Company NameMarshall Crane Hire Limited
Company StatusDissolved
Company NumberSC245977
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJames Craig Marshall
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address55 North Back Road
Biggar
Lanarkshire
ML12 6EJ
Scotland
Director NamePatricia Marshall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Northback Road
Biggar
Lanarkshire
ML12 6EJ
Scotland
Secretary NameJames Craig Marshall
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address55 North Back Road
Biggar
Lanarkshire
ML12 6EJ
Scotland
Director NameAlan Clark Marshall
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleBuilder
Correspondence Address55 Northback Road
Biggar
Lanarkshire
ML12 6EJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemarshallcrane.co.uk
Telephone01698 374413
Telephone regionMotherwell

Location

Registered Address13 Hope Street
Lanark
Lanarkshire
ML11 7NL
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1James Craig Marshall
50.00%
Ordinary
50 at £1Patricia Marshall
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,294
Current Liabilities£86,720

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
30 March 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
30 March 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
17 November 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-11-17
  • GBP 100
(6 pages)
17 November 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-11-17
  • GBP 100
(6 pages)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
21 September 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
14 November 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
12 May 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 April 2014Compulsory strike-off action has been suspended (1 page)
26 April 2014Compulsory strike-off action has been suspended (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
24 September 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
24 September 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
13 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 June 2010Director's details changed for James Craig Marshall on 19 March 2010 (2 pages)
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for James Craig Marshall on 19 March 2010 (2 pages)
1 June 2010Director's details changed for Patricia Marshall on 19 March 2010 (2 pages)
1 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Patricia Marshall on 19 March 2010 (2 pages)
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 October 2009Annual return made up to 19 March 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 19 March 2009 with a full list of shareholders (4 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 October 2008Appointment terminated director alan marshall (1 page)
13 October 2008Appointment terminated director alan marshall (1 page)
28 March 2008Return made up to 19/03/08; full list of members (4 pages)
28 March 2008Return made up to 19/03/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 April 2007Return made up to 19/03/07; full list of members (3 pages)
5 April 2007Return made up to 19/03/07; full list of members (3 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 March 2006Return made up to 19/03/06; full list of members (3 pages)
29 March 2006Return made up to 19/03/06; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 March 2005Return made up to 19/03/05; full list of members (7 pages)
29 March 2005Return made up to 19/03/05; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 May 2004Return made up to 19/03/04; full list of members (8 pages)
25 May 2004New secretary appointed;new director appointed (2 pages)
25 May 2004New secretary appointed;new director appointed (2 pages)
25 May 2004Return made up to 19/03/04; full list of members (8 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
12 May 2004Ad 19/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 2004Ad 19/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 2003Director resigned (1 page)
22 March 2003Secretary resigned (1 page)
22 March 2003Director resigned (1 page)
22 March 2003Secretary resigned (1 page)
19 March 2003Incorporation (16 pages)
19 March 2003Incorporation (16 pages)