St Boswells
Melrose
TD6 0HJ
Scotland
Director Name | Mrs Sheila Ann Marshall |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Whinfield St Boswells Melrose TD6 0HJ Scotland |
Secretary Name | Mrs Sheila Ann Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whinfield St Boswells Melrose TD6 0HJ Scotland |
Director Name | Mr David George Marshall |
---|---|
Date of Birth | September 1987 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Charlesfield Industrial Estate St Boswells Melrose Borders TD6 0HH Scotland |
Director Name | Queensferry Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Director Name | Queensferry Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Website | gmarshalltractors.com |
---|---|
Telephone | 01835 823240 |
Telephone region | St Boswells |
Registered Address | Charlesfield Industrial Estate St Boswells Melrose Borders TD6 0HH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Jedburgh and District |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | George Ian Marshall 90.00% Ordinary |
---|---|
10 at £1 | Sheila Ann Marshall 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,510,803 |
Cash | £434,395 |
Current Liabilities | £645,725 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2024 (7 months, 4 weeks from now) |
24 September 2003 | Delivered on: 4 October 2003 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 |
---|
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (13 pages) |
---|---|
18 February 2021 | Notification of David George Marshall as a person with significant control on 31 January 2021 (2 pages) |
18 February 2021 | Notification of Sheila Ann Marshall as a person with significant control on 31 January 2021 (2 pages) |
18 February 2021 | Change of details for Mr George Ian Marshall as a person with significant control on 31 January 2021 (2 pages) |
18 February 2021 | Statement of capital following an allotment of shares on 31 January 2021
|
27 January 2021 | Change of details for Mr George Ian Marshall as a person with significant control on 6 April 2016 (2 pages) |
27 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
25 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (13 pages) |
25 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
25 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
30 June 2017 | Appointment of Mr David George Marshall as a director on 30 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr David George Marshall as a director on 30 June 2017 (2 pages) |
21 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
21 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
26 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
24 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
5 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
26 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
28 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
31 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
2 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
25 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Sheila Ann Marshall on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for George Ian Marshall on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Sheila Ann Marshall on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for George Ian Marshall on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Sheila Ann Marshall on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for George Ian Marshall on 1 October 2009 (2 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
26 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
18 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
29 January 2007 | Return made up to 17/01/07; full list of members (7 pages) |
29 January 2007 | Return made up to 17/01/07; full list of members (7 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
6 March 2006 | Return made up to 17/01/06; full list of members
|
6 March 2006 | Return made up to 17/01/06; full list of members
|
3 June 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
23 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
23 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
24 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
24 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
26 January 2004 | Return made up to 17/01/04; full list of members
|
26 January 2004 | Return made up to 17/01/04; full list of members
|
4 October 2003 | Partic of mort/charge * (5 pages) |
4 October 2003 | Partic of mort/charge * (5 pages) |
13 February 2003 | Registered office changed on 13/02/03 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Ad 01/02/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
13 February 2003 | Ad 01/02/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
13 February 2003 | Registered office changed on 13/02/03 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
17 January 2003 | Incorporation (20 pages) |
17 January 2003 | Incorporation (20 pages) |