Ayr
Ayrshire
KA7 2JN
Scotland
Director Name | Mrs Angela Cara McGhee |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(19 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Compliance Trainer |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Bogmoor Place Glasgow G51 4TQ Scotland |
Director Name | Barbara Shields Carmichael Wilson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(19 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Credit Controller |
Country of Residence | Scotland |
Correspondence Address | 24 Tarbet Avenue Blantyre Glasgow G72 9PB Scotland |
Secretary Name | Mrs Angela Cara McGhee |
---|---|
Status | Current |
Appointed | 04 April 2015(24 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 3 Bogmoor Place Glasgow G51 4TQ Scotland |
Director Name | James Marshall |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2000) |
Role | Packaging Merchant |
Correspondence Address | Flat 8/4 Montpellier Park Killermont View Glasgow G20 Otz Scotland |
Director Name | Gerald Grant Wilson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(2 weeks, 2 days after company formation) |
Appointment Duration | 24 years, 7 months (resigned 04 April 2015) |
Role | Packaging Merchant |
Country of Residence | Scotland |
Correspondence Address | 24 Tarbert Avenue Blantyre Glasgow Lanarkshire G72 9PB Scotland |
Secretary Name | James Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2000) |
Role | Packaging Merchant |
Correspondence Address | Flat 8/4 Montpellier Park Killermont View Glasgow G20 Otz Scotland |
Secretary Name | Gerald Grant Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(9 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 04 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Tarbert Avenue Blantyre Glasgow Lanarkshire G72 9PB Scotland |
Director Name | Richard Wilson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(14 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 24 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Caskie Drive The Village Blantyre Lanarkshire G72 9XG Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 August 1990(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1990(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | marshallwilson.co.uk |
---|
Registered Address | Unit 3 Bogmoor Place Glasgow G51 4TQ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
250 at £1 | Angela Mcghee 5.00% Ordinary |
---|---|
1.5k at £1 | Gerald Wilson 30.00% Ordinary |
1.4k at £1 | Ian Miller Queen 27.50% Ordinary |
1.4k at £1 | Richard Wilson 27.50% Ordinary |
500 at £1 | Barbara Wilson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £367,896 |
Cash | £10,780 |
Current Liabilities | £777,634 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (3 months, 3 weeks from now) |
1 July 2015 | Delivered 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 2014 | Delivered on: 12 December 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
6 March 1991 | Delivered 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 |
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
29 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
25 October 2022 | Notification of Angela Cara Mcghee as a person with significant control on 25 October 2022 (2 pages) |
19 October 2022 | Registered 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 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
18 October 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
9 October 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
6 September 2019 | Termination of appointment of Richard Wilson as a director on 24 May 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
31 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 December 2017 | Registered 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 2017 | Registered 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 2017 | Cessation of Richard Wilson as a person with significant control on 5 April 2017 (1 page) |
21 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
21 August 2017 | Cessation of Richard Wilson as a person with significant control on 5 April 2017 (1 page) |
21 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (8 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 October 2015 | Termination of appointment of Gerald Grant Wilson as a secretary on 4 April 2015 (1 page) |
30 October 2015 | Appointment of Mrs Angela Cara Mcghee as a secretary on 4 April 2015 (2 pages) |
30 October 2015 | Termination of appointment of Gerald Grant Wilson as a secretary on 4 April 2015 (1 page) |
30 October 2015 | Termination of appointment of Gerald Grant Wilson as a secretary on 4 April 2015 (1 page) |
30 October 2015 | Termination of appointment of Gerald Grant Wilson as a director on 4 April 2015 (1 page) |
30 October 2015 | Appointment of Mrs Angela Cara Mcghee as a secretary on 4 April 2015 (2 pages) |
30 October 2015 | Termination of appointment of Gerald Grant Wilson as a director on 4 April 2015 (1 page) |
30 October 2015 | Appointment of Mrs Angela Cara Mcghee as a secretary on 4 April 2015 (2 pages) |
30 October 2015 | Termination of appointment of Gerald Grant Wilson as a director on 4 April 2015 (1 page) |
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
2 July 2015 | Registration of charge SC1267340003, created on 1 July 2015 (6 pages) |
2 July 2015 | Registration of charge SC1267340003, created on 1 July 2015 (6 pages) |
2 July 2015 | Registration of charge SC1267340003, created on 1 July 2015 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 December 2014 | Registration of charge SC1267340002, created on 9 December 2014 (9 pages) |
12 December 2014 | Registration of charge SC1267340002, created on 9 December 2014 (9 pages) |
12 December 2014 | Registration of charge SC1267340002, created on 9 December 2014 (9 pages) |
12 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
24 December 2013 | Registered 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 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
24 December 2013 | Registered 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 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (8 pages) |
20 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 August 2010 | Director's details changed for Richard Wilson on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Ian Miller Queen on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Ian Miller Queen on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Ian Miller Queen on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Richard Wilson on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Gerald Wilson on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Gerald Wilson on 1 January 2010 (2 pages) |
16 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Richard Wilson on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Gerald Wilson on 1 January 2010 (2 pages) |
16 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Appointment of Barbara Shields Carmichael Wilson as a director (2 pages) |
13 July 2010 | Appointment of Angela Cara Mcghee as a director (2 pages) |
13 July 2010 | Appointment of Angela Cara Mcghee as a director (2 pages) |
13 July 2010 | Appointment of Barbara Shields Carmichael Wilson as a director (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
23 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
23 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
3 February 2009 | Return made up to 15/08/08; full list of members (4 pages) |
3 February 2009 | Return made up to 15/08/08; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 September 2007 | Return made up to 15/08/07; no change of members (7 pages) |
6 September 2007 | Return made up to 15/08/07; no change of members (7 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 August 2006 | Return made up to 15/08/06; full list of members
|
23 August 2006 | Return made up to 15/08/06; full list of members
|
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
13 April 2005 | New director appointed (1 page) |
13 April 2005 | New director appointed (1 page) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
31 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
30 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
30 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
23 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
23 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: 92 bath street glasgow G2 2EJ (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 92 bath street glasgow G2 2EJ (1 page) |
29 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
6 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
6 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
2 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned;director resigned (1 page) |
17 May 2000 | Secretary resigned;director resigned (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 November 1999 | Return made up to 15/08/99; full list of members (6 pages) |
15 November 1999 | Return made up to 15/08/99; full list of members (6 pages) |
5 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
2 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 September 1997 | Return made up to 15/08/97; no change of members (4 pages) |
8 September 1997 | Return made up to 15/08/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
27 August 1996 | Return made up to 15/08/96; full list of members (6 pages) |
27 August 1996 | Return made up to 15/08/96; full list of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 September 1995 | Return made up to 15/08/95; no change of members (6 pages) |
7 September 1995 | Return made up to 15/08/95; no change of members (6 pages) |
14 March 1991 | Partic of mort/charge 3029 (3 pages) |
14 March 1991 | Partic of mort/charge 3029 (3 pages) |
14 March 1991 | Partic of mort/charge 3029 (3 pages) |
13 September 1990 | Memorandum and Articles of Association (11 pages) |
13 September 1990 | Memorandum and Articles of Association (11 pages) |
15 August 1990 | Incorporation (15 pages) |
15 August 1990 | Incorporation (15 pages) |