Marc Contracts Limited MIDLOTHIAN


Founded in 2007, Marc Contracts, classified under reg no. SC323890 is an active company. Currently registered at 10 Woodburn Road EH22 2AT, Midlothian the company has been in the business for seventeen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 5 directors in the the company, namely Caroline M., Pamela D. and Yvette H. and others. In addition one secretary - Pamela D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Marc Contracts Limited Address / Contact

Office Address 10 Woodburn Road
Office Address2 Dalkeith
Town Midlothian
Post code EH22 2AT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC323890
Date of Incorporation Thu, 17th May 2007
Industry Collection of non-hazardous waste
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Caroline M.

Position: Director

Appointed: 01 September 2016

Pamela D.

Position: Director

Appointed: 06 January 2015

Yvette H.

Position: Director

Appointed: 01 November 2014

Brian T.

Position: Director

Appointed: 05 March 2014

Pamela D.

Position: Secretary

Appointed: 27 March 2012

Margot R.

Position: Director

Appointed: 10 December 2010

Sarah M.

Position: Director

Appointed: 24 October 2014

Resigned: 01 October 2016

Pamela D.

Position: Director

Appointed: 04 April 2012

Resigned: 03 November 2014

Moira J.

Position: Director

Appointed: 07 March 2012

Resigned: 01 April 2017

Caroline M.

Position: Director

Appointed: 07 March 2012

Resigned: 31 March 2014

Peter D.

Position: Secretary

Appointed: 22 April 2011

Resigned: 02 March 2012

Margot R.

Position: Director

Appointed: 14 November 2010

Resigned: 22 April 2011

David B.

Position: Director

Appointed: 14 November 2010

Resigned: 27 March 2012

Teresa I.

Position: Director

Appointed: 14 November 2010

Resigned: 27 March 2012

Steven A.

Position: Director

Appointed: 06 July 2010

Resigned: 15 November 2010

Leanne J.

Position: Director

Appointed: 05 July 2010

Resigned: 22 April 2011

Rae B.

Position: Director

Appointed: 11 March 2010

Resigned: 15 November 2010

Peter D.

Position: Director

Appointed: 20 May 2009

Resigned: 22 September 2010

Peter D.

Position: Secretary

Appointed: 18 February 2009

Resigned: 08 March 2009

Heather M.

Position: Director

Appointed: 18 February 2009

Resigned: 13 May 2011

Peter D.

Position: Director

Appointed: 18 February 2009

Resigned: 08 March 2009

Robert J.

Position: Director

Appointed: 02 July 2008

Resigned: 25 November 2008

Junior Y.

Position: Director

Appointed: 12 June 2008

Resigned: 14 November 2010

William O.

Position: Director

Appointed: 10 October 2007

Resigned: 15 October 2008

John T.

Position: Director

Appointed: 22 May 2007

Resigned: 16 October 2009

Robert P.

Position: Director

Appointed: 17 May 2007

Resigned: 06 May 2008

Richard V.

Position: Secretary

Appointed: 17 May 2007

Resigned: 28 August 2008

Douglas F.

Position: Director

Appointed: 17 May 2007

Resigned: 19 May 2010

William C.

Position: Director

Appointed: 17 May 2007

Resigned: 14 June 2010

Ian R.

Position: Director

Appointed: 17 May 2007

Resigned: 23 September 2007

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, December 2023
Free Download (13 pages)

Company search

Advertisements