Company NameMarshall Wilson Packaging Limited
Company StatusActive
Company NumberSC126734
CategoryPrivate Limited Company
Incorporation Date15 August 1990(33 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Ian Miller Queen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(9 years, 7 months after company formation)
Appointment Duration24 years, 1 month
RoleSales Director
Country of ResidenceScotland
Correspondence Address7 Belmont Avenue
Ayr
Ayrshire
KA7 2JN
Scotland
Director NameMrs Angela Cara McGhee
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(19 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleCompliance Trainer
Country of ResidenceScotland
Correspondence AddressUnit 3 Bogmoor Place
Glasgow
G51 4TQ
Scotland
Director NameBarbara Shields Carmichael Wilson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(19 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleCredit Controller
Country of ResidenceScotland
Correspondence Address24 Tarbet Avenue
Blantyre
Glasgow
G72 9PB
Scotland
Secretary NameMrs Angela Cara McGhee
StatusCurrent
Appointed04 April 2015(24 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressUnit 3 Bogmoor Place
Glasgow
G51 4TQ
Scotland
Director NameJames Marshall
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1990(2 weeks, 2 days after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2000)
RolePackaging Merchant
Correspondence AddressFlat 8/4
Montpellier Park
Killermont View
Glasgow
G20 Otz
Scotland
Director NameGerald Grant Wilson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1990(2 weeks, 2 days after company formation)
Appointment Duration24 years, 7 months (resigned 04 April 2015)
RolePackaging Merchant
Country of ResidenceScotland
Correspondence Address24 Tarbert Avenue
Blantyre
Glasgow
Lanarkshire
G72 9PB
Scotland
Secretary NameJames Marshall
NationalityBritish
StatusResigned
Appointed31 August 1990(2 weeks, 2 days after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2000)
RolePackaging Merchant
Correspondence AddressFlat 8/4
Montpellier Park
Killermont View
Glasgow
G20 Otz
Scotland
Secretary NameGerald Grant Wilson
NationalityBritish
StatusResigned
Appointed01 April 2000(9 years, 7 months after company formation)
Appointment Duration15 years (resigned 04 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Tarbert Avenue
Blantyre
Glasgow
Lanarkshire
G72 9PB
Scotland
Director NameRichard Wilson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(14 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Caskie Drive
The Village
Blantyre
Lanarkshire
G72 9XG
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 August 1990(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 August 1990(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitemarshallwilson.co.uk

Location

Registered AddressUnit 3
Bogmoor Place
Glasgow
G51 4TQ
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

250 at £1Angela Mcghee
5.00%
Ordinary
1.5k at £1Gerald Wilson
30.00%
Ordinary
1.4k at £1Ian Miller Queen
27.50%
Ordinary
1.4k at £1Richard Wilson
27.50%
Ordinary
500 at £1Barbara Wilson
10.00%
Ordinary

Financials

Year2014
Net Worth£367,896
Cash£10,780
Current Liabilities£777,634

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 3 weeks from now)

Charges

1 July 2015Delivered on: 2 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole unit 3, 75 bogmoor place, glasgow, G51 4SN registered in the land register of scotland under title number GLA201610.
Outstanding
9 December 2014Delivered on: 12 December 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
6 March 1991Delivered on: 14 March 1991
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.
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
29 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
25 October 2022Notification of Angela Cara Mcghee as a person with significant control on 25 October 2022 (2 pages)
19 October 2022Registered office address changed from 100 Queen Street Glasgow G1 3DN Scotland to Unit 3 Bogmoor Place Glasgow G51 4TQ on 19 October 2022 (1 page)
23 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
18 October 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
9 October 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
6 September 2019Termination of appointment of Richard Wilson as a director on 24 May 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
31 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 December 2017Registered office address changed from C/O Lindsays 1 Royal Bank Place Glasgow G1 3AA to 100 Queen Street Glasgow G1 3DN on 7 December 2017 (1 page)
7 December 2017Registered office address changed from C/O Lindsays 1 Royal Bank Place Glasgow G1 3AA to 100 Queen Street Glasgow G1 3DN on 7 December 2017 (1 page)
21 August 2017Cessation of Richard Wilson as a person with significant control on 5 April 2017 (1 page)
21 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
21 August 2017Cessation of Richard Wilson as a person with significant control on 5 April 2017 (1 page)
21 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (8 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 October 2015Termination of appointment of Gerald Grant Wilson as a secretary on 4 April 2015 (1 page)
30 October 2015Appointment of Mrs Angela Cara Mcghee as a secretary on 4 April 2015 (2 pages)
30 October 2015Termination of appointment of Gerald Grant Wilson as a secretary on 4 April 2015 (1 page)
30 October 2015Termination of appointment of Gerald Grant Wilson as a secretary on 4 April 2015 (1 page)
30 October 2015Termination of appointment of Gerald Grant Wilson as a director on 4 April 2015 (1 page)
30 October 2015Appointment of Mrs Angela Cara Mcghee as a secretary on 4 April 2015 (2 pages)
30 October 2015Termination of appointment of Gerald Grant Wilson as a director on 4 April 2015 (1 page)
30 October 2015Appointment of Mrs Angela Cara Mcghee as a secretary on 4 April 2015 (2 pages)
30 October 2015Termination of appointment of Gerald Grant Wilson as a director on 4 April 2015 (1 page)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 5,000
(8 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 5,000
(8 pages)
2 July 2015Registration of charge SC1267340003, created on 1 July 2015 (6 pages)
2 July 2015Registration of charge SC1267340003, created on 1 July 2015 (6 pages)
2 July 2015Registration of charge SC1267340003, created on 1 July 2015 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 December 2014Registration of charge SC1267340002, created on 9 December 2014 (9 pages)
12 December 2014Registration of charge SC1267340002, created on 9 December 2014 (9 pages)
12 December 2014Registration of charge SC1267340002, created on 9 December 2014 (9 pages)
12 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 5,000
(8 pages)
12 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 5,000
(8 pages)
24 December 2013Registered office address changed from C/O Kidston & Co (Solicitors) 1 Royal Bank Place Buchanan Street Glasgow G1 3AA on 24 December 2013 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 December 2013Registered office address changed from C/O Kidston & Co (Solicitors) 1 Royal Bank Place Buchanan Street Glasgow G1 3AA on 24 December 2013 (1 page)
2 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 5,000
(8 pages)
2 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 5,000
(8 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (8 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (8 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 August 2010Director's details changed for Richard Wilson on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Ian Miller Queen on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Ian Miller Queen on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Ian Miller Queen on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Richard Wilson on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Gerald Wilson on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Gerald Wilson on 1 January 2010 (2 pages)
16 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Richard Wilson on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Gerald Wilson on 1 January 2010 (2 pages)
16 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
13 July 2010Appointment of Barbara Shields Carmichael Wilson as a director (2 pages)
13 July 2010Appointment of Angela Cara Mcghee as a director (2 pages)
13 July 2010Appointment of Angela Cara Mcghee as a director (2 pages)
13 July 2010Appointment of Barbara Shields Carmichael Wilson as a director (2 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
23 September 2009Return made up to 15/08/09; full list of members (4 pages)
23 September 2009Return made up to 15/08/09; full list of members (4 pages)
3 February 2009Return made up to 15/08/08; full list of members (4 pages)
3 February 2009Return made up to 15/08/08; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 September 2007Return made up to 15/08/07; no change of members (7 pages)
6 September 2007Return made up to 15/08/07; no change of members (7 pages)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 August 2006Return made up to 15/08/06; full list of members
  • 363(287) ‐ Registered office changed on 23/08/06
(7 pages)
23 August 2006Return made up to 15/08/06; full list of members
  • 363(287) ‐ Registered office changed on 23/08/06
(7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 September 2005Return made up to 15/08/05; full list of members (7 pages)
6 September 2005Return made up to 15/08/05; full list of members (7 pages)
13 April 2005New director appointed (1 page)
13 April 2005New director appointed (1 page)
29 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
31 August 2004Return made up to 15/08/04; full list of members (7 pages)
31 August 2004Return made up to 15/08/04; full list of members (7 pages)
27 January 2004Full accounts made up to 31 March 2003 (11 pages)
27 January 2004Full accounts made up to 31 March 2003 (11 pages)
30 August 2003Return made up to 15/08/03; full list of members (7 pages)
30 August 2003Return made up to 15/08/03; full list of members (7 pages)
30 January 2003Full accounts made up to 31 March 2002 (11 pages)
30 January 2003Full accounts made up to 31 March 2002 (11 pages)
23 August 2002Return made up to 15/08/02; full list of members (7 pages)
23 August 2002Return made up to 15/08/02; full list of members (7 pages)
28 February 2002Registered office changed on 28/02/02 from: 92 bath street glasgow G2 2EJ (1 page)
28 February 2002Registered office changed on 28/02/02 from: 92 bath street glasgow G2 2EJ (1 page)
29 August 2001Return made up to 15/08/01; full list of members (6 pages)
29 August 2001Return made up to 15/08/01; full list of members (6 pages)
6 August 2001Full accounts made up to 31 March 2001 (14 pages)
6 August 2001Full accounts made up to 31 March 2001 (14 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 September 2000Return made up to 15/08/00; full list of members (6 pages)
2 September 2000Return made up to 15/08/00; full list of members (6 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned;director resigned (1 page)
17 May 2000Secretary resigned;director resigned (1 page)
17 May 2000New secretary appointed (2 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 November 1999Return made up to 15/08/99; full list of members (6 pages)
15 November 1999Return made up to 15/08/99; full list of members (6 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 September 1998Return made up to 15/08/98; full list of members (6 pages)
2 September 1998Return made up to 15/08/98; full list of members (6 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 September 1997Return made up to 15/08/97; no change of members (4 pages)
8 September 1997Return made up to 15/08/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
27 August 1996Return made up to 15/08/96; full list of members (6 pages)
27 August 1996Return made up to 15/08/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 September 1995Return made up to 15/08/95; no change of members (6 pages)
7 September 1995Return made up to 15/08/95; no change of members (6 pages)
14 March 1991Partic of mort/charge 3029 (3 pages)
14 March 1991Partic of mort/charge 3029 (3 pages)
14 March 1991Partic of mort/charge 3029 (3 pages)
13 September 1990Memorandum and Articles of Association (11 pages)
13 September 1990Memorandum and Articles of Association (11 pages)
15 August 1990Incorporation (15 pages)
15 August 1990Incorporation (15 pages)