Company NameA. Marston Limited
DirectorAshley Terence Marston
Company StatusActive
Company NumberSC251637
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Ashley Terence Marston
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2003(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Secretary NameAndrea Marston
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Great King Street
Edinburgh
EH3 6QH
Scotland
Director NameAndrea Marston
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 week after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Great King Street
Edinburgh
EH3 6QH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefifesno1.com

Location

Registered Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Ashley Terence Marston
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
24 February 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
17 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
16 May 2017Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
12 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
15 December 2015Director's details changed for Ashley Terence Marston on 14 December 2015 (2 pages)
15 December 2015Director's details changed for Ashley Terence Marston on 14 December 2015 (2 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
4 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
4 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
29 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
28 March 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
28 March 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
28 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
29 May 2012Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 29 May 2012 (1 page)
20 March 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
20 March 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
18 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 November 2010Termination of appointment of Andrea Marston as a secretary (2 pages)
11 November 2010Termination of appointment of Andrea Marston as a secretary (2 pages)
11 November 2010Termination of appointment of Andrea Marston as a director (2 pages)
11 November 2010Termination of appointment of Andrea Marston as a director (2 pages)
21 October 2010Previous accounting period extended from 30 June 2010 to 31 July 2010 (3 pages)
21 October 2010Previous accounting period extended from 30 June 2010 to 31 July 2010 (3 pages)
2 August 2010Director's details changed for Ashley Terence Marston on 24 June 2010 (2 pages)
2 August 2010Director's details changed for Andrea Marston on 24 June 2010 (2 pages)
2 August 2010Secretary's details changed for Andrea Marston on 24 June 2010 (1 page)
2 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
2 August 2010Director's details changed for Andrea Marston on 24 June 2010 (2 pages)
2 August 2010Secretary's details changed for Andrea Marston on 24 June 2010 (1 page)
2 August 2010Director's details changed for Ashley Terence Marston on 24 June 2010 (2 pages)
2 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
14 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 June 2009Return made up to 24/06/09; full list of members (3 pages)
29 June 2009Return made up to 24/06/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 September 2008Return made up to 24/06/08; full list of members (3 pages)
2 September 2008Return made up to 24/06/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 July 2007Return made up to 24/06/07; full list of members (2 pages)
27 July 2007Return made up to 24/06/07; full list of members (2 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 July 2006Secretary's particulars changed;director's particulars changed (1 page)
7 July 2006Secretary's particulars changed;director's particulars changed (1 page)
7 July 2006Return made up to 24/06/06; full list of members (2 pages)
7 July 2006Director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
7 July 2006Return made up to 24/06/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 June 2005Return made up to 24/06/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
(7 pages)
28 June 2005Return made up to 24/06/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
(7 pages)
20 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 July 2004Return made up to 24/06/04; full list of members (7 pages)
13 July 2004Return made up to 24/06/04; full list of members (7 pages)
3 September 2003Ad 15/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2003Ad 15/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
24 June 2003Incorporation (17 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Incorporation (17 pages)