Company NameMarc Hill Farriery Ltd
DirectorsLouise Marie Hill and Marc Hill
Company StatusActive
Company NumberSC369215
CategoryPrivate Limited Company
Incorporation Date26 November 2009(14 years, 4 months ago)
Previous NameMarchill Farriery Ltd

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMr Louise Marie Hill
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Troup Lane
Laurencekirk
Kincardineshire
AB30 1GR
Scotland
Director NameMr Marc Hill
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2009(same day as company formation)
RoleFarrier
Country of ResidenceScotland
Correspondence Address4 Troup Lane
Laurencekirk
Kincardineshire
AB30 1GR
Scotland
Director NameMr Raymond Stewart Hogg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed26 November 2009(same day as company formation)
RoleCompany Formations Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 2 Commercial Street
Leith
Edinburgh
EH6 6JA
Scotland

Contact

Websitewww.marchill.co.uk

Location

Registered Address11 Panbride Road
Carnoustie
Angus
DD7 6HS
Scotland
ConstituencyDundee East
WardCarnoustie and District
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Marc Hill
75.00%
Ordinary
25 at £1Louise Hill
25.00%
Ordinary

Financials

Year2014
Net Worth£4,313
Cash£2,538
Current Liabilities£8,097

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 November 2023 (4 months ago)
Next Return Due10 December 2024 (8 months, 2 weeks from now)

Filing History

6 December 2023Confirmation statement made on 26 November 2023 with updates (4 pages)
13 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
27 July 2023Registered office address changed from 11 Panbride Road Carnoustie Angus DD7 6HS to 11 Panbride Road Carnoustie Angus DD7 6HS on 27 July 2023 (1 page)
22 December 2022Confirmation statement made on 26 November 2022 with updates (5 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
25 January 2022Confirmation statement made on 26 November 2021 with updates (5 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 January 2021Confirmation statement made on 26 November 2020 with updates (5 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
28 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 December 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
4 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
3 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
7 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (8 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (8 pages)
2 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
1 December 2011Director's details changed for Marc Hill on 26 November 2011 (3 pages)
1 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
1 December 2011Director's details changed for Marc Hill on 26 November 2011 (3 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
22 December 2010Director's details changed for Louise Marie Hill on 26 November 2009 (3 pages)
22 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
22 December 2010Director's details changed for Louise Marie Hill on 26 November 2009 (3 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2010Previous accounting period shortened from 30 November 2010 to 31 March 2010 (3 pages)
25 October 2010Previous accounting period shortened from 30 November 2010 to 31 March 2010 (3 pages)
22 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(6 pages)
22 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(6 pages)
22 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(6 pages)
24 January 2010Appointment of Marc Hill as a director (3 pages)
24 January 2010Appointment of Louise Marie Hill as a director (3 pages)
24 January 2010Appointment of Louise Marie Hill as a director (3 pages)
24 January 2010Appointment of Marc Hill as a director (3 pages)
22 January 2010Termination of appointment of Raymond Hogg as a director (2 pages)
22 January 2010Termination of appointment of Raymond Hogg as a director (2 pages)
8 December 2009Memorandum and Articles of Association (13 pages)
8 December 2009Memorandum and Articles of Association (13 pages)
30 November 2009Company name changed marchill farriery LTD\certificate issued on 30/11/09
  • CONNOT ‐
(3 pages)
30 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-26
(1 page)
30 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-26
(1 page)
30 November 2009Company name changed marchill farriery LTD\certificate issued on 30/11/09
  • CONNOT ‐
(3 pages)
26 November 2009Incorporation (22 pages)
26 November 2009Incorporation (22 pages)