Company NameMarshall's Farm Shop Limited
Company StatusActive
Company NumberSC368670
CategoryPrivate Limited Company
Incorporation Date17 November 2009(14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Kenneth Duncan Marshall
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2009(3 days after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMrs Moira Marshall
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2009(3 days after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMrs Julie Ingram
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(10 years, 12 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMrs Christine Louise Mackintosh
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(10 years, 12 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMiss Shona Jane Marshall
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(10 years, 12 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMrs Julie Ann Stuart
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(10 years, 12 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 2016(6 years, 3 months after company formation)
Appointment Duration8 years, 2 months
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2009(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4.5k at £1Maureen Clark Marshall
81.86%
Ordinary A
300 at £1Moira Marshall
5.44%
Ordinary M
250 at £1Kenneth Duncan Marshall
4.54%
Ordinary K
150 at £1Christine Louise Marshall
2.72%
Ordinary C
150 at £1Julie Ann Marshall
2.72%
Ordinary J
150 at £1Kenneth Duncan Marshall
2.72%
Ordinary S

Financials

Year2014
Net Worth£1,083,736
Cash£100,295
Current Liabilities£212,829

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 Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
17 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
30 November 2022Director's details changed for Mrs Julie Ingram on 28 July 2022 (2 pages)
30 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
19 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
8 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
25 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
13 November 2020Appointment of Mrs Christine Louise Mackintosh as a director on 13 November 2020 (2 pages)
13 November 2020Appointment of Miss Shona Jane Marshall as a director on 13 November 2020 (2 pages)
13 November 2020Appointment of Mrs Julie Ingram as a director on 13 November 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
4 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
12 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
28 November 2017Notification of Moira Marshall as a person with significant control on 5 November 2017 (2 pages)
28 November 2017Withdrawal of a person with significant control statement on 28 November 2017 (2 pages)
28 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
28 November 2017Withdrawal of a person with significant control statement on 28 November 2017 (2 pages)
28 November 2017Notification of Moira Marshall as a person with significant control on 5 November 2017 (2 pages)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
9 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
25 January 2017Director's details changed for Mr Kenneth Duncan Marshall on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Moira Marshall on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Kenneth Duncan Marshall on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Moira Marshall on 25 January 2017 (2 pages)
23 January 2017Confirmation statement made on 17 November 2016 with updates (7 pages)
23 January 2017Confirmation statement made on 17 November 2016 with updates (7 pages)
29 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2016Termination of appointment of Lc Secretaries Limited as a secretary on 25 February 2016 (2 pages)
21 March 2016Appointment of Stronachs Secretaries Limited as a secretary on 25 February 2016 (3 pages)
21 March 2016Sub-division of shares on 15 March 2016 (8 pages)
21 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division approved 15/03/2016
(2 pages)
21 March 2016Appointment of Stronachs Secretaries Limited as a secretary on 25 February 2016 (3 pages)
21 March 2016Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 21 March 2016 (2 pages)
21 March 2016Termination of appointment of Lc Secretaries Limited as a secretary on 25 February 2016 (2 pages)
21 March 2016Change of share class name or designation (2 pages)
21 March 2016Change of share class name or designation (2 pages)
21 March 2016Sub-division of shares on 15 March 2016 (8 pages)
21 March 2016Resolutions
  • RES13 ‐ Sub-division approved 15/03/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 March 2016Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 21 March 2016 (2 pages)
18 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 5,512
(7 pages)
18 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 5,512
(7 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 5,512
(7 pages)
27 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 5,512
(7 pages)
20 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 5,512
(7 pages)
20 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 5,512
(7 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (7 pages)
5 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (7 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Second filing of AR01 previously delivered to Companies House made up to 17 November 2010 (22 pages)
14 May 2012Second filing of AR01 previously delivered to Companies House made up to 17 December 2011 (22 pages)
14 May 2012Second filing of AR01 previously delivered to Companies House made up to 17 December 2011 (22 pages)
14 May 2012Second filing of AR01 previously delivered to Companies House made up to 17 November 2010 (22 pages)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
25 April 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 5,512
(4 pages)
25 April 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 5,512
(4 pages)
8 December 2011Annual return made up to 17 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/05/2012
(8 pages)
8 December 2011Annual return made up to 17 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/05/2012
(8 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2010Annual return made up to 17 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/05/2012
(8 pages)
13 December 2010Annual return made up to 17 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/05/2012
(8 pages)
25 November 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
25 November 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
4 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
4 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
30 April 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 1,000.00
(3 pages)
30 April 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 1,000.00
(3 pages)
29 April 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 850.00
(3 pages)
29 April 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 850.00
(3 pages)
28 April 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 700.00
(3 pages)
28 April 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 550.00
(2 pages)
28 April 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 550.00
(2 pages)
28 April 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 700.00
(3 pages)
27 April 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 250.00
(2 pages)
27 April 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 250.00
(2 pages)
25 November 2009Appointment of Moira Marshall as a director (2 pages)
25 November 2009Appointment of Mr Kenneth Duncan Marshall as a director (2 pages)
25 November 2009Appointment of Moira Marshall as a director (2 pages)
25 November 2009Appointment of Mr Kenneth Duncan Marshall as a director (2 pages)
25 November 2009Termination of appointment of Pamela Leiper as a director (1 page)
25 November 2009Termination of appointment of Pamela Leiper as a director (1 page)
17 November 2009Incorporation (24 pages)
17 November 2009Incorporation (24 pages)