Company NameJames A. Marshall Limited
DirectorsJames Watson Marshall and Gillian Marshall
Company StatusActive
Company NumberSC032141
CategoryPrivate Limited Company
Incorporation Date4 April 1957(66 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameJames Watson Marshall
Date of BirthMarch 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1993(36 years, 8 months after company formation)
Appointment Duration29 years, 10 months
RolePrinter
Country of ResidenceScotland
Correspondence Address50 Crownpoint Road
Bridgeton
Glasgow
G40 2QE
Scotland
Director NameMrs Gillian Marshall
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(43 years after company formation)
Appointment Duration23 years, 6 months
RoleAccounts Administrator
Country of ResidenceScotland
Correspondence Address50 Crownpoint Road
Bridgeton
Glasgow
G40 2QE
Scotland
Secretary NameJames Watson Marshall
NationalityBritish
StatusCurrent
Appointed17 June 2007(50 years, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Crownpoint Road
Bridgeton
Glasgow
G40 2QE
Scotland
Director NameAgnes Letitia Marshall
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(31 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address1 Station Road
Clarkston
Glasgow
Lanarkshire
G76 8HZ
Scotland
Director NameWilliam Edward McHutchison Marshall
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(31 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 March 1998)
RolePrinter
Correspondence Address1 Station Road
Clarkston
Glasgow
Lanarkshire
G76 8HZ
Scotland
Secretary NameWilliam Edward McHutchison Marshall
NationalityBritish
StatusResigned
Appointed31 December 1988(31 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 17 June 2007)
RolePrinter
Correspondence Address48 Eaglesham Road
Clarkston
Glasgow
G76 7TP
Scotland

Contact

Websitewww.jamesamarshall.com
Telephone0141 5561626
Telephone regionGlasgow

Location

Registered Address50 Crownpoint Road
Bridgeton
Glasgow
G40 2QE
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

1000 at £1Gillian Marshall
50.00%
Ordinary
1000 at £1Mr J.w. Marshall
50.00%
Ordinary

Financials

Year2014
Net Worth£939,900
Cash£178,653
Current Liabilities£69,854

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 December 2022 (9 months, 3 weeks ago)
Next Return Due28 December 2023 (2 months, 3 weeks from now)

Filing History

14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2,000
(4 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2,000
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2,000
(4 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2,000
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2,000
(4 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2,000
(4 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
21 December 2010Secretary's details changed for James Watson Marshall on 14 December 2010 (1 page)
21 December 2010Secretary's details changed for James Watson Marshall on 14 December 2010 (1 page)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 January 2010Director's details changed for Gillian Marshall on 14 December 2009 (2 pages)
18 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Gillian Marshall on 14 December 2009 (2 pages)
18 January 2010Director's details changed for James Watson Marshall on 14 December 2009 (2 pages)
18 January 2010Director's details changed for James Watson Marshall on 14 December 2009 (2 pages)
18 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 December 2008Return made up to 14/12/08; full list of members (4 pages)
15 December 2008Return made up to 14/12/08; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 January 2008Return made up to 14/12/07; full list of members (2 pages)
10 January 2008Return made up to 14/12/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned (1 page)
25 January 2007Return made up to 14/12/06; full list of members (2 pages)
25 January 2007Return made up to 14/12/06; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 January 2006Return made up to 14/12/05; full list of members (7 pages)
11 January 2006Return made up to 14/12/05; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 January 2005Return made up to 14/12/04; full list of members (7 pages)
23 January 2005Return made up to 14/12/04; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
31 December 2002Return made up to 14/12/02; full list of members (7 pages)
31 December 2002Return made up to 14/12/02; full list of members (7 pages)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
27 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 December 2000Return made up to 14/12/00; full list of members (6 pages)
28 December 2000Return made up to 14/12/00; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
6 January 2000Return made up to 14/12/99; full list of members (6 pages)
6 January 2000Return made up to 14/12/99; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 December 1998Return made up to 14/12/98; no change of members (4 pages)
18 December 1998Return made up to 14/12/98; no change of members (4 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 January 1998Return made up to 14/12/97; full list of members (6 pages)
13 January 1998Return made up to 14/12/97; full list of members (6 pages)
18 December 1996Return made up to 14/12/96; full list of members (6 pages)
18 December 1996Return made up to 14/12/96; full list of members (6 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 December 1995Return made up to 14/12/95; no change of members (4 pages)
22 December 1995Return made up to 14/12/95; no change of members (4 pages)