Company NameMarqglen Group Limited
Company StatusActive
Company NumberSC203026
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Anne Jean Ballingall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2000(3 months after company formation)
Appointment Duration24 years
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
Appointed17 April 2000(3 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Earl's Manor Court Earls Manor Court
Winterbourne Earls
Salisbury
SP4 6EJ
Director NameMr Laurence Douglas Grainger
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2000(3 months after company formation)
Appointment Duration24 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Earl's Manor Court Earls Manor Court
Winterbourne Earls
Salisbury
SP4 6EJ
Secretary NameMrs Anne Jean Ballingall
NationalityBritish
StatusCurrent
Appointed17 April 2000(3 months after company formation)
Appointment Duration24 years
RoleAdministrator
Country of ResidenceScotland
Correspondence Address32 Primrose Avenue
Newton Mearns
Glasgow
G77 6FS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
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

7.5k at £1Laurence Grainger
74.00%
Ordinary
606 at £1Anne Ballingall
6.00%
Ordinary
2k at £1Mrs June Ferguson Grainger
20.00%
Ordinary

Financials

Year2014
Net Worth£11,928
Cash£815
Current Liabilities£4,246

Accounts

Latest Accounts27 September 2022 (1 year, 7 months ago)
Next Accounts Due27 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return5 March 2024 (1 month, 4 weeks ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Filing History

20 September 2023Total exemption full accounts made up to 27 September 2022 (8 pages)
13 September 2023Director's details changed for Mrs June Ferguson Grainger on 15 August 2023 (2 pages)
13 September 2023Director's details changed for Laurence Douglas 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)
17 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 27 September 2021 (8 pages)
15 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
22 September 2021Unaudited abridged accounts made up to 27 September 2020 (9 pages)
5 March 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
5 March 2021Statement of capital following an allotment of shares on 2 February 2021
  • GBP 10,200
(3 pages)
21 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 27 September 2019 (7 pages)
22 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 27 September 2018 (7 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)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 27 September 2017 (7 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 27 September 2016 (7 pages)
22 June 2017Total exemption small company accounts made up to 27 September 2016 (7 pages)
20 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 27 September 2015 (8 pages)
22 June 2016Total exemption small company accounts made up to 27 September 2015 (8 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10,100
(6 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10,100
(6 pages)
5 June 2015Total exemption small company accounts made up to 27 September 2014 (7 pages)
5 June 2015Total exemption small company accounts made up to 27 September 2014 (7 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,100
(6 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,100
(6 pages)
11 June 2014Total exemption small company accounts made up to 27 September 2013 (7 pages)
11 June 2014Total exemption small company accounts made up to 27 September 2013 (7 pages)
3 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,100
(6 pages)
3 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,100
(6 pages)
27 June 2013Total exemption small company accounts made up to 27 September 2012 (8 pages)
27 June 2013Total exemption small company accounts made up to 27 September 2012 (8 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
25 June 2012Total exemption small company accounts made up to 27 September 2011 (8 pages)
25 June 2012Total exemption small company accounts made up to 27 September 2011 (8 pages)
27 January 2012Second filing of AR01 previously delivered to Companies House made up to 17 January 2012 (16 pages)
27 January 2012Second filing of AR01 previously delivered to Companies House made up to 17 January 2012 (16 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/01/2012
(7 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/01/2012
(7 pages)
1 June 2011Total exemption small company accounts made up to 27 September 2010 (7 pages)
1 June 2011Total exemption small company accounts made up to 27 September 2010 (7 pages)
31 January 2011Director's details changed for Mrs Anne Jean Ballingall on 10 December 2010 (2 pages)
31 January 2011Director's details changed for Mrs Anne Jean Ballingall on 10 December 2010 (2 pages)
31 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
31 January 2011Secretary's details changed for Mrs Anne Jean Ballingall on 10 October 2010 (2 pages)
31 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
31 January 2011Secretary's details changed for Mrs Anne Jean Ballingall on 10 October 2010 (2 pages)
21 June 2010Total exemption small company accounts made up to 27 September 2009 (7 pages)
21 June 2010Total exemption small company accounts made up to 27 September 2009 (7 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
6 March 2009Total exemption small company accounts made up to 27 September 2008 (7 pages)
6 March 2009Total exemption small company accounts made up to 27 September 2008 (7 pages)
11 February 2009Return made up to 17/01/09; full list of members (4 pages)
11 February 2009Return made up to 17/01/09; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 27 September 2007 (6 pages)
17 June 2008Total exemption small company accounts made up to 27 September 2007 (6 pages)
29 January 2008Return made up to 17/01/08; full list of members (3 pages)
29 January 2008Return made up to 17/01/08; full list of members (3 pages)
29 May 2007Total exemption small company accounts made up to 27 September 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 27 September 2006 (6 pages)
1 February 2007Return made up to 17/01/07; full list of members (3 pages)
1 February 2007Return made up to 17/01/07; full list of members (3 pages)
15 February 2006Total exemption small company accounts made up to 27 September 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 27 September 2005 (6 pages)
19 January 2006Location of register of members (1 page)
19 January 2006Secretary's particulars changed;director's particulars changed (1 page)
19 January 2006Location of debenture register (1 page)
19 January 2006Location of debenture register (1 page)
19 January 2006Secretary's particulars changed;director's particulars changed (1 page)
19 January 2006Return made up to 17/01/06; full list of members (3 pages)
19 January 2006Location of register of members (1 page)
19 January 2006Return made up to 17/01/06; full list of members (3 pages)
18 July 2005Total exemption small company accounts made up to 27 September 2004 (6 pages)
18 July 2005Total exemption small company accounts made up to 27 September 2004 (6 pages)
23 January 2005Return made up to 17/01/05; full list of members (7 pages)
23 January 2005Return made up to 17/01/05; full list of members (7 pages)
15 July 2004Total exemption small company accounts made up to 27 September 2003 (6 pages)
15 July 2004Total exemption small company accounts made up to 27 September 2003 (6 pages)
13 February 2004Return made up to 17/01/04; no change of members (5 pages)
13 February 2004Return made up to 17/01/04; no change of members (5 pages)
9 November 2003Registered office changed on 09/11/03 from: 78 st vincent street glasgow G2 5UB (1 page)
9 November 2003Registered office changed on 09/11/03 from: 78 st vincent street glasgow G2 5UB (1 page)
1 July 2003Total exemption small company accounts made up to 27 September 2002 (6 pages)
1 July 2003Total exemption small company accounts made up to 27 September 2002 (6 pages)
7 March 2003Registered office changed on 07/03/03 from: 10 somerset place glasgow lanarkshire G3 7JT (1 page)
7 March 2003Registered office changed on 07/03/03 from: 10 somerset place glasgow lanarkshire G3 7JT (1 page)
12 February 2003Return made up to 17/01/03; full list of members (5 pages)
12 February 2003Return made up to 17/01/03; full list of members (5 pages)
15 May 2002Total exemption small company accounts made up to 27 September 2001 (5 pages)
15 May 2002Total exemption small company accounts made up to 27 September 2001 (5 pages)
14 February 2002Return made up to 17/01/02; full list of members (7 pages)
14 February 2002Return made up to 17/01/02; full list of members (7 pages)
25 September 2001Accounts for a dormant company made up to 27 March 2000 (5 pages)
25 September 2001Accounts for a dormant company made up to 27 March 2000 (5 pages)
2 July 2001Accounting reference date shortened from 30/09/00 to 27/03/00 (1 page)
2 July 2001Accounting reference date shortened from 30/09/00 to 27/03/00 (1 page)
2 July 2001Accounting reference date extended from 27/03/01 to 27/09/01 (1 page)
2 July 2001Accounting reference date extended from 27/03/01 to 27/09/01 (1 page)
15 February 2001Return made up to 17/01/01; full list of members (8 pages)
15 February 2001Return made up to 17/01/01; full list of members (8 pages)
8 June 2000Company name changed marqglen trading LIMITED\certificate issued on 09/06/00 (2 pages)
8 June 2000Company name changed marqglen trading LIMITED\certificate issued on 09/06/00 (2 pages)
5 May 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
26 January 2000Company name changed brandforth LIMITED\certificate issued on 27/01/00 (2 pages)
26 January 2000Company name changed brandforth LIMITED\certificate issued on 27/01/00 (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000£ nc 100/50000 20/01/00 (1 page)
21 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000Registered office changed on 21/01/00 from: scotts formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
21 January 2000Registered office changed on 21/01/00 from: scotts formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
21 January 2000£ nc 100/50000 20/01/00 (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 January 2000Incorporation (15 pages)
17 January 2000Incorporation (15 pages)