Company NameMarott Graphic Services (UK) Limited
Company StatusActive
Company NumberSC120991
CategoryPrivate Limited Company
Incorporation Date26 October 1989(34 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameIan Sutherland
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(5 years, 1 month after company formation)
Appointment Duration29 years, 5 months
RoleGraphic Arts Consultant
Country of ResidenceScotland
Correspondence AddressMarott Graphic Services Spott Road Industrial Esta
Dunbar
East Lothian
EH42 1RS
Scotland
Director NameSheila Sutherland
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(5 years, 1 month after company formation)
Appointment Duration29 years, 5 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressMarott Graphic Services Spott Road Industrial Esta
Dunbar
East Lothian
EH42 1RS
Scotland
Director NameMartin Sutherland
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(7 years, 8 months after company formation)
Appointment Duration26 years, 10 months
RoleComputer Programmer
Country of ResidenceNetherlands
Correspondence AddressMarott Graphic Services Spott Road Industrial Esta
Dunbar
East Lothian
EH42 1RS
Scotland
Director NameMr Scott Sutherland
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(7 years, 8 months after company formation)
Appointment Duration26 years, 10 months
RoleMarketing Executive
Country of ResidenceScotland
Correspondence AddressMarott Graphic Services Spott Road Industrial Esta
Dunbar
East Lothian
EH42 1RS
Scotland
Secretary NameMrs Angela Dawn Sutherland
StatusCurrent
Appointed04 November 2022(33 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressMarott Graphic Services Spott Road Industrial Esta
Dunbar
East Lothian
EH42 1RS
Scotland
Director NameJames Stewart Hill Orr
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed26 October 1990(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 1991)
RoleCompany Director
Correspondence AddressGleniffer Doune Road
Kilbryde
Dunblane
Perthshire
FK15 9ND
Scotland
Secretary NameGraeme Elliot Minto
NationalityBritish
StatusResigned
Appointed26 October 1990(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 1991)
RoleCompany Director
Correspondence AddressAlexandra House
Station Road
Grangemouth
FK3 8DL
Scotland
Director NameEuan Elliot Minto
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleFinancial Adviser
Correspondence Address7 Highland Drive
Larbert
Stirlingshire
FK5 4RT
Scotland
Secretary NameJohn Gilbert
NationalityBritish
StatusResigned
Appointed16 December 1991(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 16 September 1993)
RoleChartered Secretary
Correspondence Address3 Broomside Place
Larbert
Stirlingshire
FK5 3EE
Scotland
Secretary NameGraeme Elliot Minto
NationalityBritish
StatusResigned
Appointed16 September 1993(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address6 Penders Lane
Falkirk
FK1 5RR
Scotland
Secretary NameSheila Sutherland
NationalityBritish
StatusResigned
Appointed01 December 1994(5 years, 1 month after company formation)
Appointment Duration27 years, 11 months (resigned 04 November 2022)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressMarott Graphic Services Spott Road Industrial Esta
Dunbar
East Lothian
EH42 1RS
Scotland

Contact

Websitemarottgraphics.com
Email address[email protected]
Telephone01368 862082
Telephone regionDunbar

Location

Registered AddressMarott Graphic Services
Spott Road Industrial Estate
Dunbar
East Lothian
EH42 1RS
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton

Shareholders

10 at £1Martin Sutherland
5.00%
Ordinary A
100 at £0.1Martin Sutherland
5.00%
Ordinary B
10 at £1Scott Sutherland
5.00%
Ordinary A
500 at £0.1Scott Sutherland
25.00%
Ordinary B
40 at £1Ian Sutherland
20.00%
Ordinary A
40 at £1Sheila C. Sutherland
20.00%
Ordinary A
200 at £0.1Ian Sutherland
10.00%
Ordinary B
200 at £0.1Sheila Sutherland
10.00%
Ordinary B

Financials

Year2014
Net Worth£545,659
Cash£232,648
Current Liabilities£109,679

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months, 2 weeks ago)
Next Return Due9 November 2024 (6 months from now)

Charges

21 August 2008Delivered on: 29 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at spott roadf, dunbar, east lothian.
Outstanding
10 July 2008Delivered on: 19 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

8 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
9 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
9 November 2022Termination of appointment of Sheila Sutherland as a secretary on 4 November 2022 (1 page)
9 November 2022Appointment of Mrs Angela Dawn Sutherland as a secretary on 4 November 2022 (2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
1 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
6 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
29 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
29 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
29 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
14 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
30 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
24 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
1 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
7 November 2016Confirmation statement made on 26 October 2016 with updates (9 pages)
7 November 2016Statement of capital following an allotment of shares on 27 March 2016
  • GBP 200
(3 pages)
7 November 2016Statement of capital following an allotment of shares on 27 March 2016
  • GBP 200
(3 pages)
7 November 2016Confirmation statement made on 26 October 2016 with updates (9 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
28 April 2016Resolutions
  • RES13 ‐ Removal of the requirement for an authorised share capital 27/03/2016
(1 page)
28 April 2016Resolutions
  • RES13 ‐ Removal of the requirement for an authorised share capital 27/03/2016
(1 page)
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
(6 pages)
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
(6 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 200
(6 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 200
(6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
14 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 200
(6 pages)
14 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 200
(6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 November 2011Director's details changed for Sheila Sutherland on 1 October 2011 (2 pages)
15 November 2011Director's details changed for Martin Sutherland on 1 October 2011 (2 pages)
15 November 2011Director's details changed for Sheila Sutherland on 1 October 2011 (2 pages)
15 November 2011Secretary's details changed for Sheila Sutherland on 1 October 2011 (1 page)
15 November 2011Secretary's details changed for Sheila Sutherland on 1 October 2011 (1 page)
15 November 2011Director's details changed for Ian Sutherland on 1 October 2011 (2 pages)
15 November 2011Director's details changed for Sheila Sutherland on 1 October 2011 (2 pages)
15 November 2011Director's details changed for Ian Sutherland on 1 October 2011 (2 pages)
15 November 2011Director's details changed for Ian Sutherland on 1 October 2011 (2 pages)
15 November 2011Secretary's details changed for Sheila Sutherland on 1 October 2011 (1 page)
15 November 2011Director's details changed for Martin Sutherland on 1 October 2011 (2 pages)
15 November 2011Director's details changed for Scott Sutherland on 1 October 2011 (2 pages)
15 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
15 November 2011Director's details changed for Scott Sutherland on 1 October 2011 (2 pages)
15 November 2011Director's details changed for Scott Sutherland on 1 October 2011 (2 pages)
15 November 2011Director's details changed for Martin Sutherland on 1 October 2011 (2 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (8 pages)
10 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (8 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 November 2009Director's details changed for Ian Sutherland on 19 November 2009 (2 pages)
27 November 2009Director's details changed for Sheila Sutherland on 19 November 2009 (2 pages)
27 November 2009Director's details changed for Scott Sutherland on 19 November 2009 (2 pages)
27 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (8 pages)
27 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (8 pages)
27 November 2009Director's details changed for Sheila Sutherland on 19 November 2009 (2 pages)
27 November 2009Director's details changed for Martin Sutherland on 19 November 2009 (2 pages)
27 November 2009Director's details changed for Ian Sutherland on 19 November 2009 (2 pages)
27 November 2009Director's details changed for Martin Sutherland on 19 November 2009 (2 pages)
27 November 2009Director's details changed for Scott Sutherland on 19 November 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
10 November 2008Director's change of particulars / martin sutherland / 27/10/2008 (1 page)
10 November 2008Director's change of particulars / martin sutherland / 27/10/2008 (1 page)
7 November 2008S-div (1 page)
7 November 2008Capitals not rolled up (2 pages)
7 November 2008Nc inc already adjusted 08/10/08 (2 pages)
7 November 2008Capitals not rolled up (2 pages)
7 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Pre-emption shall not apply 08/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
7 November 2008Nc inc already adjusted 08/10/08 (2 pages)
7 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Pre-emption shall not apply 08/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
7 November 2008S-div (1 page)
4 November 2008Return made up to 26/10/08; full list of members (5 pages)
4 November 2008Director's change of particulars / martin sutherland / 01/07/2008 (1 page)
4 November 2008Return made up to 26/10/08; full list of members (5 pages)
4 November 2008Director's change of particulars / martin sutherland / 01/07/2008 (1 page)
8 September 2008Registered office changed on 08/09/2008 from bergzicht,druids park murthly perthshire PH1 4EH (1 page)
8 September 2008Registered office changed on 08/09/2008 from bergzicht,druids park murthly perthshire PH1 4EH (1 page)
29 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 November 2007Return made up to 26/10/07; full list of members (3 pages)
6 November 2007Return made up to 26/10/07; full list of members (3 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 November 2006Return made up to 26/10/06; full list of members (3 pages)
7 November 2006Return made up to 26/10/06; full list of members (3 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 October 2005Return made up to 26/10/05; full list of members (3 pages)
27 October 2005Return made up to 26/10/05; full list of members (3 pages)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
10 November 2004Return made up to 26/10/04; full list of members (9 pages)
10 November 2004Return made up to 26/10/04; full list of members (9 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
1 December 2003Return made up to 26/10/03; full list of members (8 pages)
1 December 2003Return made up to 26/10/03; full list of members (8 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
17 December 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 December 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
12 November 2002Return made up to 26/10/02; full list of members (8 pages)
12 November 2002Return made up to 26/10/02; full list of members (8 pages)
1 February 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 February 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
14 November 2001Return made up to 26/10/01; full list of members (7 pages)
14 November 2001Return made up to 26/10/01; full list of members (7 pages)
24 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
24 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
16 November 2000Return made up to 26/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2000Return made up to 26/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2000Registered office changed on 22/09/00 from: bergzicht,druids park murthly perth perthshire PH1 4ES (1 page)
22 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 September 2000Registered office changed on 22/09/00 from: bergzicht,druids park murthly perth perthshire PH1 4ES (1 page)
22 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 February 2000Registered office changed on 25/02/00 from: de pastorie crieff road aberfeldy PH15 2BJ (1 page)
25 February 2000Registered office changed on 25/02/00 from: de pastorie crieff road aberfeldy PH15 2BJ (1 page)
23 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 November 1998Return made up to 26/10/98; full list of members (8 pages)
20 November 1998Return made up to 26/10/98; full list of members (8 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
9 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
16 November 1997Return made up to 26/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1997Return made up to 26/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
23 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
31 October 1996Return made up to 26/10/96; full list of members (6 pages)
31 October 1996Return made up to 26/10/96; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 October 1995Return made up to 26/10/95; full list of members (6 pages)
27 October 1995Return made up to 26/10/95; full list of members (6 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 October 1989Incorporation (13 pages)
26 October 1989Incorporation (13 pages)