Company NameD.Marshall Enterprises Limited
DirectorDavid Robertson Wylie Marshall
Company StatusActive
Company NumberSC315421
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Robertson Wylie Marshall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 99 Jessie Street
Glasgow
Lanarkshire
G42 0PG
Scotland
Secretary NameMary John Marshall
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleSecretary
Correspondence Address429 Kings Park Avenue
Rutherglen
Glasgow
Lanarkshire
G73 2AS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit 1
99 Jessie Street
Glasgow
Lanarkshire
G42 0PG
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Shareholders

1.6k at £1David Robertson Wylie Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth£507,529
Cash£448,617
Current Liabilities£1,327

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 Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

24 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
24 February 2021Director's details changed for David Robertson Wylie Marshall on 26 January 2021 (2 pages)
28 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
21 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 February 2019Termination of appointment of Mary John Marshall as a secretary on 23 November 2018 (1 page)
21 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,567
(4 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,567
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,567
(4 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,567
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 February 2014Registered office address changed from Unit 1 Jessie Street Glasgow Lanarkshire G42 0PG Scotland on 17 February 2014 (1 page)
17 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,567
(4 pages)
17 February 2014Registered office address changed from Unit 1 Jessie Street Glasgow Lanarkshire G42 0PG Scotland on 17 February 2014 (1 page)
17 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,567
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 March 2013Amended accounts made up to 31 March 2012 (5 pages)
4 March 2013Amended accounts made up to 31 March 2012 (5 pages)
18 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Registered office address changed from Clydeside Road Rutherglen Glasgow G73 1SY on 22 November 2012 (1 page)
22 November 2012Registered office address changed from Clydeside Road Rutherglen Glasgow G73 1SY on 22 November 2012 (1 page)
14 November 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
14 November 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 April 2011Previous accounting period shortened from 31 May 2011 to 28 February 2011 (3 pages)
28 April 2011Previous accounting period shortened from 31 May 2011 to 28 February 2011 (3 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for David Robertson Wylie Marshall on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for David Robertson Wylie Marshall on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for David Robertson Wylie Marshall on 3 March 2010 (2 pages)
25 March 2009Ad 13/02/09\gbp si 1565@1=1565\gbp ic 2/1567\ (2 pages)
25 March 2009Ad 13/02/09\gbp si 1565@1=1565\gbp ic 2/1567\ (2 pages)
18 March 2009Accounting reference date extended from 31/01/2010 to 31/05/2010 (1 page)
18 March 2009Accounting reference date extended from 31/01/2010 to 31/05/2010 (1 page)
17 March 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
17 March 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
5 March 2009Return made up to 26/01/09; full list of members (3 pages)
5 March 2009Return made up to 26/01/09; full list of members (3 pages)
26 March 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
26 March 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
18 February 2008Return made up to 26/01/08; full list of members (2 pages)
18 February 2008Return made up to 26/01/08; full list of members (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New secretary appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New secretary appointed (2 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
26 January 2007Incorporation (16 pages)
26 January 2007Incorporation (16 pages)