Company NameArdross Accountancy & Tax Services Ltd
DirectorRobert George Bruce Marshall
Company StatusActive
Company NumberSC346920
CategoryPrivate Limited Company
Incorporation Date11 August 2008(15 years, 8 months ago)
Previous NamesMGTA Limited and Bruce Marshall & Co (Scotland) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Robert George Bruce Marshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2008(same day as company formation)
RoleChartered Tax Adviser
Country of ResidenceScotland
Correspondence AddressArdachaidh Ardross
Alness
Ross-Shire
IV17 0YD
Scotland
Secretary NameMr Richard Randle Mark Gray
StatusCurrent
Appointed11 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Bridgend
Strathconon
Muir Of Ord
Ross-Shire
IV6 7QQ
Scotland
Director NameMr Robert Martin Withenshaw
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(1 year, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressArdachaidh Ardross
Alness
Ross-Shire
IV17 0YD
Scotland

Contact

Websitebrucemarshall.co.uk
Telephone01349 880159
Telephone regionDingwall

Location

Registered AddressIvtwo Kintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Richard Randle Mark Gray
25.00%
Ordinary
1 at £1Mr Robert George Bruce Marshall
25.00%
Ordinary
1 at £1Mr Robert Martin Withenshaw
25.00%
Ordinary
1 at £1Mrs Susan Elizabeth Withenshaw
25.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

4 September 2023Micro company accounts made up to 31 August 2023 (6 pages)
20 July 2023Confirmation statement made on 20 July 2023 with updates (5 pages)
7 November 2022Appointment of Mr Richard Randle Mark Gray as a director on 7 November 2022 (2 pages)
7 November 2022Micro company accounts made up to 31 August 2022 (6 pages)
20 July 2022Confirmation statement made on 20 July 2022 with updates (5 pages)
23 May 2022Registered office address changed from Ardachaidh Ardross Alness Ross-Shire IV17 0YD to Ivtwo Kintail House Beechwood Business Park Inverness IV2 3BW on 23 May 2022 (1 page)
1 September 2021Micro company accounts made up to 31 August 2021 (6 pages)
27 July 2021Confirmation statement made on 20 July 2021 with updates (5 pages)
1 September 2020Micro company accounts made up to 31 August 2020 (6 pages)
20 July 2020Confirmation statement made on 20 July 2020 with updates (5 pages)
4 September 2019Micro company accounts made up to 31 August 2019 (5 pages)
22 July 2019Confirmation statement made on 20 July 2019 with updates (5 pages)
5 March 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
29 January 2019Notification of Richard Randle Mark Gray as a person with significant control on 24 January 2019 (2 pages)
29 January 2019Withdrawal of a person with significant control statement on 29 January 2019 (2 pages)
29 January 2019Notification of Robert George Bruce Marshall as a person with significant control on 24 January 2019 (2 pages)
24 January 2019Termination of appointment of Robert Martin Withenshaw as a director on 24 January 2019 (1 page)
11 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-11
(3 pages)
20 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
4 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
3 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
10 January 2017Director's details changed for Mr Robert George Bruce Marshall on 9 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Robert George Bruce Marshall on 9 January 2017 (2 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
7 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
17 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(5 pages)
17 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(5 pages)
19 December 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(5 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(5 pages)
7 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
7 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4
(5 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4
(5 pages)
4 March 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
4 March 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
2 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
2 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
13 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
14 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
14 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
4 February 2010Director's details changed for Mr Robert Martin Withenshaw on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Robert Martin Withenshaw on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Robert Martin Withenshaw on 4 February 2010 (2 pages)
4 November 2009Company name changed mgta LIMITED\certificate issued on 04/11/09
  • NM06 ‐
(3 pages)
4 November 2009Change of name notice (2 pages)
4 November 2009Change of name notice (2 pages)
4 November 2009Company name changed mgta LIMITED\certificate issued on 04/11/09
  • NM06 ‐
(3 pages)
4 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-24
(1 page)
4 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-24
(1 page)
30 October 2009Statement of capital following an allotment of shares on 24 October 2009
  • GBP 4
(4 pages)
30 October 2009Statement of capital following an allotment of shares on 24 October 2009
  • GBP 4
(4 pages)
27 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-24
(1 page)
27 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-24
(1 page)
26 October 2009Statement of capital following an allotment of shares on 24 October 2009
  • GBP 4
(2 pages)
26 October 2009Statement of capital following an allotment of shares on 24 October 2009
  • GBP 4
(2 pages)
23 October 2009Appointment of Mr Robert Martin Withenshaw as a director (2 pages)
23 October 2009Appointment of Mr Robert Martin Withenshaw as a director (2 pages)
17 September 2009Return made up to 11/08/09; full list of members (3 pages)
17 September 2009Return made up to 11/08/09; full list of members (3 pages)
16 September 2009Registered office changed on 16/09/2009 from 5 bridgend strathconon muir of ord ross-shire IV6 7QQ scotland (1 page)
16 September 2009Registered office changed on 16/09/2009 from 5 bridgend strathconon muir of ord ross-shire IV6 7QQ scotland (1 page)
16 September 2009Director's change of particulars / robert marshall / 16/09/2009 (1 page)
16 September 2009Director's change of particulars / robert marshall / 16/09/2009 (1 page)
11 August 2008Incorporation (11 pages)
11 August 2008Incorporation (11 pages)