Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MARKON LIMITED
Company Information for

MARKON LIMITED

6-10 DUNNSWOOD ROAD, WARDPARK SOUTH, CUMBERNAULD, GLASGOW, G67 3EN,
Company Registration Number
SC076319
Private Limited Company
Active

Company Overview

About Markon Ltd
MARKON LIMITED was founded on 1981-10-19 and has its registered office in Cumbernauld. The organisation's status is listed as "Active". Markon Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MARKON LIMITED
 
Legal Registered Office
6-10 DUNNSWOOD ROAD
WARDPARK SOUTH
CUMBERNAULD
GLASGOW
G67 3EN
Other companies in G67
 
Filing Information
Company Number SC076319
Company ID Number SC076319
Date formed 1981-10-19
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB353677038  
Last Datalog update: 2023-10-08 02:58:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARKON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MARKON LIMITED
The following companies were found which have the same name as MARKON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MarkOn 13390 N. Firedog Way Larkspur CO 80118 Delinquent Company formed on the 2009-04-25
MARKON ADVERTISEMENT PRIVATE LIMITED E-25 FIRST FLOOR KSHATRANI HOUSE JAWAHAR PARK NEAR HIRA SWEETS LAXMI NAGAR NEW DELHI Delhi 110092 ACTIVE Company formed on the 2010-04-29
MARKON AS Lauvåsvegen 3 SKÅLA 6456 Active Company formed on the 2018-03-21
MARKON ASSOCIATES, INC. 348 PABLO RD PONTE VEDRA BEACH FL 32082 Inactive Company formed on the 1985-07-31
MARKON ASSOCIATES INC Delaware Unknown
MARKON COMPUTER SCIENCE INC California Unknown
MARKON CONSTRUCTIONS PTY LTD QLD 4118 Active Company formed on the 2015-06-16
MARKON CONSTRUCTION LLC Delaware Unknown
MARKON CONSTRUCTION SERVICES LLC California Unknown
MARKON CONSTRUCTION LLC 622 87TH AVE SE LAKE STEVENS WA 982583673 Active Company formed on the 2020-02-07
MARKON COOPERATIVE INC California Unknown
Markon Corporation 655 Redwood Hwy Ste 203 Mills Valley CA 94941 FTB Suspended Company formed on the 1966-12-27
MARKON CRAFTS LTD. 56 ROSELAWN BAY WINNIPEG Manitoba R2G1W4 Dissolved Company formed on the 1974-04-08
MARKON CUSTODIAN PTY LTD Strike-off action in progress Company formed on the 2010-11-01
MARKON DR BLDGS LLC California Unknown
MARKON ELECTRIC & SECURITY LTD. 501 4901 - 48 STREET RED DEER Alberta T4N 6M4 Active Company formed on the 2016-11-15
MARKON ENGINEERING COMPANY LIMITED FOUNTAIN COURT LYNCH WOOD PETERBOROUGH PE2 6FZ Active - Proposal to Strike off Company formed on the 1943-02-17
MARKON ENGINEERS PTY LTD SA 5173 Active Company formed on the 2016-05-19
MARKON ENGINEERING COMPANY LIMITED ROBINSON ROAD Singapore 068877 Dissolved Company formed on the 2008-09-09
MARKON ENTERPRISES LTD. Newfoundland and Labrador Dissolved

Company Officers of MARKON LIMITED

Current Directors
Officer Role Date Appointed
RAEBURN CHRISTIE CLARK & WALLACE
Company Secretary 2003-07-21
SCOTT DARLING
Director 2010-08-01
IAIN ROBERT LEITH MACKENZIE GARDNER
Director 1989-08-14
IAN ALEXANDER LEITH
Director 2000-06-30
SCOTT YUILL
Director 2010-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN ROBERT LEITH MACKENZIE GARDNER
Company Secretary 2000-06-30 2003-07-21
IAIN ROBERT LEITH MACKENZIE GARDNER
Company Secretary 1989-08-14 2000-06-13
MARK GODSELL
Director 1999-10-01 2000-06-13
JOHN WALLACE SHAW
Director 1989-08-14 2000-06-13
DUNCAN KENNEDY
Director 1989-08-17 1995-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAEBURN CHRISTIE CLARK & WALLACE EURO LIFTING TESTING CERTIFICATION LIMITED Company Secretary 2007-11-28 CURRENT 2007-11-28 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE RIGRUN (EUROPE) LIMITED Company Secretary 2007-11-05 CURRENT 1998-10-13 Active
RAEBURN CHRISTIE CLARK & WALLACE D.I.S.C. (BANCHORY) LIMITED Company Secretary 2007-10-22 CURRENT 1978-07-17 Dissolved 2017-04-30
RAEBURN CHRISTIE CLARK & WALLACE AGR SOLUTION SYSTEMS LIMITED Company Secretary 2007-09-27 CURRENT 1999-04-23 Active
RAEBURN CHRISTIE CLARK & WALLACE LS PETROLEUM 2 LTD Company Secretary 2007-09-27 CURRENT 2001-03-07 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE FINNISTON PROPERTIES LIMITED Company Secretary 2007-08-30 CURRENT 2007-08-30 Active
RAEBURN CHRISTIE CLARK & WALLACE MINELI LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Dissolved 2016-01-19
RAEBURN CHRISTIE CLARK & WALLACE LABTECH GROUP LIMITED Company Secretary 2007-04-18 CURRENT 2004-03-25 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE AGL 2007 LIMITED Company Secretary 2007-04-16 CURRENT 2007-04-16 Dissolved 2015-01-13
RAEBURN CHRISTIE CLARK & WALLACE SIERRA ENERGY LIMITED Company Secretary 2006-12-15 CURRENT 1992-10-23 In Administration/Administrative Receiver
RAEBURN CHRISTIE CLARK & WALLACE THE MACKENZIE CLUB LIMITED Company Secretary 2006-11-06 CURRENT 2005-06-02 Active
RAEBURN CHRISTIE CLARK & WALLACE MACKENZIE GOLF LIMITED Company Secretary 2006-11-06 CURRENT 2005-06-22 Active
RAEBURN CHRISTIE CLARK & WALLACE RESERVOIR EVALUATION SERVICES KAZAKHSTAN LIMITED Company Secretary 2006-06-30 CURRENT 2005-12-13 Dissolved 2013-09-03
RAEBURN CHRISTIE CLARK & WALLACE J. BAXTER & SONS (CONTRACTORS) LIMITED Company Secretary 2006-05-31 CURRENT 1936-11-19 Active
RAEBURN CHRISTIE CLARK & WALLACE BUSINESS CONNECTIONS (SCOTLAND) LIMITED Company Secretary 2006-05-23 CURRENT 2002-04-29 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE THE OPENSPACE TRUST Company Secretary 2005-10-21 CURRENT 2005-10-21 Active
RAEBURN CHRISTIE CLARK & WALLACE CLAN CANCER SUPPORT Company Secretary 2004-06-29 CURRENT 1992-10-07 Active
RAEBURN CHRISTIE CLARK & WALLACE STUCCHI BRENTWOOD HOTELS LIMITED Company Secretary 2004-06-01 CURRENT 1977-06-09 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE PETROLEUM EQUIPMENT SUPPLY ENGINEERING COMPANY LIMITED Company Secretary 2004-05-01 CURRENT 1998-11-09 Active
RAEBURN CHRISTIE CLARK & WALLACE TWEED HOMES LIMITED Company Secretary 2004-04-16 CURRENT 2004-04-16 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE DEESIDE CONSULTANTS LIMITED Company Secretary 2004-01-09 CURRENT 2004-01-09 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE FYVIE GARAGE LIMITED Company Secretary 2003-09-09 CURRENT 2003-09-09 Active
RAEBURN CHRISTIE CLARK & WALLACE DOORMAT LIMITED Company Secretary 2003-09-01 CURRENT 2003-03-04 Dissolved 2018-05-22
RAEBURN CHRISTIE CLARK & WALLACE LAWRIE (DEMOLITION) LIMITED Company Secretary 2003-01-31 CURRENT 1982-05-05 Active
RAEBURN CHRISTIE CLARK & WALLACE JAMES CRUDEN DEVELOPMENTS LIMITED Company Secretary 2002-12-20 CURRENT 2001-12-06 Active
RAEBURN CHRISTIE CLARK & WALLACE BONSQUARE 508 LIMITED Company Secretary 2002-11-19 CURRENT 1996-07-05 Active
RAEBURN CHRISTIE CLARK & WALLACE CULTER AMATEUR SPORTS (TRAINING, LEISURE AND EDUCATION) LIMITED Company Secretary 2002-11-06 CURRENT 2002-05-24 Active
RAEBURN CHRISTIE CLARK & WALLACE THE WORKSHOP UK LIMITED Company Secretary 2002-04-15 CURRENT 1999-06-04 Active
RAEBURN CHRISTIE CLARK & WALLACE PETROLIA DRILLING (UK) LTD. Company Secretary 2002-02-27 CURRENT 2002-02-27 Dissolved 2016-02-16
RAEBURN CHRISTIE CLARK & WALLACE JOSS (ABERDEEN) LIMITED Company Secretary 2001-04-11 CURRENT 1934-03-29 Active
RAEBURN CHRISTIE CLARK & WALLACE JOHN ROSS (CHEMISTS) LIMITED Company Secretary 2000-07-14 CURRENT 2000-07-14 Active
RAEBURN CHRISTIE CLARK & WALLACE SODEXO REMOTE SITES SCOTLAND LIMITED Company Secretary 2000-04-24 CURRENT 1976-01-22 Active
RAEBURN CHRISTIE CLARK & WALLACE SODEXO REMOTE SITES SUPPORT SERVICES LIMITED Company Secretary 2000-04-18 CURRENT 1995-11-03 Active
RAEBURN CHRISTIE CLARK & WALLACE UNIVERSAL SODEXHO EURASIA LIMITED Company Secretary 2000-04-18 CURRENT 1995-11-03 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE SODEXO REMOTE SITES HOLDINGS LIMITED Company Secretary 2000-04-18 CURRENT 1998-12-16 Active
RAEBURN CHRISTIE CLARK & WALLACE EASTER TULLOCH LIMITED Company Secretary 2000-02-23 CURRENT 2000-02-04 Active
RAEBURN CHRISTIE CLARK & WALLACE STATA LIMITED Company Secretary 1999-07-16 CURRENT 1998-05-12 Dissolved 2017-11-07
RAEBURN CHRISTIE CLARK & WALLACE DOVE ENERGY LIMITED Company Secretary 1999-05-11 CURRENT 1994-08-17 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE DENBURN LIVERY (ABERDEEN) LIMITED Company Secretary 1999-04-09 CURRENT 1999-04-09 Active
RAEBURN CHRISTIE CLARK & WALLACE RAEBURN CHRISTIE TRUSTEES LIMITED Company Secretary 1999-02-26 CURRENT 1999-02-26 Active
RAEBURN CHRISTIE CLARK & WALLACE LS PETROLEUM 3 LTD Company Secretary 1998-09-30 CURRENT 1998-09-30 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE HILLHEAD ASSOCIATES LIMITED Company Secretary 1998-02-06 CURRENT 1998-02-06 Dissolved 2014-08-29
RAEBURN CHRISTIE CLARK & WALLACE OBJECTIVE RESEARCH LIMITED Company Secretary 1997-10-15 CURRENT 1997-10-15 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE CAMERON COMMUNICATIONS (ABERDEEN) LIMITED Company Secretary 1997-09-18 CURRENT 1997-09-18 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE MONITOR SYSTEMS SCOTLAND LIMITED Company Secretary 1997-07-15 CURRENT 1997-07-15 Active
RAEBURN CHRISTIE CLARK & WALLACE LS PETROLEUM 4 LTD Company Secretary 1997-02-12 CURRENT 1997-02-12 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE JALOOSE LIMITED Company Secretary 1997-01-29 CURRENT 1997-01-29 Active
RAEBURN CHRISTIE CLARK & WALLACE INCREASED OIL RECOVERY LIMITED Company Secretary 1996-06-12 CURRENT 1993-11-29 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE DEEVIEW HOMES LIMITED Company Secretary 1996-01-23 CURRENT 1993-09-29 Active
RAEBURN CHRISTIE CLARK & WALLACE LEITHS ROADSTONE LIMITED Company Secretary 1995-03-13 CURRENT 1995-03-01 Active
RAEBURN CHRISTIE CLARK & WALLACE GRANITE CITY HOSPITALITY LTD Company Secretary 1994-12-19 CURRENT 1992-10-30 Active
RAEBURN CHRISTIE CLARK & WALLACE REDBACK DRILLING TOOLS LIMITED Company Secretary 1994-12-01 CURRENT 1994-12-01 Active
RAEBURN CHRISTIE CLARK & WALLACE KIDDIETECH LIMITED Company Secretary 1994-11-01 CURRENT 1994-10-24 Dissolved 2016-10-11
RAEBURN CHRISTIE CLARK & WALLACE RIVEROAK PROPERTIES LIMITED Company Secretary 1994-08-29 CURRENT 1994-08-29 Active
RAEBURN CHRISTIE CLARK & WALLACE ABERDEEN OILMEN'S GOLF ASSOCIATION LIMITED Company Secretary 1993-04-05 CURRENT 1984-05-25 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE SPEEDBIRD INNS LIMITED Company Secretary 1992-11-11 CURRENT 1992-02-13 Dissolved 2018-05-08
RAEBURN CHRISTIE CLARK & WALLACE ALLISON'S FORMAL DRESS HIRE LIMITED Company Secretary 1992-05-20 CURRENT 1992-05-20 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE TAM INTERNATIONAL NORTH SEA LIMITED Company Secretary 1991-09-10 CURRENT 1984-12-12 Active
RAEBURN CHRISTIE CLARK & WALLACE LEITHS SURFACING LIMITED Company Secretary 1991-05-30 CURRENT 1986-06-16 Active
RAEBURN CHRISTIE CLARK & WALLACE SABOX LIMITED Company Secretary 1990-12-31 CURRENT 1985-03-12 Dissolved 2016-09-13
RAEBURN CHRISTIE CLARK & WALLACE BOOKTWIN LIMITED Company Secretary 1990-02-06 CURRENT 1989-12-07 Active
RAEBURN CHRISTIE CLARK & WALLACE DOWANS HOTEL COMPANY LIMITED Company Secretary 1989-12-31 CURRENT 1980-07-10 Dissolved 2015-05-02
RAEBURN CHRISTIE CLARK & WALLACE MULCO (ENGINEERING) LIMITED Company Secretary 1989-07-12 CURRENT 1977-01-18 Active
RAEBURN CHRISTIE CLARK & WALLACE FORK TRUCK SERVICES (ABERDEEN) LIMITED Company Secretary 1989-04-19 CURRENT 1978-08-29 Active
RAEBURN CHRISTIE CLARK & WALLACE LEITHS (SCOTLAND) LIMITED Company Secretary 1989-03-14 CURRENT 1977-07-11 Active
RAEBURN CHRISTIE CLARK & WALLACE ORDENS FARMS LIMITED Company Secretary 1988-11-29 CURRENT 1964-04-01 Active
RAEBURN CHRISTIE CLARK & WALLACE JAMES C. INNES AND SONS LIMITED Company Secretary 1988-11-28 CURRENT 1963-02-27 Active
RAEBURN CHRISTIE CLARK & WALLACE ALCOHOL SUPPORT LIMITED Company Secretary 1988-11-08 CURRENT 1981-11-12 Dissolved 2018-01-23
RAEBURN CHRISTIE CLARK & WALLACE RIDER-FRENCH CONSULTING LIMITED Company Secretary 1988-09-26 CURRENT 1982-06-24 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE KAPCOT LIMITED Company Secretary 1988-03-11 CURRENT 1988-01-07 Active
RAEBURN CHRISTIE CLARK & WALLACE BRIMMOND TRADING COMPANY LIMITED Company Secretary 1987-08-19 CURRENT 1987-08-19 Dissolved 2015-01-30
IAN ALEXANDER LEITH FYFE GLENROCK LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
IAN ALEXANDER LEITH UTHA HYDRO LTD Director 2014-02-25 CURRENT 2014-02-25 Active
IAN ALEXANDER LEITH GLENFINNAN HYDRO LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
IAN ALEXANDER LEITH JAMES REID (MINERALS) LIMITED Director 2009-10-06 CURRENT 1999-06-21 Active
IAN ALEXANDER LEITH LEITHS (CENTRAL) LIMITED Director 2009-06-24 CURRENT 2006-09-04 Active
IAN ALEXANDER LEITH KISHORN PORT LIMITED Director 2008-12-10 CURRENT 2008-10-30 Active
IAN ALEXANDER LEITH HOWIE MINERALS LIMITED Director 2008-04-01 CURRENT 2001-07-27 Active
IAN ALEXANDER LEITH J. BAXTER & SONS (CONTRACTORS) LIMITED Director 2006-05-31 CURRENT 1936-11-19 Active
IAN ALEXANDER LEITH LEITHS (ABERDEEN) LIMITED Director 2005-10-04 CURRENT 2005-10-04 Active
IAN ALEXANDER LEITH LAWRIE (DEMOLITION) LIMITED Director 2003-01-31 CURRENT 1982-05-05 Active
IAN ALEXANDER LEITH JOSS (ABERDEEN) LIMITED Director 2001-04-11 CURRENT 1934-03-29 Active
IAN ALEXANDER LEITH LEITHS ROADSTONE LIMITED Director 1995-03-13 CURRENT 1995-03-01 Active
IAN ALEXANDER LEITH LEITHS SURFACING LIMITED Director 1991-05-30 CURRENT 1986-06-16 Active
IAN ALEXANDER LEITH LEITHS (SCOTLAND) LIMITED Director 1989-03-14 CURRENT 1977-07-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-01CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-07-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-03AP01DIRECTOR APPOINTED MR DAVID SCOTT STEEL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT YUILL
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-02TM02Termination of appointment of Raeburn Christie Clark & Wallace on 2019-07-31
2019-08-02AP04Appointment of Raeburn Christie Clark & Wallace Llp as company secretary on 2019-08-01
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ROBERT LEITH MACKENZIE GARDNER
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-07-06CH01Director's details changed for Mr Ian Alexander Leith on 2017-07-06
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 26000
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT YUILL / 25/07/2016
2016-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DARLING / 25/07/2016
2016-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBERT LEITH MACKENZIE GARDNER / 25/07/2016
2016-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER LEITH / 25/07/2016
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 26000
2015-07-28AR0125/07/15 ANNUAL RETURN FULL LIST
2014-10-24AUDAUDITOR'S RESIGNATION
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 26000
2014-08-14AR0125/07/14 ANNUAL RETURN FULL LIST
2013-12-03CH01Director's details changed for Ian Alexander Leith on 2013-12-02
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-09AR0125/07/13 ANNUAL RETURN FULL LIST
2013-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DARLING / 23/05/2012
2013-09-09AD02SAIL ADDRESS CREATED
2013-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT YUILL / 23/05/2012
2012-12-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-10-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-10AR0125/07/12 FULL LIST
2012-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2012 FROM OLD STAR WORKS INCHNEUK ROAD, GLENBOIG COATBRIDGE LANARKSHIRE ML5 2QX
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-06AR0125/07/11 FULL LIST
2010-12-30AP01DIRECTOR APPOINTED SCOTT DARLING
2010-12-30AP01DIRECTOR APPOINTED SCOTT YUILL
2010-09-06AR0125/07/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBERT LEITH MACKENZIE GARDNER / 25/07/2010
2010-09-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 25/07/2010
2010-07-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER LEITH / 27/08/2009
2009-11-06AR0125/07/09 FULL LIST
2009-09-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-06-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-04RES01ALTER MEMORANDUM 17/04/2009
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / IAIN GARDNER / 01/03/2009
2008-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-08-15363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2007-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-15363sRETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS
2007-08-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-08-23363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-06-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-08-30363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-08-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-03363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-07-28419a(Scot)DEC MORT/CHARGE *****
2004-07-28419a(Scot)DEC MORT/CHARGE *****
2004-07-15288cSECRETARY'S PARTICULARS CHANGED
2004-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-07-30288aNEW SECRETARY APPOINTED
2003-07-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-30363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-08-14363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-09-03225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2001-08-22363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-04-19410(Scot)PARTIC OF MORT/CHARGE *****
2000-11-17363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-11-09288aNEW SECRETARY APPOINTED
2000-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-25288aNEW DIRECTOR APPOINTED
2000-09-20287REGISTERED OFFICE CHANGED ON 20/09/00 FROM: 18 ALVA STREET EDINBURGH EH2 4QN
2000-06-15288bDIRECTOR RESIGNED
2000-06-15288bSECRETARY RESIGNED
2000-06-15288bDIRECTOR RESIGNED
2000-06-12AUDAUDITOR'S RESIGNATION
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1098161 Active Licenced property: INCHNEUK ROAD OLD STAR WORKS GLENBOIG COATBRIDGE GLENBOIG GB ML5 2QX;CUMBERNAULD 8, DUNNSWOOD ROAD GLASGOW GB G67 3HG;COVE BAY RIGIFA ABERDEEN GB AB12 3LA. Correspondance address: 6-10 DUNNSWOOD ROAD ANTONINE HOUSE WARDPARK SOUTH CUMBERNAULD GLASGOW WARDPARK SOUTH GB G67 3EN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1098161 Active Licenced property: INCHNEUK ROAD OLD STAR WORKS GLENBOIG COATBRIDGE GLENBOIG GB ML5 2QX;CUMBERNAULD 8, DUNNSWOOD ROAD GLASGOW GB G67 3HG;COVE BAY RIGIFA ABERDEEN GB AB12 3LA. Correspondance address: 6-10 DUNNSWOOD ROAD ANTONINE HOUSE WARDPARK SOUTH CUMBERNAULD GLASGOW WARDPARK SOUTH GB G67 3EN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARKON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-12-20 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2012-10-20 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2001-04-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-02-20 Satisfied TSB BANK SCOTLAND PLC
BOND & FLOATING CHARGE 1997-01-14 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1992-03-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1982-04-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARKON LIMITED

Intangible Assets
Patents
We have not found any records of MARKON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARKON LIMITED
Trademarks
We have not found any records of MARKON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MARKON LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
City of Edinburgh Council Repair, maintenance and associated services related to aircraft, railways, roads and marine equipment 2013/10/11 GBP 90,000,000

The Framework Agreement will provide for the construction of new works, maintenance works and street lighting works on The City of Edinburgh Council's carriageways, footways and cycleway networks via Work Packages categorised into thirteen Lots. The provision of street lighting may form part of the work in some Work Packages other than those covered by Lots specifically provided for street lighting works. The provision of traffic signals may form part of the work in some Work Packages.

Tayside Procurement Consortium resurfacing works 2012/08/10 GBP 6,000,000

It is proposed to put a framework in place consisting of 9 Lots.

Outgoings
Business Rates/Property Tax
No properties were found where MARKON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MARKON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-01-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARKON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARKON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.