Company NameMarchbank Estates Limited
DirectorsDavid Burns Steel and Jill Steel
Company StatusActive
Company NumberSC316007
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Previous NameDavid & Jill Steel Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Burns Steel
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(1 week, 2 days after company formation)
Appointment Duration17 years, 2 months
RoleConstruction Commercial Manage
Country of ResidenceScotland
Correspondence Address9 Beveridge Links Belhaven
Dunbar
East Lothian
EH42 1ZU
Scotland
Director NameJill Steel
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(1 week, 2 days after company formation)
Appointment Duration17 years, 2 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address9 Beveridge Links Belhaven
Dunbar
East Lothian
EH42 1ZU
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusCurrent
Appointed08 February 2007(2 days after company formation)
Appointment Duration17 years, 2 months
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70 at £1Jill Steel
70.00%
Ordinary
10 at £1David Burns Steel
10.00%
Ordinary
10 at £1Murray David Steel
10.00%
Ordinary
10 at £1Terri Elizabeth Steel
10.00%
Ordinary

Financials

Year2014
Net Worth£6,108
Cash£5,791
Current Liabilities£170,669

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 Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months from now)

Charges

14 January 2009Delivered on: 20 January 2009
Persons entitled: Mortgage Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30A robertson way, livingston WLN556.
Outstanding
11 June 2008Delivered on: 18 June 2008
Persons entitled: The Mortgage Works PLC

Classification: Standard security
Secured details: £97,535.
Particulars: Flat 2/3 6 kaims terrace livingston west lothian.
Outstanding
20 March 2008Delivered on: 4 April 2008
Persons entitled: Mortgage Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/1, 5 kaims terrace, livingston WLN32190.
Outstanding
14 March 2008Delivered on: 28 March 2008
Persons entitled: Mortgage Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 burnvale place, livingston MID53675.
Outstanding
20 March 2008Delivered on: 28 March 2008
Persons entitled: Mortgage Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3/2 5 kaims terrace livingston WLN32600.
Outstanding

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
15 February 2023Confirmation statement made on 6 February 2023 with updates (4 pages)
14 December 2022Satisfaction of charge 2 in full (1 page)
14 December 2022Satisfaction of charge 3 in full (1 page)
14 December 2022Satisfaction of charge 4 in full (1 page)
28 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
21 February 2022Confirmation statement made on 6 February 2022 with updates (4 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
12 March 2021Confirmation statement made on 6 February 2021 with updates (5 pages)
19 October 2020Change of details for Mr David Burns Steel as a person with significant control on 29 September 2020 (2 pages)
19 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 October 2020Change of details for Mrs Jill Steel as a person with significant control on 29 September 2020 (2 pages)
20 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
18 February 2020Director's details changed for Jill Steel on 14 February 2020 (2 pages)
18 February 2020Change of details for Mrs Jill Steel as a person with significant control on 14 February 2020 (2 pages)
18 February 2020Change of details for Mr David Burns Steel as a person with significant control on 14 February 2020 (2 pages)
18 February 2020Director's details changed for David Burns Steel on 14 February 2020 (2 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 December 2018Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AS Scotland to 9 Ainslie Place Edinburgh EH3 6AT on 12 December 2018 (1 page)
8 March 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
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)
22 November 2017Registered office address changed from 9, Ainslie Place Edinburgh Midlothian EH3 6AT to 9 Ainslie Place Edinburgh EH3 6AS on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 9, Ainslie Place Edinburgh Midlothian EH3 6AT to 9 Ainslie Place Edinburgh EH3 6AS on 22 November 2017 (1 page)
17 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
8 October 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
8 October 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
1 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
1 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
5 March 2010Secretary's details changed for Whitelaw Wells on 5 March 2010 (2 pages)
5 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Director's details changed for Jill Steel on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Whitelaw Wells on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for David Burns Steel on 5 March 2010 (2 pages)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Secretary's details changed for Whitelaw Wells on 5 March 2010 (2 pages)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Director's details changed for David Burns Steel on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Jill Steel on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Jill Steel on 5 March 2010 (2 pages)
5 March 2010Director's details changed for David Burns Steel on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
17 August 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
17 August 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
5 March 2009Return made up to 06/02/09; full list of members (4 pages)
5 March 2009Return made up to 06/02/09; full list of members (4 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 March 2008Return made up to 06/02/08; full list of members (4 pages)
6 March 2008Return made up to 06/02/08; full list of members (4 pages)
9 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
5 March 2007Ad 15/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2007Ad 15/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
12 February 2007Company name changed david & jill steel LIMITED\certificate issued on 12/02/07 (2 pages)
12 February 2007New secretary appointed (2 pages)
12 February 2007Company name changed david & jill steel LIMITED\certificate issued on 12/02/07 (2 pages)
12 February 2007New secretary appointed (2 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007Incorporation (14 pages)
6 February 2007Director resigned (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Incorporation (14 pages)