Company NameMarchfield Garage Company, Ltd. (The)
Company StatusActive
Company NumberSC025229
CategoryPrivate Limited Company
Incorporation Date31 March 1947(76 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr David Wilson Robertson
Date of BirthFebruary 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(59 years, 11 months after company formation)
Appointment Duration16 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Hillcrest Road
Dundee
Angus
DD2 1JJ
Scotland
Director NameMr Edward Marshall Brown
Date of BirthNovember 1955 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2010(63 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleRetired Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address7 Marchfield Terrace
Dundee
Angus
DD2 1JH
Scotland
Secretary NameMr David Wilson Robertson
StatusCurrent
Appointed13 December 2011(64 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address25 Hillcrest Road
Dundee
DD2 1JJ
Scotland
Director NameMr Michael McKenzie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2013(66 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address1 Marchfield Terrace
Dundee
DD2 1JH
Scotland
Director NameJohn Robertson Anderson
Date of BirthNovember 1931 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(41 years, 7 months after company formation)
Appointment Duration21 years, 7 months (resigned 08 June 2010)
RoleRetired
Correspondence Address1 Marchfield Terrace
Dundee
Angus
DD2 1JH
Scotland
Director NameThomas Easton Porteous
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(41 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 September 2000)
RoleRetired
Correspondence Address29 Hillcrest Road
Dundee
Angus
DD2 1JJ
Scotland
Director NameDavid Brymer Robertson
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(41 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 March 2007)
RoleRetired
Correspondence Address27 Hillcrest Road
Dundee
Angus
DD2 1JJ
Scotland
Secretary NameWilliam Stuart Henderson
NationalityBritish
StatusResigned
Appointed14 November 1988(41 years, 7 months after company formation)
Appointment Duration23 years, 1 month (resigned 13 December 2011)
RoleCompany Director
Correspondence Address364 Blackness Road
Dundee
Angus
DD2 1SF
Scotland
Director NameDonald Cunningham McIntosh
Date of BirthMarch 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(53 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 2003)
RoleRetired
Correspondence Address19 Hillcrest Road
Dundee
Angus
DD2 1JJ
Scotland

Contact

Website4horse.co.uk
Email address[email protected]
Telephone01888 544261
Telephone regionTurriff

Location

Registered AddressMr D W Robertson
25 Hillcrest Road
Dundee
DD2 1JJ
Scotland
ConstituencyDundee West
WardWest End

Shareholders

90 at £1Audrey Henderson & William Stuart Henderson
5.56%
Ordinary
90 at £1David Horsfield & Mrs Jacqueline Horsfield
5.56%
Ordinary
90 at £1Dr Stephen John Fraser & Miss Fairfax Davidson
5.56%
Ordinary
90 at £1Edward Brown
5.56%
Ordinary
90 at £1Ian Duncan
5.56%
Ordinary
90 at £1Isabell Kennedy
5.56%
Ordinary
90 at £1Isabella Duncan
5.56%
Ordinary
90 at £1Maureen Brown & Edward Marshall Brown
5.56%
Ordinary
90 at £1Miss Kathleen Francis Allan
5.56%
Ordinary
90 at £1Mrs Fiona Morag Mackenzie & Dr Neil Mackenzie
5.56%
Ordinary
90 at £1Mrs Irene Reid & Wiliam Reid
5.56%
Ordinary
90 at £1Mrs Isabella Barnes
5.56%
Ordinary
90 at £1Ms Elizabeth A. Comerford
5.56%
Ordinary
90 at £1Rosemary Matheson-dear & Denis Matheson-dear
5.56%
Ordinary
180 at £1Alison Mckenzie & Michael Mckenzie
11.11%
Ordinary
180 at £1David W. Robertson
11.11%
Ordinary

Financials

Year2014
Net Worth£9,446
Cash£3,446

Accounts

Latest Accounts30 November 2022 (10 months ago)
Next Accounts Due31 August 2024 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 September 2022 (1 year ago)
Next Return Due8 October 2023 (1 week, 2 days from now)

Filing History

30 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
2 October 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
10 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
10 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 1,620
(7 pages)
2 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
12 October 2014Director's details changed for Edward Marshall Brown on 1 July 2014 (2 pages)
12 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 1,620
(7 pages)
12 October 2014Director's details changed for Edward Marshall Brown on 1 July 2014 (2 pages)
20 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
5 October 2013Appointment of Mr Michael Mckenzie as a director (2 pages)
5 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 1,620
(7 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
30 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
25 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
15 December 2011Registered office address changed from 364 Blackness Road Dundee DD2 1SF on 15 December 2011 (1 page)
15 December 2011Termination of appointment of William Henderson as a secretary (1 page)
15 December 2011Appointment of Mr David Wilson Robertson as a secretary (1 page)
13 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
12 October 2011Director's details changed for David Wilson Robertson on 1 September 2011 (2 pages)
12 October 2011Director's details changed for David Wilson Robertson on 1 September 2011 (2 pages)
12 October 2011Termination of appointment of John Anderson as a director (1 page)
6 September 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
12 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (15 pages)
25 August 2010Appointment of Edward Marshall Brown as a director (3 pages)
11 August 2010Full accounts made up to 30 November 2009 (6 pages)
8 October 2009Annual return made up to 24 September 2009 (10 pages)
23 September 2009Full accounts made up to 30 November 2008 (6 pages)
9 October 2008Return made up to 24/09/08; no change of members (7 pages)
30 September 2008Full accounts made up to 30 November 2007 (6 pages)
11 October 2007Return made up to 24/09/07; full list of members (13 pages)
13 September 2007Full accounts made up to 30 November 2006 (6 pages)
21 March 2007New director appointed (2 pages)
21 March 2007Director resigned (1 page)
7 November 2006Return made up to 24/09/06; no change of members (7 pages)
22 September 2006Full accounts made up to 30 November 2005 (6 pages)
28 October 2005Return made up to 24/09/05; no change of members (7 pages)
7 September 2005Full accounts made up to 30 November 2004 (6 pages)
18 October 2004Return made up to 24/09/04; full list of members (13 pages)
17 September 2004Full accounts made up to 30 November 2003 (6 pages)
7 October 2003Return made up to 24/09/03; full list of members (7 pages)
23 September 2003Director resigned (1 page)
30 August 2003Full accounts made up to 30 November 2002 (6 pages)
15 October 2002Return made up to 24/09/02; change of members (7 pages)
2 September 2002Full accounts made up to 30 November 2001 (6 pages)
3 October 2001Return made up to 24/09/01; full list of members (11 pages)
4 September 2001Full accounts made up to 30 November 2000 (6 pages)
14 November 2000Director resigned (1 page)
23 October 2000New director appointed (2 pages)
12 October 2000Return made up to 24/09/00; no change of members (7 pages)
26 September 2000Full accounts made up to 30 November 1999 (6 pages)
4 October 1999Return made up to 24/09/99; no change of members (4 pages)
25 August 1999Full accounts made up to 30 November 1998 (8 pages)
20 October 1998Return made up to 24/09/98; full list of members (6 pages)
29 September 1998Full accounts made up to 30 November 1997 (6 pages)
30 September 1997Return made up to 24/09/97; no change of members (4 pages)
30 September 1997Full accounts made up to 30 November 1996 (6 pages)
24 October 1996Return made up to 24/09/96; no change of members (4 pages)
5 September 1996Full accounts made up to 30 November 1995 (6 pages)
19 October 1995Return made up to 24/09/95; full list of members (6 pages)
26 September 1995Full accounts made up to 30 November 1994 (6 pages)