Company NameMarkon Limited
Company StatusActive
Company NumberSC076319
CategoryPrivate Limited Company
Incorporation Date19 October 1981(42 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Alexander Leith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(18 years, 8 months after company formation)
Appointment Duration23 years, 9 months
RoleChairman
Country of ResidenceScotland
Correspondence AddressRigifa Cove
Aberdeen
AB12 3LR
Scotland
Director NameScott Darling
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(28 years, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6-10 Dunnswood Road
Wardpark South
Cumbernauld
Glasgow
G67 3EN
Scotland
Director NameMr David Scott Steel
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(38 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address6-10 Dunnswood Road
Wardpark South
Cumbernauld
Glasgow
G67 3EN
Scotland
Secretary NameRaeburn Christie Clark & Wallace Llp (Corporation)
StatusCurrent
Appointed01 August 2019(37 years, 9 months after company formation)
Appointment Duration4 years, 8 months
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameJohn Wallace Shaw
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1989(7 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 13 June 2000)
RoleCompany Manager
Correspondence Address21 Millersneuk Drive
Kirkintilloch
Glasgow
Lanarkshire
G66 5JF
Scotland
Director NameIain Robert Leith Mackenzie Gardner
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1989(7 years, 10 months after company formation)
Appointment Duration29 years, 10 months (resigned 27 June 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Brighouse Park Cross
Edinburgh
Midlothian
EH4 6GZ
Scotland
Secretary NameIain Robert Leith Mackenzie Gardner
NationalityBritish
StatusResigned
Appointed14 August 1989(7 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 13 June 2000)
RoleContracts Manager
Correspondence Address1 Barnton Avenue West
Edinburgh
EH4 6DF
Scotland
Director NameDuncan Kennedy
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1989(7 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 October 1995)
RoleGeneral Manager
Correspondence Address7 Greenside Street
Newarthill
Motherwell
Lanarkshire
ML1 5TQ
Scotland
Director NameMr Mark Godsell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(17 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 June 2000)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address14 Malbet Wynd
Edinburgh
Midlothian
EH16 6AN
Scotland
Secretary NameIain Robert Leith Mackenzie Gardner
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(18 years, 8 months after company formation)
Appointment Duration3 years (resigned 21 July 2003)
RoleContracts Manager
Correspondence Address1 Barnton Avenue West
Edinburgh
EH4 6DF
Scotland
Director NameScott Yuill
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(28 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6-10 Dunnswood Road
Wardpark South
Cumbernauld
Glasgow
G67 3EN
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed21 July 2003(21 years, 9 months after company formation)
Appointment Duration16 years (resigned 31 July 2019)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websiteleiths-group.co.uk
Email address[email protected]
Telephone01236 875134
Telephone regionCoatbridge

Location

Registered Address6-10 Dunnswood Road
Wardpark South
Cumbernauld
Glasgow
G67 3EN
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardAbronhill, Kildrum and the Village

Shareholders

26k at £1Leiths (Scotland) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,555,055
Gross Profit£4,009,705
Net Worth£2,278,037
Cash£244
Current Liabilities£4,278,407

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Charges

29 November 2012Delivered on: 20 December 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
15 October 2012Delivered on: 20 October 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 dunnswood road cumbernauld glasgow DMB83011 8 dunnswood road cumbernauld glasgow DMB78532 and 10 dunnswood road cumbernauld glasgow DMB82445.
Outstanding
11 April 2001Delivered on: 19 April 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
20 February 1997Delivered on: 26 February 1997
Satisfied on: 28 July 2004
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The old star works,inchneuk road,glenboig.
Fully Satisfied
14 January 1997Delivered on: 17 January 1997
Satisfied on: 28 July 2004
Persons entitled: Tsb Bank Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 March 1992Delivered on: 23 March 1992
Satisfied on: 24 February 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground extending to 2.01 acres known as the old star works, inchneuk road, glenboig, lan 68015.
Fully Satisfied
21 April 1982Delivered on: 4 May 1982
Satisfied on: 24 February 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

26 September 2023Full accounts made up to 31 December 2022 (25 pages)
1 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
27 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
11 July 2022Full accounts made up to 31 December 2021 (25 pages)
5 October 2021Full accounts made up to 31 December 2020 (25 pages)
29 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (24 pages)
3 September 2020Appointment of Mr David Scott Steel as a director on 3 September 2020 (2 pages)
3 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
10 March 2020Termination of appointment of Scott Yuill as a director on 28 February 2020 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (24 pages)
2 August 2019Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page)
2 August 2019Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019 (2 pages)
30 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
27 June 2019Termination of appointment of Iain Robert Leith Mackenzie Gardner as a director on 27 June 2019 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (23 pages)
30 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (23 pages)
19 September 2017Full accounts made up to 31 December 2016 (23 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
6 July 2017Director's details changed for Mr Ian Alexander Leith on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Mr Ian Alexander Leith on 6 July 2017 (2 pages)
30 August 2016Full accounts made up to 31 December 2015 (23 pages)
30 August 2016Full accounts made up to 31 December 2015 (23 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
3 August 2016Director's details changed for Iain Robert Leith Mackenzie Gardner on 25 July 2016 (2 pages)
3 August 2016Director's details changed for Scott Darling on 25 July 2016 (2 pages)
3 August 2016Director's details changed for Scott Yuill on 25 July 2016 (2 pages)
3 August 2016Director's details changed for Mr Ian Alexander Leith on 25 July 2016 (2 pages)
3 August 2016Director's details changed for Mr Ian Alexander Leith on 25 July 2016 (2 pages)
3 August 2016Director's details changed for Scott Darling on 25 July 2016 (2 pages)
3 August 2016Director's details changed for Scott Yuill on 25 July 2016 (2 pages)
3 August 2016Director's details changed for Iain Robert Leith Mackenzie Gardner on 25 July 2016 (2 pages)
6 October 2015Full accounts made up to 31 December 2014 (22 pages)
6 October 2015Full accounts made up to 31 December 2014 (22 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 26,000
(7 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 26,000
(7 pages)
24 October 2014Auditor's resignation (1 page)
24 October 2014Auditor's resignation (1 page)
19 September 2014Full accounts made up to 31 December 2013 (22 pages)
19 September 2014Full accounts made up to 31 December 2013 (22 pages)
14 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 26,000
(7 pages)
14 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 26,000
(7 pages)
3 December 2013Director's details changed for Ian Alexander Leith on 2 December 2013 (2 pages)
3 December 2013Director's details changed for Ian Alexander Leith on 2 December 2013 (2 pages)
3 December 2013Director's details changed for Ian Alexander Leith on 2 December 2013 (2 pages)
18 September 2013Full accounts made up to 31 December 2012 (21 pages)
18 September 2013Full accounts made up to 31 December 2012 (21 pages)
9 September 2013Director's details changed for Scott Darling on 23 May 2012 (2 pages)
9 September 2013Director's details changed for Scott Darling on 23 May 2012 (2 pages)
9 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 26,000
(7 pages)
9 September 2013Register inspection address has been changed (1 page)
9 September 2013Register inspection address has been changed (1 page)
9 September 2013Director's details changed for Scott Yuill on 23 May 2012 (2 pages)
9 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 26,000
(7 pages)
9 September 2013Director's details changed for Scott Yuill on 23 May 2012 (2 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
12 September 2012Full accounts made up to 31 December 2011 (21 pages)
12 September 2012Full accounts made up to 31 December 2011 (21 pages)
10 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
10 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
23 May 2012Registered office address changed from Old Star Works Inchneuk Road, Glenboig Coatbridge Lanarkshire ML5 2QX on 23 May 2012 (2 pages)
23 May 2012Registered office address changed from Old Star Works Inchneuk Road, Glenboig Coatbridge Lanarkshire ML5 2QX on 23 May 2012 (2 pages)
13 September 2011Full accounts made up to 31 December 2010 (19 pages)
13 September 2011Full accounts made up to 31 December 2010 (19 pages)
6 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
30 December 2010Appointment of Scott Yuill as a director (3 pages)
30 December 2010Appointment of Scott Darling as a director (3 pages)
30 December 2010Appointment of Scott Yuill as a director (3 pages)
30 December 2010Appointment of Scott Darling as a director (3 pages)
6 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Iain Robert Leith Mackenzie Gardner on 25 July 2010 (2 pages)
6 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Iain Robert Leith Mackenzie Gardner on 25 July 2010 (2 pages)
6 September 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 25 July 2010 (2 pages)
6 September 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 25 July 2010 (2 pages)
19 July 2010Full accounts made up to 31 December 2009 (19 pages)
19 July 2010Full accounts made up to 31 December 2009 (19 pages)
6 November 2009Director's details changed for Ian Alexander Leith on 27 August 2009 (1 page)
6 November 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
6 November 2009Director's details changed for Ian Alexander Leith on 27 August 2009 (1 page)
17 September 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
17 September 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
4 June 2009Memorandum and Articles of Association (13 pages)
4 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 June 2009Memorandum and Articles of Association (13 pages)
21 April 2009Director's change of particulars / iain gardner / 01/03/2009 (1 page)
21 April 2009Director's change of particulars / iain gardner / 01/03/2009 (1 page)
29 September 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
29 September 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
15 August 2008Return made up to 25/07/08; full list of members (3 pages)
15 August 2008Return made up to 25/07/08; full list of members (3 pages)
15 August 2007Return made up to 25/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2007Return made up to 25/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
13 August 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
23 August 2006Return made up to 25/07/06; full list of members (7 pages)
23 August 2006Return made up to 25/07/06; full list of members (7 pages)
28 June 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
28 June 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
30 August 2005Return made up to 25/07/05; full list of members (7 pages)
30 August 2005Return made up to 25/07/05; full list of members (7 pages)
30 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
30 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
3 August 2004Return made up to 25/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 2004Return made up to 25/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2004Dec mort/charge * (4 pages)
28 July 2004Dec mort/charge * (4 pages)
28 July 2004Dec mort/charge * (4 pages)
28 July 2004Dec mort/charge * (4 pages)
15 July 2004Secretary's particulars changed (1 page)
15 July 2004Secretary's particulars changed (1 page)
14 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
14 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003Return made up to 25/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
30 July 2003Return made up to 25/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
30 July 2003New secretary appointed (2 pages)
24 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
24 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
14 August 2002Return made up to 31/07/02; full list of members (7 pages)
14 August 2002Return made up to 31/07/02; full list of members (7 pages)
28 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 November 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
1 November 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
3 September 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
3 September 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
22 August 2001Return made up to 31/07/01; full list of members (6 pages)
22 August 2001Return made up to 31/07/01; full list of members (6 pages)
19 April 2001Partic of mort/charge * (5 pages)
19 April 2001Partic of mort/charge * (5 pages)
17 November 2000Return made up to 31/07/00; full list of members (8 pages)
17 November 2000Return made up to 31/07/00; full list of members (8 pages)
9 November 2000New secretary appointed (1 page)
9 November 2000New secretary appointed (1 page)
23 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
20 September 2000Registered office changed on 20/09/00 from: 18 alva street edinburgh EH2 4QN (1 page)
20 September 2000Registered office changed on 20/09/00 from: 18 alva street edinburgh EH2 4QN (1 page)
15 June 2000Secretary resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Secretary resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
12 June 2000Auditor's resignation (1 page)
12 June 2000Auditor's resignation (1 page)
1 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
1 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
20 October 1999Ad 01/10/99--------- £ si 5000@1=5000 £ ic 21000/26000 (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Ad 01/10/99--------- £ si 5000@1=5000 £ ic 21000/26000 (2 pages)
20 October 1999New director appointed (2 pages)
4 August 1999Return made up to 31/07/99; full list of members (6 pages)
4 August 1999Return made up to 31/07/99; full list of members (6 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 August 1998Return made up to 31/07/98; no change of members (4 pages)
21 August 1998Return made up to 31/07/98; no change of members (4 pages)
12 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
12 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
26 February 1997Partic of mort/charge * (5 pages)
26 February 1997Partic of mort/charge * (5 pages)
24 February 1997Dec mort/charge * (6 pages)
24 February 1997Dec mort/charge * (2 pages)
24 February 1997Dec mort/charge * (2 pages)
24 February 1997Dec mort/charge * (6 pages)
17 January 1997Partic of mort/charge * (5 pages)
17 January 1997Partic of mort/charge * (5 pages)
9 August 1996Accounts for a small company made up to 31 March 1996 (10 pages)
9 August 1996Return made up to 31/07/96; full list of members (6 pages)
9 August 1996Accounts for a small company made up to 31 March 1996 (10 pages)
9 August 1996Return made up to 31/07/96; full list of members (6 pages)
3 November 1995Director resigned (2 pages)
3 November 1995Director resigned (2 pages)
21 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
21 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
4 August 1995Return made up to 31/07/95; no change of members (4 pages)
4 August 1995Return made up to 31/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)