Company NameMarshall Wright & Sons Limited
Company StatusDissolved
Company NumberSC026300
CategoryPrivate Limited Company
Incorporation Date4 May 1948(75 years, 11 months ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Peter Crawford Wright
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1992(44 years, 4 months after company formation)
Appointment Duration26 years, 10 months (closed 30 July 2019)
RoleCompany Directorship
Country of ResidenceUnited Kingdom
Correspondence AddressSynton Mill Farm
Lilliesleaf
Melrose, Borders
TD6 9JU
Scotland
Director NameJennifer Lawson Wright
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1989(41 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 May 2000)
RoleMarried Woman
Correspondence AddressNorthfield Farm
Cousland
Dalkeith
EH22 2NY
Scotland
Director NameMr William Edward Graham Wright
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1989(41 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 December 2000)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressNorthfield Farm
Cousland
Dalkeith
EH22 2NY
Scotland
Director NameMr Marshall Wright
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1989(41 years, 4 months after company formation)
Appointment Duration28 years, 1 month (resigned 31 October 2017)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address29 Hadfast Road
Cousland
Dalkeith
Lothian
EH22 2NZ
Scotland
Secretary NameMr William Edward Graham Wright
NationalityBritish
StatusResigned
Appointed13 September 1989(41 years, 4 months after company formation)
Appointment Duration29 years, 2 months (resigned 10 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorthfield Farm 17 Hadfast Road
Cousland
Dalkeith
Midlothian
EH22 2NU
Scotland

Contact

Websitemarshallwright.com

Location

Registered AddressC/O Synton Mill Farm House
Lilliesleaf
Melrose
Borders
TD6 9JU
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

334 at £1Anne Mcmillan
6.68%
Ordinary
1.6k at £1Peter C. Wright (Farming) LTD
32.48%
Ordinary
1.5k at £1Marshall Wright
29.32%
Ordinary
1.5k at £1Peter Crawford Wright
29.32%
Ordinary
100 at £1William R. Wright
2.00%
Ordinary
10 at £1Mrs Evelyn Rollo
0.20%
Ordinary

Financials

Year2014
Net Worth£395,949
Cash£50,418
Current Liabilities£21,963

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

22 September 2000Delivered on: 29 September 2000
Satisfied on: 13 September 2008
Persons entitled: Cranstoun Lands Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at whitehill farm, dalkeith.
Fully Satisfied
18 September 1998Delivered on: 9 October 1998
Satisfied on: 6 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Backhill farm,carberry,midlothian.
Fully Satisfied
18 September 1998Delivered on: 9 October 1998
Satisfied on: 6 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at whitehill farm,dalkeith,midlothian.
Fully Satisfied
13 December 1996Delivered on: 24 December 1996
Satisfied on: 31 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
1 May 1980Delivered on: 9 May 1980
Satisfied on: 12 March 1998
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
20 June 1977Delivered on: 27 June 1977
Satisfied on: 10 May 2005
Persons entitled: Esso Petroleum Company LTD

Classification: Standard security
Secured details: £25,000 & all further moneys due, or to become due from the company to the chargee.
Particulars: Fordel filling station & caravan site, lander road dalkeith.
Fully Satisfied
13 June 1977Delivered on: 17 June 1977
Satisfied on: 10 May 2005
Persons entitled: Drybrough & Company LTD

Classification: Standard security
Secured details: £26,000 & all further moneys due or to become due from the company to the chargee.
Particulars: Property - fordel inn dalkeith.
Fully Satisfied

Filing History

30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2019Compulsory strike-off action has been suspended (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
11 November 2018Termination of appointment of William Edward Graham Wright as a secretary on 10 November 2018 (1 page)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
5 February 2018Secretary's details changed for Mr William Edward Graham Wright on 5 February 2018 (1 page)
5 February 2018Registered office address changed from , No 1 Buccleuch Street, No 1 the Wynd, Melrose, Roxburghshire, TD6 9LD, Scotland to C/O Synton Mill Farm House Lilliesleaf Melrose Borders TD6 9JU on 5 February 2018 (1 page)
5 February 2018Registered office address changed from No 1 Buccleuch Street No 1 the Wynd Melrose Roxburghshire TD6 9LD Scotland to C/O Synton Mill Farm House Lilliesleaf Melrose Borders TD6 9JU on 5 February 2018 (1 page)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
31 October 2017Termination of appointment of Marshall Wright as a director on 31 October 2017 (1 page)
31 October 2017Cessation of Marshall Wright as a person with significant control on 31 October 2017 (1 page)
31 October 2017Cessation of Marshall Wright as a person with significant control on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Marshall Wright as a director on 31 October 2017 (1 page)
27 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
24 May 2017Registered office address changed from , No 1 the Wynd, Buccleuch Street, Melrose, Scotland No 1 the Wynd, Buccleuch Street, Melrose, Roxburghshire, TD6 9LD, Scotland to C/O Synton Mill Farm House Lilliesleaf Melrose Borders TD6 9JU on 24 May 2017 (1 page)
24 May 2017Secretary's details changed for Mr William Edward Graham Wright on 24 May 2017 (1 page)
24 May 2017Registered office address changed from No 1 the Wynd, Buccleuch Street, Melrose, Scotland No 1 the Wynd Buccleuch Street Melrose Roxburghshire TD6 9LD Scotland to No 1 Buccleuch Street No 1 the Wynd Melrose Roxburghshire TD6 9LD on 24 May 2017 (1 page)
24 May 2017Registered office address changed from No 1 the Wynd, Buccleuch Street, Melrose, Scotland No 1 the Wynd Buccleuch Street Melrose Roxburghshire TD6 9LD Scotland to No 1 Buccleuch Street No 1 the Wynd Melrose Roxburghshire TD6 9LD on 24 May 2017 (1 page)
24 May 2017Secretary's details changed for Mr William Edward Graham Wright on 24 May 2017 (1 page)
23 May 2017Registered office address changed from , Northfield Farm 17, Hadfast Road,, Cousland, Dalkeith, Midlothian, EH22 2NU to C/O Synton Mill Farm House Lilliesleaf Melrose Borders TD6 9JU on 23 May 2017 (1 page)
23 May 2017Registered office address changed from Northfield Farm 17, Hadfast Road, Cousland Dalkeith Midlothian EH22 2NU to No 1 the Wynd, Buccleuch Street, Melrose, Scotland No 1 the Wynd Buccleuch Street Melrose Roxburghshire TD6 9LD on 23 May 2017 (1 page)
23 May 2017Registered office address changed from Northfield Farm 17, Hadfast Road, Cousland Dalkeith Midlothian EH22 2NU to No 1 the Wynd, Buccleuch Street, Melrose, Scotland No 1 the Wynd Buccleuch Street Melrose Roxburghshire TD6 9LD on 23 May 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
24 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
24 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
30 October 2015Accounts for a small company made up to 31 December 2014 (11 pages)
30 October 2015Accounts for a small company made up to 31 December 2014 (11 pages)
1 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 5,000
(6 pages)
1 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 5,000
(6 pages)
8 August 2015Registered office address changed from Ladyvictoriabusinesscentre,Newtongrange,Dalkeith. Northfield Farm 17 Hadfast Road, Cousland Dalkeith EH22 2NU Midlothian EH22 4QN Scotland to Northfield Farm 17, Hadfast Road, Cousland Dalkeith Midlothian EH22 2NU on 8 August 2015 (1 page)
8 August 2015Registered office address changed from Ladyvictoriabusinesscentre,Newtongrange,Dalkeith. Northfield Farm 17 Hadfast Road, Cousland Dalkeith EH22 2NU Midlothian EH22 4QN Scotland to Northfield Farm 17, Hadfast Road, Cousland Dalkeith Midlothian EH22 2NU on 8 August 2015 (1 page)
8 August 2015Registered office address changed from , Lady Victoria Business Centre, Newtongrange, Dalkeith, EH22 4QN to C/O Synton Mill Farm House Lilliesleaf Melrose Borders TD6 9JU on 8 August 2015 (1 page)
8 August 2015Registered office address changed from Lady Victoria Business Centre Newtongrange Dalkeith EH22 4QN to Northfield Farm 17, Hadfast Road, Cousland Dalkeith Midlothian EH22 2NU on 8 August 2015 (1 page)
8 August 2015Registered office address changed from , Ladyvictoriabusinesscentre,Newtongrange,Dalkeith. Northfield Farm, 17 Hadfast Road, Cousland, Dalkeith EH22 2NU, Midlothian, EH22 4QN, Scotland to C/O Synton Mill Farm House Lilliesleaf Melrose Borders TD6 9JU on 8 August 2015 (1 page)
8 August 2015Registered office address changed from Ladyvictoriabusinesscentre,Newtongrange,Dalkeith. Northfield Farm 17 Hadfast Road, Cousland Dalkeith EH22 2NU Midlothian EH22 4QN Scotland to Northfield Farm 17, Hadfast Road, Cousland Dalkeith Midlothian EH22 2NU on 8 August 2015 (1 page)
8 August 2015Registered office address changed from Lady Victoria Business Centre Newtongrange Dalkeith EH22 4QN to Northfield Farm 17, Hadfast Road, Cousland Dalkeith Midlothian EH22 2NU on 8 August 2015 (1 page)
8 August 2015Registered office address changed from Lady Victoria Business Centre Newtongrange Dalkeith EH22 4QN to Northfield Farm 17, Hadfast Road, Cousland Dalkeith Midlothian EH22 2NU on 8 August 2015 (1 page)
3 November 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
3 November 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
25 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 5,000
(6 pages)
25 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 5,000
(6 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 5,000
(6 pages)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 5,000
(6 pages)
8 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
14 October 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
14 October 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
7 November 2009Memorandum and Articles of Association (3 pages)
7 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2009Memorandum and Articles of Association (3 pages)
7 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
31 October 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
7 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
7 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
7 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
7 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
24 September 2009Return made up to 23/09/09; full list of members (5 pages)
24 September 2009Return made up to 23/09/09; full list of members (5 pages)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
1 October 2008Return made up to 23/09/08; full list of members (5 pages)
1 October 2008Return made up to 23/09/08; full list of members (5 pages)
16 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
16 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
5 August 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
5 August 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
5 October 2007Return made up to 23/09/07; no change of members (7 pages)
5 October 2007Return made up to 23/09/07; no change of members (7 pages)
15 August 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
15 August 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
27 September 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 September 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 September 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
4 September 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
26 September 2005Return made up to 23/09/05; full list of members (9 pages)
26 September 2005Return made up to 23/09/05; full list of members (9 pages)
21 June 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
21 June 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
10 May 2005Dec mort/charge * (2 pages)
10 May 2005Dec mort/charge * (2 pages)
10 May 2005Dec mort/charge * (2 pages)
10 May 2005Dec mort/charge * (2 pages)
3 February 2005Amended group of companies' accounts made up to 31 December 2003 (18 pages)
3 February 2005Amended group of companies' accounts made up to 31 December 2003 (18 pages)
24 September 2004Return made up to 06/10/04; full list of members (9 pages)
24 September 2004Return made up to 06/10/04; full list of members (9 pages)
17 September 2004Full accounts made up to 31 December 2003 (14 pages)
17 September 2004Full accounts made up to 31 December 2003 (14 pages)
8 October 2003Return made up to 06/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 October 2003Return made up to 06/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
18 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
9 October 2002Return made up to 19/10/02; full list of members (9 pages)
9 October 2002Return made up to 19/10/02; full list of members (9 pages)
20 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
20 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
22 October 2001Return made up to 19/10/01; full list of members (8 pages)
22 October 2001Return made up to 19/10/01; full list of members (8 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
25 October 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 September 2000Partic of mort/charge * (5 pages)
29 September 2000Partic of mort/charge * (5 pages)
22 September 2000Alterations to a floating charge (8 pages)
22 September 2000Alterations to a floating charge (8 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
4 November 1999Return made up to 31/10/99; full list of members (9 pages)
4 November 1999Return made up to 31/10/99; full list of members (9 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 October 1998Return made up to 31/10/98; no change of members (4 pages)
23 October 1998Return made up to 31/10/98; no change of members (4 pages)
9 October 1998Partic of mort/charge * (7 pages)
9 October 1998Partic of mort/charge * (3 pages)
9 October 1998Partic of mort/charge * (3 pages)
9 October 1998Partic of mort/charge * (7 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 March 1998Dec mort/charge * (5 pages)
12 March 1998Dec mort/charge * (5 pages)
27 October 1997Return made up to 31/10/97; full list of members (6 pages)
27 October 1997Return made up to 31/10/97; full list of members (6 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 December 1996Partic of mort/charge * (6 pages)
24 December 1996Partic of mort/charge * (6 pages)
24 October 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 October 1995Return made up to 31/10/95; no change of members (4 pages)
17 October 1995Return made up to 31/10/95; no change of members (4 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
25 July 1977Articles of association (3 pages)
25 July 1977Articles of association (3 pages)