Company NameMarchwell Developments Ltd
DirectorAngus William Cruickshank
Company StatusActive
Company NumberSC373577
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Angus William Cruickshank
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2020(10 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDigital It Centre 10 Douglas Street
Dundee
DD1 5AJ
Scotland
Director NameMr Mark Wilson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressWoodlands Longforgan
Dundee
Tayside
DD2 5HG
Scotland
Director NameMr James Ross Morrison
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(2 years, 9 months after company formation)
Appointment Duration11 months (resigned 21 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDigital It Centre 10 Douglas Street
Dundee
DD1 5AJ
Scotland
Director NameMr Paul John Snaith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(3 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDigital It Centre 10 Douglas Street
Dundee
Tayside
DD1 5AJ
Scotland

Location

Registered Address16 Gordon Square
Dundee
DD3 6BY
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Paul Snaith
100.00%
Ordinary

Financials

Year2014
Net Worth£4,553
Cash£143
Current Liabilities£71,888

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

16 November 2023Micro company accounts made up to 28 February 2023 (2 pages)
1 June 2023Registered office address changed from Digital It Centre 10 Douglas Street Dundee DD1 5AJ to 16 Gordon Square Dundee DD3 6BY on 1 June 2023 (1 page)
4 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (2 pages)
5 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (2 pages)
9 March 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
16 February 2021Micro company accounts made up to 29 February 2020 (2 pages)
9 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
5 March 2020Termination of appointment of Paul John Snaith as a director on 3 March 2020 (1 page)
5 March 2020Appointment of Mr Angus William Cruickshank as a director on 3 March 2020 (2 pages)
5 March 2020Notification of Angus William Cruickshank as a person with significant control on 3 March 2020 (2 pages)
5 March 2020Cessation of Paul John Snaith as a person with significant control on 3 March 2020 (1 page)
29 July 2019Micro company accounts made up to 28 February 2019 (2 pages)
5 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
18 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 October 2013Appointment of Mr Paul John Snaith as a director (2 pages)
21 October 2013Termination of appointment of James Morrison as a director (1 page)
21 October 2013Appointment of Mr Paul John Snaith as a director (2 pages)
21 October 2013Termination of appointment of James Morrison as a director (1 page)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
10 December 2012Termination of appointment of Mark Wilson as a director (1 page)
10 December 2012Termination of appointment of Mark Wilson as a director (1 page)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 November 2012Registered office address changed from Woodlands Longforgan Dundee Tayside DD2 5HG United Kingdom on 23 November 2012 (1 page)
23 November 2012Appointment of Mr James Ross Morrison as a director (2 pages)
23 November 2012Registered office address changed from Woodlands Longforgan Dundee Tayside DD2 5HG United Kingdom on 23 November 2012 (1 page)
23 November 2012Appointment of Mr James Ross Morrison as a director (2 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 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)
11 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
24 February 2010Incorporation (23 pages)
24 February 2010Incorporation (23 pages)