About

Registered Number: SC323890
Date of Incorporation: 17/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 10 Woodburn Road, Dalkeith, Midlothian, EH22 2AT

 

Founded in 2007, Marc Contracts Ltd are based in Midlothian. The organisation has 8 directors listed as Dugan, Pamela, Rusell, Margot, Davidson, Peter Andrew, Archbold, Steven, Beatson, Rae Parterson, Dugan, Pamela, Johnston, Moira, Yates, Junior in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSELL, Margot 10 December 2010 - 1
ARCHBOLD, Steven 06 July 2010 15 November 2010 1
BEATSON, Rae Parterson 11 March 2010 15 November 2010 1
DUGAN, Pamela 04 April 2012 03 November 2014 1
JOHNSTON, Moira 07 March 2012 01 April 2017 1
YATES, Junior 12 June 2008 14 November 2010 1
Secretary Name Appointed Resigned Total Appointments
DUGAN, Pamela 27 March 2012 - 1
DAVIDSON, Peter Andrew 22 April 2011 02 March 2012 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 30 May 2018
TM01 - Termination of appointment of director 13 February 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 30 December 2016
TM01 - Termination of appointment of director 13 October 2016
CH01 - Change of particulars for director 12 September 2016
AP01 - Appointment of director 12 September 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 29 January 2015
AP01 - Appointment of director 27 January 2015
AP01 - Appointment of director 27 January 2015
AP01 - Appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
AR01 - Annual Return 19 May 2014
AP01 - Appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
AA - Annual Accounts 01 November 2013
AP01 - Appointment of director 08 October 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 22 May 2012
AP01 - Appointment of director 22 May 2012
AP01 - Appointment of director 22 May 2012
AP03 - Appointment of secretary 04 April 2012
TM01 - Termination of appointment of director 04 April 2012
TM01 - Termination of appointment of director 04 April 2012
TM01 - Termination of appointment of director 04 April 2012
TM02 - Termination of appointment of secretary 02 March 2012
AA - Annual Accounts 28 February 2012
CH03 - Change of particulars for secretary 27 January 2012
AR01 - Annual Return 06 June 2011
TM01 - Termination of appointment of director 14 May 2011
AP03 - Appointment of secretary 22 April 2011
TM01 - Termination of appointment of director 22 April 2011
TM01 - Termination of appointment of director 22 April 2011
AR01 - Annual Return 03 March 2011
AP01 - Appointment of director 03 March 2011
AP01 - Appointment of director 03 March 2011
AP01 - Appointment of director 03 March 2011
AP01 - Appointment of director 03 March 2011
AA - Annual Accounts 27 January 2011
AP01 - Appointment of director 10 December 2010
AP01 - Appointment of director 10 December 2010
AP01 - Appointment of director 10 December 2010
TM01 - Termination of appointment of director 10 December 2010
TM01 - Termination of appointment of director 10 December 2010
TM01 - Termination of appointment of director 10 December 2010
TM01 - Termination of appointment of director 22 September 2010
AP01 - Appointment of director 08 July 2010
AP01 - Appointment of director 05 July 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
AP01 - Appointment of director 15 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 24 June 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 14 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
AA - Annual Accounts 13 November 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
363a - Annual Return 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
225 - Change of Accounting Reference Date 15 January 2008
288a - Notice of appointment of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
NEWINC - New incorporation documents 17 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.