Company NameKirk And Marsh Limited
DirectorsJames Peter Kirk and Gary Marshall
Company StatusActive
Company NumberSC248012
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Peter Kirk
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2003(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Secretary NameMr James Peter Kirk
NationalityBritish
StatusCurrent
Appointed18 April 2003(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMr Gary Marshall
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMr Charles John Marsh
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2003(same day as company formation)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressC/O The A9 Partnership Limited
Chartered Accountants
57/59 High Street, Dunblane
Perthshire Fk150ee

Contact

Websitekirkandmarsh.co.uk
Email address[email protected]
Telephone01786 406464
Telephone regionStirling

Location

Registered Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1James Peter Kirk
69.44%
Ordinary A
20 at £1Shareholder Name Missing
27.78%
Ordinary A
1 at £1James Peter Kirk
1.39%
Ordinary
1 at £1Mr Charles John Marsh
1.39%
Ordinary

Financials

Year2014
Net Worth£45,954
Cash£24,657
Current Liabilities£56,986

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
20 December 2022Change of details for Mr. James Peter Kirk as a person with significant control on 20 December 2022 (2 pages)
20 December 2022Confirmation statement made on 20 December 2022 with updates (4 pages)
19 December 2022Register inspection address has been changed from C/O Messrs. J. Kirk & J. Marsh Kirk and Marsh Limited Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland to Kirk and Marsh Limited Springfield House Laurelhill Business Park Stirling Stirlingshire FK7 9JQ (1 page)
14 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 October 2021Appointment of Mr Gary Marshall as a director on 1 October 2021 (2 pages)
20 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
24 April 2018Registered office address changed from C/O the a9 Partnership Limited Chartered Accountants 57/59 High Street, Dunblane Perthshire FK15 0EE to 57/59 High Street Dunblane Perthshire FK15 0EE on 24 April 2018 (1 page)
12 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
28 April 2017Termination of appointment of Charles John Marsh as a director on 21 January 2017 (1 page)
28 April 2017Termination of appointment of Charles John Marsh as a director on 21 January 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 72
(5 pages)
5 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 72
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 72
(5 pages)
22 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 72
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Purchase of own shares. (3 pages)
2 December 2014Cancellation of shares. Statement of capital on 1 April 2014
  • GBP 72
(4 pages)
2 December 2014Cancellation of shares. Statement of capital on 1 April 2014
  • GBP 72
(4 pages)
2 December 2014Cancellation of shares. Statement of capital on 1 April 2014
  • GBP 72
(4 pages)
2 December 2014Purchase of own shares. (3 pages)
9 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 102
(5 pages)
9 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 102
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
25 March 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 102
(3 pages)
25 March 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 102
(3 pages)
25 March 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 102
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Register inspection address has been changed (1 page)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
3 May 2011Register inspection address has been changed (1 page)
3 May 2011Director's details changed for Mr James Peter Kirk on 18 April 2011 (2 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
3 May 2011Director's details changed for Mr James Peter Kirk on 18 April 2011 (2 pages)
2 May 2011Secretary's details changed for Mr James Peter Kirk on 18 April 2011 (1 page)
2 May 2011Director's details changed for Mr Charles John Marsh on 18 April 2011 (2 pages)
2 May 2011Director's details changed for Mr Charles John Marsh on 18 April 2011 (2 pages)
2 May 2011Secretary's details changed for Mr James Peter Kirk on 18 April 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Director's details changed for James Peter Kirk on 18 April 2010 (2 pages)
21 April 2010Director's details changed for James Peter Kirk on 18 April 2010 (2 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 April 2009Return made up to 18/04/09; full list of members (4 pages)
21 April 2009Return made up to 18/04/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 April 2008Return made up to 18/04/08; full list of members (4 pages)
23 April 2008Return made up to 18/04/08; full list of members (4 pages)
20 February 2008Registered office changed on 20/02/08 from: lomond court castle business park stirling stirlingshire FK9 4TU (1 page)
20 February 2008Registered office changed on 20/02/08 from: lomond court castle business park stirling stirlingshire FK9 4TU (1 page)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 May 2007Return made up to 18/04/07; no change of members (7 pages)
16 May 2007Return made up to 18/04/07; no change of members (7 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 May 2006Return made up to 18/04/06; full list of members (7 pages)
15 May 2006Return made up to 18/04/06; full list of members (7 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 April 2005Return made up to 18/04/05; full list of members (7 pages)
21 April 2005Return made up to 18/04/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 May 2004Return made up to 18/04/04; full list of members (7 pages)
10 May 2004Return made up to 18/04/04; full list of members (7 pages)
1 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
1 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
18 April 2003Incorporation (10 pages)
18 April 2003Incorporation (10 pages)