Company NameMarshalls Transport Services Ltd.
Company StatusDissolved
Company NumberSC051990
CategoryPrivate Limited Company
Incorporation Date12 December 1972(51 years, 4 months ago)
Dissolution Date7 July 2016 (7 years, 9 months ago)
Previous NameMarshalls Of Tillicoultry (Builders) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Euan Fenwick Snowie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed28 May 2010(37 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 07 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBoquhan House
Kippen
Stirling
FK8 3HY
Scotland
Secretary NameMr Euan Fenwick Snowie
StatusClosed
Appointed28 May 2010(37 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 07 July 2016)
RoleCompany Director
Correspondence AddressBoquhan House
Kippen
Stirling
FK8 3HY
Scotland
Director NameMr Gordon Simpson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2012(39 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 07 July 2016)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressForsyth House 93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameIsabella Marshall
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(16 years after company formation)
Appointment Duration12 years, 4 months (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressGlenfoot
Tillicoultry
Director NameRobert Marshall
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(16 years after company formation)
Appointment Duration12 years, 4 months (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressGlenfoot
Tillicoultry
Secretary NameMrs Kaye Morris
NationalityBritish
StatusResigned
Appointed31 December 1988(16 years after company formation)
Appointment Duration21 years, 5 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds
Castle Road
Dollar
FK14 7BE
Scotland
Director NameBrian Morris
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(28 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 August 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address14 Castle Road
Dollar
Clackmannanshire
FK14 7BE
Scotland
Director NameMrs Kaye Morris
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(28 years, 4 months after company formation)
Appointment Duration9 years (resigned 28 May 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds
Castle Road
Dollar
FK14 7BE
Scotland

Location

Registered AddressForsyth House
93 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£73,425
Cash£57
Current Liabilities£716,355

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2016Final Gazette dissolved following liquidation (1 page)
7 July 2016Final Gazette dissolved following liquidation (1 page)
7 April 2016Notice of final meeting of creditors (6 pages)
7 April 2016Notice of final meeting of creditors (6 pages)
20 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 March 2015Notice of winding up order (1 page)
26 March 2015Notice of winding up order (1 page)
26 March 2015Court order notice of winding up (1 page)
26 March 2015Registered office address changed from Mains of Boquhan Kippen Stirling FK8 3JQ to Forsyth House 93 George Street Edinburgh EH2 3ES on 26 March 2015 (2 pages)
26 March 2015Court order notice of winding up (1 page)
26 March 2015Registered office address changed from Mains of Boquhan Kippen Stirling FK8 3JQ to Forsyth House 93 George Street Edinburgh EH2 3ES on 26 March 2015 (2 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(5 pages)
17 March 2014Accounts for a small company made up to 31 March 2013 (5 pages)
17 March 2014Accounts for a small company made up to 31 March 2013 (5 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(5 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(5 pages)
15 November 2013Registration of charge 0519900006 (16 pages)
15 November 2013Registration of charge 0519900006 (16 pages)
3 April 2013Accounts for a small company made up to 31 March 2012 (5 pages)
3 April 2013Accounts for a small company made up to 31 March 2012 (5 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 August 2012Appointment of Mr Gordon Simpson as a director (2 pages)
2 August 2012Appointment of Mr Gordon Simpson as a director (2 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
4 March 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
4 March 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2011Registered office address changed from Mains of Bolquhan Mains of Bolquhan Kippen Stirling FK8 3JQ Scotland on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Mains of Bolquhan Mains of Bolquhan Kippen Stirling FK8 3JQ Scotland on 26 January 2011 (1 page)
1 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
1 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
28 August 2010Termination of appointment of Brian Morris as a director (1 page)
28 August 2010Termination of appointment of Brian Morris as a director (1 page)
30 July 2010Director's details changed for Mr Euan Fenwick Snowie on 30 July 2010 (2 pages)
30 July 2010Secretary's details changed for Mr Euan Fenwick Snowie on 30 July 2010 (2 pages)
30 July 2010Secretary's details changed for Mr Euan Fenwick Snowie on 30 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Euan Fenwick Snowie on 30 July 2010 (2 pages)
1 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
1 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
25 June 2010Registered office address changed from Glenfoot Tillicoutry on 25 June 2010 (1 page)
25 June 2010Appointment of Mr Euan Fenwick Snowie as a director (2 pages)
25 June 2010Appointment of Mr Euan Fenwick Snowie as a director (2 pages)
25 June 2010Registered office address changed from Glenfoot Tillicoutry on 25 June 2010 (1 page)
24 June 2010Appointment of Mr Euan Fenwick Snowie as a secretary (1 page)
24 June 2010Appointment of Mr Euan Fenwick Snowie as a secretary (1 page)
21 June 2010Termination of appointment of Kaye Morris as a director (1 page)
21 June 2010Termination of appointment of Kaye Morris as a director (1 page)
18 June 2010Termination of appointment of Kaye Morris as a secretary (1 page)
18 June 2010Termination of appointment of Kaye Morris as a secretary (1 page)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 January 2010Director's details changed for Kaye Morris on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Kaye Morris on 31 December 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Brian Morris on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Brian Morris on 31 December 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
13 June 2005Accounting reference date shortened from 28/02/06 to 31/05/05 (1 page)
13 June 2005Accounting reference date shortened from 28/02/06 to 31/05/05 (1 page)
23 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 January 2005Return made up to 31/12/04; full list of members (7 pages)
15 November 2004Accounts for a small company made up to 28 February 2004 (6 pages)
15 November 2004Accounts for a small company made up to 28 February 2004 (6 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
3 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (7 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (7 pages)
18 February 2002Return made up to 31/12/01; full list of members (6 pages)
18 February 2002Return made up to 31/12/01; full list of members (6 pages)
31 August 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
31 August 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
1 June 2001Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page)
1 June 2001Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page)
31 May 2001Company name changed marshalls of tillicoultry (build ers) LIMITED\certificate issued on 31/05/01 (2 pages)
31 May 2001Company name changed marshalls of tillicoultry (build ers) LIMITED\certificate issued on 31/05/01 (2 pages)
23 May 2001New director appointed (1 page)
23 May 2001New director appointed (1 page)
23 May 2001New director appointed (1 page)
23 May 2001New director appointed (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
13 March 2001Full accounts made up to 31 July 2000 (11 pages)
13 March 2001Full accounts made up to 31 July 2000 (11 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 May 2000Full accounts made up to 31 July 1999 (11 pages)
30 May 2000Full accounts made up to 31 July 1999 (11 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 August 1998Full accounts made up to 31 July 1998 (11 pages)
13 August 1998Full accounts made up to 31 July 1998 (11 pages)
19 May 1998Full accounts made up to 31 July 1997 (11 pages)
19 May 1998Full accounts made up to 31 July 1997 (11 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
22 December 1996Return made up to 31/12/96; full list of members (6 pages)
22 December 1996Return made up to 31/12/96; full list of members (6 pages)
28 May 1996Full accounts made up to 31 July 1995 (10 pages)
28 May 1996Full accounts made up to 31 July 1995 (10 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 October 1984Articles of association (5 pages)
1 October 1984Articles of association (5 pages)
28 October 1983Company name changed\certificate issued on 28/10/83 (6 pages)
28 October 1983Company name changed\certificate issued on 28/10/83 (6 pages)
12 December 1972Incorporation (14 pages)
12 December 1972Incorporation (14 pages)