Company NameMarchstone (Craig House) Limited
DirectorsJohn Clarke Gunning and Robert Andrew Pollock
Company StatusActive
Company NumberSC291336
CategoryPrivate Limited Company
Incorporation Date6 October 2005(18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Clarke Gunning
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2005(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Robert Andrew Pollock
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameMr Robert Andrew Pollock
NationalityBritish
StatusCurrent
Appointed06 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

250k at £1Arthur Leask
99.87%
Ordinary B
150 at £1Frank Cruickshanks Gunning
0.06%
Ordinary C
65 at £1John Pollock & Mary Pollock
0.03%
Ordinary C
50 at £1John Clarke Gunning
0.02%
Ordinary
50 at £1Robert Andrew Pollock
0.02%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

30 January 2012Delivered on: 1 February 2012
Persons entitled: Gdst Inc

Classification: Standard security
Secured details: Obligations arising from an overage agreement.
Particulars: Subjects at craig house, crosshouse, kilmarnock, title number AYR71851.
Outstanding
17 December 2007Delivered on: 21 December 2007
Satisfied on: 24 December 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Craig house, crosshouse kilmarnock AYR71851.
Fully Satisfied
19 September 2007Delivered on: 2 October 2007
Satisfied on: 23 November 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
2 June 2006Delivered on: 13 June 2006
Satisfied on: 1 February 2012
Persons entitled: Chardon Homes Limited

Classification: Standard security
Secured details: Obligations arising from an overage agreement.
Particulars: The undeveloped ground at craig house, crosshouse, kilmarnock.
Fully Satisfied
2 June 2006Delivered on: 7 June 2006
Satisfied on: 17 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at craig house, crosshouse, kilmarnock.
Fully Satisfied
21 February 2006Delivered on: 2 March 2006
Satisfied on: 22 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

19 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
20 October 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
7 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
24 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 250,315
(5 pages)
11 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 250,315
(5 pages)
11 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 250,315
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 250,315
(5 pages)
11 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 250,315
(5 pages)
11 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 250,315
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 December 2013Satisfaction of charge 5 in full (4 pages)
24 December 2013Satisfaction of charge 5 in full (4 pages)
23 November 2013Satisfaction of charge 4 in full (4 pages)
23 November 2013Satisfaction of charge 4 in full (4 pages)
6 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 250,315
(5 pages)
6 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 250,315
(5 pages)
6 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 250,315
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 February 2012Alterations to floating charge 4 (5 pages)
11 February 2012Alterations to floating charge 4 (5 pages)
3 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
3 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 October 2010Director's details changed for John Clarke Gunning on 6 October 2010 (2 pages)
14 October 2010Secretary's details changed for Robert Andrew Pollock on 6 October 2010 (1 page)
14 October 2010Director's details changed for Robert Andrew Pollock on 6 October 2010 (2 pages)
14 October 2010Secretary's details changed for Robert Andrew Pollock on 6 October 2010 (1 page)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for John Clarke Gunning on 6 October 2010 (2 pages)
14 October 2010Director's details changed for Robert Andrew Pollock on 6 October 2010 (2 pages)
14 October 2010Secretary's details changed for Robert Andrew Pollock on 6 October 2010 (1 page)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for John Clarke Gunning on 6 October 2010 (2 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Robert Andrew Pollock on 6 October 2010 (2 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 October 2009Director's details changed for Robert Andrew Pollock on 6 October 2009 (2 pages)
23 October 2009Director's details changed for John Clarke Gunning on 6 October 2009 (2 pages)
23 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
23 October 2009Director's details changed for John Clarke Gunning on 6 October 2009 (2 pages)
23 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
23 October 2009Director's details changed for Robert Andrew Pollock on 6 October 2009 (2 pages)
23 October 2009Director's details changed for Robert Andrew Pollock on 6 October 2009 (2 pages)
23 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
23 October 2009Director's details changed for John Clarke Gunning on 6 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 October 2008Return made up to 06/10/08; full list of members (5 pages)
9 October 2008Return made up to 06/10/08; full list of members (5 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 January 2008Alterations to a floating charge (5 pages)
10 January 2008Alterations to a floating charge (5 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
2 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Return made up to 06/10/07; full list of members (3 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Return made up to 06/10/07; full list of members (3 pages)
2 October 2007Partic of mort/charge * (3 pages)
2 October 2007Partic of mort/charge * (3 pages)
4 July 2007Ad 24/05/07--------- £ si 250215@1=250215 £ ic 100/250315 (2 pages)
4 July 2007Nc inc already adjusted 24/05/07 (3 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 July 2007Nc inc already adjusted 24/05/07 (3 pages)
4 July 2007Ad 24/05/07--------- £ si 250215@1=250215 £ ic 100/250315 (2 pages)
9 November 2006Return made up to 06/10/06; full list of members (2 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Return made up to 06/10/06; full list of members (2 pages)
9 November 2006Director's particulars changed (1 page)
4 October 2006Ad 30/06/06--------- £ si 98@1=98 £ ic 2/100 (1 page)
4 October 2006Ad 30/06/06--------- £ si 98@1=98 £ ic 2/100 (1 page)
13 June 2006Partic of mort/charge * (3 pages)
13 June 2006Partic of mort/charge * (3 pages)
7 June 2006Alterations to a floating charge (5 pages)
7 June 2006Partic of mort/charge * (3 pages)
7 June 2006Partic of mort/charge * (3 pages)
7 June 2006Alterations to a floating charge (5 pages)
2 March 2006Partic of mort/charge * (3 pages)
2 March 2006Partic of mort/charge * (3 pages)
6 October 2005Incorporation (17 pages)
6 October 2005Incorporation (17 pages)