKON LIMITED Charges

29 November 2012
Floating charge
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
15 October 2012
Standard security
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 6 dunnswood road cumbernauld glasgow DMB83011 8 dunnswood…
11 April 2001
Floating charge
Delivered: 19 April 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
20 February 1997
Standard security
Delivered: 26 February 1997
Status: Satisfied on 28 July 2004
Persons entitled: Tsb Bank Scotland PLC
Description: The old star works,inchneuk road,glenboig.
14 January 1997
Bond & floating charge
Delivered: 17 January 1997
Status: Satisfied on 28 July 2004
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…
13 March 1992
Standard security
Delivered: 23 March 1992
Status: Satisfied on 24 February 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground extending to 2.01 acres known as the old star works…
21 April 1982
Bond & floating charge
Delivered: 4 May 1982
Status: Satisfied on 24 February 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…