Company NameMarchstone Developments Limited
DirectorsJohn Clarke Gunning and Campbell Scott
Company StatusActive
Company NumberSC291338
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
Secretary NameMr John Clarke Gunning
NationalityBritish
StatusCurrent
Appointed28 February 2007(1 year, 4 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Campbell Scott
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2017(11 years, 12 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
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
StatusResigned
Appointed06 October 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address175 Riverside Road
Kirkfieldbank
Lanark
South Lanarkshire
ML11 9JR
Scotland
Secretary NameMr Robert Andrew Pollock
NationalityBritish
StatusResigned
Appointed06 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175 Riverside Road
Kirkfieldbank
Lanark
South Lanarkshire
ML11 9JR
Scotland
Director NameMr John Aitken Cuthell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(1 year, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Derek Robert James Cleland
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(11 years, 12 months after company formation)
Appointment Duration4 years (resigned 07 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland

Contact

Telephone01698 422224
Telephone regionMotherwell

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

2 at £1John Clarke Gunning
100.00%
Ordinary

Accounts

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

Returns

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

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
19 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 October 2021Termination of appointment of Derek Robert James Cleland as a director on 7 October 2021 (1 page)
7 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 November 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (7 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)
3 October 2017Appointment of Mr Campbell Scott as a director on 30 September 2017 (2 pages)
3 October 2017Appointment of Mr Derek Robert James Cleland as a director on 30 September 2017 (2 pages)
3 October 2017Appointment of Mr Campbell Scott as a director on 30 September 2017 (2 pages)
3 October 2017Appointment of Mr Derek Robert James Cleland as a director on 30 September 2017 (2 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
30 December 2015Accounts for a dormant company made up to 31 March 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 2
(3 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 2
(3 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 2
(3 pages)
17 December 2014Termination of appointment of John Aitken Cuthell as a director on 28 November 2014 (1 page)
17 December 2014Termination of appointment of John Aitken Cuthell as a director on 28 November 2014 (1 page)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 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 2
(4 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 2
(4 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 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 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 2
(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 2
(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 2
(4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
14 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
14 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
14 October 2010Secretary's details changed for John Clarke Gunning on 6 October 2010 (1 page)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
14 October 2010Director's details changed for John Clarke Gunning on 6 October 2010 (2 pages)
14 October 2010Director's details changed for John Aitken Cuthell on 6 October 2010 (2 pages)
14 October 2010Secretary's details changed for John Clarke Gunning on 6 October 2010 (1 page)
14 October 2010Secretary's details changed for John Clarke Gunning on 6 October 2010 (1 page)
14 October 2010Director's details changed for John Aitken Cuthell on 6 October 2010 (2 pages)
14 October 2010Director's details changed for John Aitken Cuthell on 6 October 2010 (2 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 (3 pages)
14 October 2010Director's details changed for John Clarke Gunning on 6 October 2010 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
23 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 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 (6 pages)
23 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for John Aitken Cuthell on 6 October 2009 (2 pages)
23 October 2009Director's details changed for John Clarke Gunning on 6 October 2009 (2 pages)
23 October 2009Director's details changed for John Aitken Cuthell on 6 October 2009 (2 pages)
23 October 2009Director's details changed for John Clarke Gunning on 6 October 2009 (2 pages)
23 October 2009Director's details changed for John Aitken Cuthell on 6 October 2009 (2 pages)
23 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
23 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
7 October 2008Return made up to 06/10/08; full list of members (4 pages)
7 October 2008Return made up to 06/10/08; full list of members (4 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
14 August 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
14 August 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
12 November 2007Accounts for a dormant company made up to 30 October 2006 (5 pages)
12 November 2007Accounts for a dormant company made up to 30 October 2006 (5 pages)
16 October 2007Return made up to 06/10/07; full list of members (3 pages)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Return made up to 06/10/07; full list of members (3 pages)
13 April 2007Director's particulars changed (1 page)
13 April 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007New secretary appointed (1 page)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
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)
9 November 2006Return made up to 06/10/06; full list of members (2 pages)
6 October 2005Incorporation (17 pages)
6 October 2005Incorporation (17 pages)