Company NameMarch Street Properties (1994) Limited
Company StatusActive
Company NumberSC154908
CategoryPrivate Limited Company
Incorporation Date14 December 1994(29 years, 3 months ago)

Business Activity

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

Directors

Director NameGordon Stewart Anderson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1995(3 weeks, 1 day after company formation)
Appointment Duration29 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp
Citypoint 2, 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameNeil Alexander Pollock
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1995(3 weeks, 1 day after company formation)
Appointment Duration29 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp
Citypoint 2, 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameAlan Cowan Williams
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1995(3 weeks, 1 day after company formation)
Appointment Duration29 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp
Citypoint 2, 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary NameGordon Stewart Anderson
NationalityBritish
StatusCurrent
Appointed05 January 1995(3 weeks, 1 day after company formation)
Appointment Duration29 years, 3 months
RoleProperty Agent
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp
Citypoint 2, 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameAlexander Douglas Forbes
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(same day as company formation)
RoleSolicitor
Correspondence Address95 Bothwell Street
Glasgow
Lanarkshire
G2 7JH
Scotland
Director NameEuan Thomas Cameron Kennedy
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(same day as company formation)
RoleSolicitor
Correspondence Address95 Bothwell Street
Glasgow
Lanarkshire
G2 7JH
Scotland
Director NameCharles Douglas Burgess
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(3 weeks, 1 day after company formation)
Appointment Duration12 years, 4 months (resigned 11 May 2007)
RoleChartered Surveyor
Correspondence Address1 Wolfe Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6TQ
Scotland
Secretary NameMessrs  Robertson Paul (Corporation)
StatusResigned
Appointed14 December 1994(same day as company formation)
Correspondence AddressFirst Floor
95 Bothwell Street
Glasgow
Strathclyde
G2 7JH
Scotland

Location

Registered Address11 Eglinton Drive
Giffnock
Glasgow
G46 7NQ
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gordon Stewart Anderson
33.33%
Ordinary
1 at £1Neil Alexander Pollock
33.33%
Ordinary
1 at £1Sandra Williams
33.33%
Ordinary

Financials

Year2014
Net Worth£81,052
Current Liabilities£32,030

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Filing History

30 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
10 February 2023Cessation of Neil Alexander Pollock as a person with significant control on 22 June 2022 (1 page)
10 February 2023Notification of Amanda Jane Dunn as a person with significant control on 22 June 2022 (2 pages)
10 February 2023Cessation of Sandra Williams as a person with significant control on 22 June 2022 (1 page)
10 February 2023Termination of appointment of Gordon Stewart Anderson as a secretary on 22 June 2022 (1 page)
10 February 2023Termination of appointment of Neil Alexander Pollock as a director on 22 June 2022 (1 page)
10 February 2023Termination of appointment of Alan Cowan Williams as a director on 22 June 2022 (1 page)
10 February 2023Registered office address changed from C/O Hardie Caldwell Llp, Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY to 11 Eglinton Drive Giffnock Glasgow G46 7NQ on 10 February 2023 (1 page)
10 February 2023Appointment of Ms Amanda Jane Dunn as a director on 22 June 2022 (2 pages)
10 February 2023Confirmation statement made on 14 December 2022 with updates (4 pages)
10 February 2023Cessation of Gordon Stewart Anderson as a person with significant control on 22 June 2022 (1 page)
10 February 2023Termination of appointment of Gordon Stewart Anderson as a director on 22 June 2022 (1 page)
9 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
4 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
1 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3
(4 pages)
14 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3
(4 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
(4 pages)
22 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3
(4 pages)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3
(4 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
22 December 2011Director's details changed for Alan Cowan Williams on 30 June 2011 (2 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
22 December 2011Director's details changed for Alan Cowan Williams on 30 June 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 January 2010Director's details changed for Alan Cowan Williams on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Neil Alexander Pollock on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Alan Cowan Williams on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Neil Alexander Pollock on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Gordon Stewart Anderson on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Gordon Stewart Anderson on 1 October 2009 (1 page)
5 January 2010Director's details changed for Neil Alexander Pollock on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Gordon Stewart Anderson on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Gordon Stewart Anderson on 1 October 2009 (1 page)
5 January 2010Secretary's details changed for Gordon Stewart Anderson on 1 October 2009 (1 page)
5 January 2010Director's details changed for Gordon Stewart Anderson on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Alan Cowan Williams on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 January 2009Return made up to 14/12/08; full list of members (4 pages)
14 January 2009Return made up to 14/12/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 January 2008Return made up to 14/12/07; full list of members (3 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 14/12/07; full list of members (3 pages)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 January 2008Registered office changed on 14/01/08 from: c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
14 January 2008Registered office changed on 14/01/08 from: c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
9 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 March 2007Registered office changed on 12/03/07 from: citypoint 2 25 tyndrum street glasgow G4 0JY (1 page)
12 March 2007Registered office changed on 12/03/07 from: citypoint 2 25 tyndrum street glasgow G4 0JY (1 page)
24 January 2007Return made up to 14/12/06; full list of members (3 pages)
24 January 2007Return made up to 14/12/06; full list of members (3 pages)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 December 2005Return made up to 14/12/05; full list of members (9 pages)
19 December 2005Return made up to 14/12/05; full list of members (9 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 March 2005Registered office changed on 10/03/05 from: first floor 95 bothwell street glasgow strathclyde (1 page)
10 March 2005Registered office changed on 10/03/05 from: first floor 95 bothwell street glasgow strathclyde (1 page)
10 January 2005Return made up to 14/12/04; full list of members (9 pages)
10 January 2005Return made up to 14/12/04; full list of members (9 pages)
1 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
1 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
12 January 2004Return made up to 14/12/03; full list of members (9 pages)
12 January 2004Return made up to 14/12/03; full list of members (9 pages)
4 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
4 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
2 January 2003Return made up to 14/12/02; full list of members (9 pages)
2 January 2003Return made up to 14/12/02; full list of members (9 pages)
11 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
11 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
31 December 2001Return made up to 14/12/01; full list of members (8 pages)
31 December 2001Return made up to 14/12/01; full list of members (8 pages)
10 July 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
10 July 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
15 January 2001Return made up to 14/12/00; full list of members (8 pages)
15 January 2001Return made up to 14/12/00; full list of members (8 pages)
15 September 2000Full accounts made up to 31 December 1999 (11 pages)
15 September 2000Full accounts made up to 31 December 1999 (11 pages)
6 January 2000Return made up to 14/12/99; full list of members (8 pages)
6 January 2000Return made up to 14/12/99; full list of members (8 pages)
13 August 1999Full accounts made up to 31 December 1998 (11 pages)
13 August 1999Full accounts made up to 31 December 1998 (11 pages)
12 January 1999Return made up to 14/12/98; full list of members (6 pages)
12 January 1999Return made up to 14/12/98; full list of members (6 pages)
29 June 1998Full accounts made up to 31 December 1997 (9 pages)
29 June 1998Full accounts made up to 31 December 1997 (9 pages)
31 December 1997Return made up to 14/12/97; no change of members (4 pages)
31 December 1997Return made up to 14/12/97; no change of members (4 pages)
6 August 1997Full accounts made up to 31 December 1996 (9 pages)
6 August 1997Full accounts made up to 31 December 1996 (9 pages)
30 December 1996Return made up to 14/12/96; no change of members (4 pages)
30 December 1996Return made up to 14/12/96; no change of members (4 pages)
2 August 1996Full accounts made up to 31 December 1995 (9 pages)
2 August 1996Full accounts made up to 31 December 1995 (9 pages)
8 January 1996Return made up to 14/12/95; full list of members (6 pages)
8 January 1996Return made up to 14/12/95; full list of members (6 pages)