MARLAW PALLET SERVICES LIMITED

MARLAW PALLET SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMARLAW PALLET SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC110919
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARLAW PALLET SERVICES LIMITED?

    • Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials (16290) / Manufacturing

    Where is MARLAW PALLET SERVICES LIMITED located?

    Registered Office Address
    Unit 7 Halbeath Interchange Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of MARLAW PALLET SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHWOOD CONSTRUCTION LIMITEDMay 03, 1988May 03, 1988

    What are the latest accounts for MARLAW PALLET SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MARLAW PALLET SERVICES LIMITED?

    Last Confirmation Statement Made Up ToDec 15, 2026
    Next Confirmation Statement DueDec 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 15, 2025
    OverdueNo

    What are the latest filings for MARLAW PALLET SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Bsw Timber Limited as a person with significant control on Dec 23, 2025

    2 pagesPSC05

    Notification of Bsw Timber Limited as a person with significant control on Dec 18, 2025

    2 pagesPSC02

    Cessation of Scott Group Investments Limited as a person with significant control on Dec 19, 2025

    1 pagesPSC07

    Confirmation statement made on Dec 15, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Alan Graham Milne on Jan 13, 2025

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Dec 15, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Dec 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Termination of appointment of Norman Robert Scott as a director on May 31, 2023

    1 pagesTM01

    Termination of appointment of Norman Robert Scott as a secretary on May 31, 2023

    1 pagesTM02

    Appointment of Mr Alan Graham Milne as a director on May 31, 2023

    2 pagesAP01

    Confirmation statement made on Dec 15, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Dec 15, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Dec 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Termination of appointment of Tracy Jayne Trotter as a director on Apr 02, 2020

    1 pagesTM01

    Termination of appointment of Alan Gibson as a director on Apr 02, 2020

    1 pagesTM01

    Confirmation statement made on Dec 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Termination of appointment of Alistair Wells as a director on May 21, 2019

    1 pagesTM01

    Termination of appointment of Karen Hunter as a director on May 21, 2019

    1 pagesTM01

    Who are the officers of MARLAW PALLET SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILNE, Alan Graham
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    Director
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    ScotlandBritish230205760002
    LAWLOR, Jeanette
    20 Northwood Park
    Deans
    EH54 8BD Livingston
    West Lothian
    Secretary
    20 Northwood Park
    Deans
    EH54 8BD Livingston
    West Lothian
    British27436080001
    NEWLANDS, Moira
    4 Carrongrange Gardens
    Stenhousemuir
    FK5 3DU Larbert
    Secretary
    4 Carrongrange Gardens
    Stenhousemuir
    FK5 3DU Larbert
    British92849010001
    SCOTT, Norman Robert
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    Secretary
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    British134405100001
    GIBSON, Alan
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    Director
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    ScotlandBritish94552630001
    GILLIES, Gavin Charles
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    Director
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    ScotlandBritish118774800001
    HUNTER, Karen
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    Director
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    United KingdomBritish103585030002
    LAWLOR, Jeanette
    20 Northwood Park
    Deans
    EH54 8BD Livingston
    West Lothian
    Director
    20 Northwood Park
    Deans
    EH54 8BD Livingston
    West Lothian
    British27436080001
    LAWLOR, Mark
    1 Newlands
    EH27 8LR Kirknewton
    Midlothian
    Director
    1 Newlands
    EH27 8LR Kirknewton
    Midlothian
    United KingdomBritish74376620001
    LAWLOR, Natalie Louise
    1 Newlands
    EH27 8LR Kirknewton
    Midlothian
    Director
    1 Newlands
    EH27 8LR Kirknewton
    Midlothian
    United KingdomBritish102161920001
    SCOTT, John Carruthers
    Glen Alba House
    Caledonian Crescent
    PH3 1NG Auchterarder
    Perthshire
    Director
    Glen Alba House
    Caledonian Crescent
    PH3 1NG Auchterarder
    Perthshire
    UkBritish142251800001
    SCOTT, Norman Robert
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    Director
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    ScotlandBritish134405100001
    TROTTER, Tracy Jayne
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    Director
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    ScotlandBritish103585250002
    WELLS, Alistair
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    Director
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    ScotlandBritish94552160001

    Who are the persons with significant control of MARLAW PALLET SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    Unit 7, Halbeath Interchange Business Park
    Fife
    Scotland
    Dec 18, 2025
    Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    Unit 7, Halbeath Interchange Business Park
    Fife
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc108926
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Scott Group Investments Limited
    Halbeath Interchange Business Park, Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    U7
    Scotland
    Dec 01, 2016
    Halbeath Interchange Business Park, Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    U7
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc262153
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0