Company NameMarqglen Limited
Company StatusActive
Company NumberSC104911
CategoryPrivate Limited Company
Incorporation Date1 June 1987(36 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Laurence Douglas Grainger
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1989(2 years, 5 months after company formation)
Appointment Duration34 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Earl's Manor Court Earls Manor Court
Winterbourne Earls
Salisbury
SP4 6EJ
Director NameMrs Anne Jean Ballingall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1998(11 years after company formation)
Appointment Duration25 years, 10 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address32 Primrose Avenue
Newton Mearns
Glasgow
G77 6FS
Scotland
Director NameMrs June Ferguson Grainger
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1998(11 years after company formation)
Appointment Duration25 years, 10 months
RoleEconomist
Country of ResidenceEngland
Correspondence Address19 Earl's Manor Court Earls Manor Court
Winterbourne Earls
Salisbury
SP4 6EJ
Secretary NameMrs Anne Jean Ballingall
NationalityBritish
StatusCurrent
Appointed19 June 1998(11 years after company formation)
Appointment Duration25 years, 10 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address32 Primrose Avenue
Newton Mearns
Glasgow
G77 6FS
Scotland
Director NameMr Adam Inglis Armstrong
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1989(2 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 June 1998)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 Dunvegan Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5EB
Scotland
Secretary NameMr Adam Inglis Armstrong
NationalityBritish
StatusResigned
Appointed07 November 1989(2 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 June 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Dunvegan Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5EB
Scotland

Contact

Telephone07 971021815
Telephone regionMobile

Location

Registered AddressBank Chambers
31 The Square
Cumnock
KA18 1AT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardCumnock and New Cumnock
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10k at £1Marqglen Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,151,856
Cash£18,521
Current Liabilities£95,239

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 November 2023 (5 months, 4 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

8 April 2009Delivered on: 15 April 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
23 March 2000Delivered on: 30 March 2000
Satisfied on: 5 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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 March 1997Delivered on: 27 March 1997
Satisfied on: 11 August 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: Baljaffrey shopping centre,bearsden.
Fully Satisfied
8 September 1987Delivered on: 10 September 1987
Satisfied on: 11 August 2009
Persons entitled: The British Linen Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Baljaffray shipping precinct, bearsden, glasgow.
Fully Satisfied

Filing History

8 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
20 September 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
13 September 2023Director's details changed for Laurence Douglas Grainger on 15 August 2023 (2 pages)
13 September 2023Change of details for Mr Laurence Douglas Grainger as a person with significant control on 15 August 2023 (2 pages)
13 September 2023Director's details changed for Mrs June Ferguson Grainger on 15 August 2023 (2 pages)
18 August 2023Registered office address changed from Mid Balfunning Balfron Station Glasgow G63 0NF Scotland to Bank Chambers 31 the Square Cumnock KA18 1AT on 18 August 2023 (1 page)
9 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
10 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
22 September 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
9 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
22 May 2019Registered office address changed from Stable Lodge Mid Balfunning, Balfron Station Balfron by Glasgow G63 0NF to Mid Balfunning Balfron Station Glasgow G63 0NF on 22 May 2019 (1 page)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
7 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
20 September 2016Satisfaction of charge 4 in full (1 page)
20 September 2016Satisfaction of charge 4 in full (1 page)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10,000
(6 pages)
27 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10,000
(6 pages)
27 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10,000
(6 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10,000
(6 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10,000
(6 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10,000
(6 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 10,000
(6 pages)
21 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 10,000
(6 pages)
21 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 10,000
(6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
30 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
30 November 2011Secretary's details changed for Mrs Anne Jean Ballingall on 9 December 2010 (2 pages)
30 November 2011Director's details changed for Mrs Anne Jean Ballingall on 9 December 2010 (2 pages)
30 November 2011Secretary's details changed for Mrs Anne Jean Ballingall on 9 December 2010 (2 pages)
30 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
30 November 2011Director's details changed for Mrs Anne Jean Ballingall on 9 December 2010 (2 pages)
30 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
30 November 2011Director's details changed for Mrs Anne Jean Ballingall on 9 December 2010 (2 pages)
30 November 2011Secretary's details changed for Mrs Anne Jean Ballingall on 9 December 2010 (2 pages)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Laurence Douglas Grainger on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Laurence Douglas Grainger on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mrs Anne Jean Ballingall on 23 November 2009 (2 pages)
23 November 2009Director's details changed for June Ferguson Grainger on 23 November 2009 (2 pages)
23 November 2009Director's details changed for June Ferguson Grainger on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mrs Anne Jean Ballingall on 23 November 2009 (2 pages)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 November 2008Return made up to 06/11/08; full list of members (4 pages)
24 November 2008Return made up to 06/11/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
6 November 2007Return made up to 06/11/07; full list of members (2 pages)
6 November 2007Return made up to 06/11/07; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 December 2006Return made up to 06/11/06; full list of members (2 pages)
7 December 2006Return made up to 06/11/06; full list of members (2 pages)
16 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
16 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 December 2005Secretary's particulars changed;director's particulars changed (1 page)
14 December 2005Return made up to 06/11/05; full list of members (2 pages)
14 December 2005Return made up to 06/11/05; full list of members (2 pages)
14 December 2005Secretary's particulars changed;director's particulars changed (1 page)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 December 2004Return made up to 06/11/04; no change of members (5 pages)
9 December 2004Return made up to 06/11/04; no change of members (5 pages)
15 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
15 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
18 November 2003Return made up to 06/11/03; no change of members (5 pages)
18 November 2003Return made up to 06/11/03; no change of members (5 pages)
10 November 2003Registered office changed on 10/11/03 from: 78 st vincent street glasgow G2 5UB (1 page)
10 November 2003Registered office changed on 10/11/03 from: 78 st vincent street glasgow G2 5UB (1 page)
1 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
1 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
7 March 2003Registered office changed on 07/03/03 from: 10 somerset place glasgow G3 7JT (1 page)
7 March 2003Registered office changed on 07/03/03 from: 10 somerset place glasgow G3 7JT (1 page)
7 December 2002Return made up to 06/11/02; full list of members (7 pages)
7 December 2002Return made up to 06/11/02; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
16 November 2001Return made up to 06/11/01; full list of members (6 pages)
16 November 2001Return made up to 06/11/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
22 November 2000Return made up to 06/11/00; full list of members (7 pages)
22 November 2000Return made up to 06/11/00; full list of members (7 pages)
30 March 2000Partic of mort/charge * (5 pages)
30 March 2000Partic of mort/charge * (5 pages)
2 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 January 2000Return made up to 06/11/99; full list of members (7 pages)
5 January 2000Return made up to 06/11/99; full list of members (7 pages)
21 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 December 1998Return made up to 06/11/98; full list of members (7 pages)
16 December 1998Return made up to 06/11/98; full list of members (7 pages)
29 October 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 October 1998Accounts for a small company made up to 30 September 1997 (5 pages)
1 July 1998New director appointed (2 pages)
1 July 1998New director appointed (2 pages)
25 June 1998New secretary appointed;new director appointed (2 pages)
25 June 1998Secretary resigned;director resigned (1 page)
25 June 1998New secretary appointed;new director appointed (2 pages)
25 June 1998Secretary resigned;director resigned (1 page)
20 November 1997Return made up to 06/11/97; full list of members (8 pages)
20 November 1997Return made up to 06/11/97; full list of members (8 pages)
6 May 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
6 May 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
27 March 1997Partic of mort/charge * (6 pages)
27 March 1997Partic of mort/charge * (6 pages)
17 December 1996Return made up to 06/11/96; no change of members (5 pages)
17 December 1996Return made up to 06/11/96; no change of members (5 pages)
8 October 1996Accounts for a small company made up to 30 June 1995 (7 pages)
8 October 1996Accounts for a small company made up to 30 June 1995 (7 pages)
16 April 1996Return made up to 06/11/95; no change of members (5 pages)
16 April 1996Return made up to 06/11/95; no change of members (5 pages)
22 September 1995Accounts for a small company made up to 30 June 1994 (7 pages)
22 September 1995Accounts for a small company made up to 30 June 1994 (7 pages)
18 December 1994Accounts for a small company made up to 30 June 1993 (7 pages)
27 July 1993Accounts for a small company made up to 30 June 1992 (10 pages)
30 April 1992Accounts for a small company made up to 31 March 1991 (7 pages)
21 May 1991Accounts for a small company made up to 31 March 1990 (6 pages)
8 March 1990Accounts for a small company made up to 31 March 1989 (6 pages)
9 March 1989Accounts for a small company made up to 31 March 1988 (5 pages)
10 September 1987Partic of mort/charge 8380 (3 pages)
10 September 1987Partic of mort/charge 8380 (3 pages)