Clarkston
G76 7HU
Scotland
Director Name | Mr James Allan Sutherland |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2016(5 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston G76 7HU Scotland |
Director Name | Karen Sutherland |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Sct |
Correspondence Address | 4 Murdoch Avenue Cambuslang Glasgow G72 8WP Scotland |
Director Name | Miss Sharon McGinley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Darvel Avenue Kilmarnock Ayrshire KA3 6FW Scotland |
Website | www.marlboroughgranite.com |
---|
Registered Address | Radleigh House 1 Golf Road Clarkston G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Karen Sutherland 50.00% Ordinary |
---|---|
50 at £1 | Sharon Mcginley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,528 |
Current Liabilities | £303,083 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
11 July 2019 | Delivered on: 1 August 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
31 May 2019 | Delivered on: 4 June 2019 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
29 April 2014 | Delivered on: 16 May 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
25 January 2024 | Confirmation statement made on 25 January 2024 with updates (3 pages) |
---|---|
25 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
14 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
4 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
8 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
23 February 2021 | Notification of James Allan Sutherland as a person with significant control on 6 April 2016 (2 pages) |
19 February 2021 | Cessation of James Allan Sutherland as a person with significant control on 8 April 2016 (1 page) |
17 February 2021 | Change of details for Mr James Alan Sutherland as a person with significant control on 17 February 2021 (2 pages) |
17 February 2021 | Change of details for Mr Alan Sutherland as a person with significant control on 17 February 2021 (2 pages) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
6 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
1 August 2019 | Satisfaction of charge SC3879650001 in full (1 page) |
1 August 2019 | Registration of charge SC3879650003, created on 11 July 2019 (16 pages) |
31 July 2019 | All of the property or undertaking has been released from charge SC3879650001 (1 page) |
3 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
4 June 2019 | Registration of charge SC3879650002, created on 31 May 2019 (8 pages) |
18 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
9 April 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
5 April 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
12 May 2017 | Register inspection address has been changed from C/O Arh Accountant Services Ltd E2 Friarton Road Perth Perth and Kinross PH28DF Scotland to 40 Darvel Avenue Kilmarnock East Ayrshire KA3 6FW (1 page) |
12 May 2017 | Register inspection address has been changed from 40 Darvel Avenue Kilmarnock East Ayrshire KA3 6FW Scotland to 30 Welbeck Road Glasgow Lanarkshire G53 7SD (1 page) |
12 May 2017 | Register inspection address has been changed from 40 Darvel Avenue Kilmarnock East Ayrshire KA3 6FW Scotland to 30 Welbeck Road Glasgow Lanarkshire G53 7SD (1 page) |
12 May 2017 | Register inspection address has been changed from C/O Arh Accountant Services Ltd E2 Friarton Road Perth Perth and Kinross PH28DF Scotland to 40 Darvel Avenue Kilmarnock East Ayrshire KA3 6FW (1 page) |
20 April 2017 | Registered office address changed from C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to Radleigh House 1 Golf Road Clarkston G76 7HU on 20 April 2017 (2 pages) |
20 April 2017 | Registered office address changed from C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to Radleigh House 1 Golf Road Clarkston G76 7HU on 20 April 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 March 2017 | Termination of appointment of Sharon Mcginley as a director on 17 August 2016 (1 page) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 March 2017 | Termination of appointment of Sharon Mcginley as a director on 17 August 2016 (1 page) |
23 March 2017 | Termination of appointment of Karen Sutherland as a director on 17 August 2016 (1 page) |
23 March 2017 | Termination of appointment of Karen Sutherland as a director on 17 August 2016 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
16 August 2016 | Register inspection address has been changed from C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to C/O Arh Accountant Services Ltd E2 Friarton Road Perth Perth and Kinross PH28DF (1 page) |
16 August 2016 | Register inspection address has been changed from C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to C/O Arh Accountant Services Ltd E2 Friarton Road Perth Perth and Kinross PH28DF (1 page) |
19 April 2016 | Appointment of Mr James Allan Sutherland as a director on 19 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Craig Mcgregor Poole as a director on 19 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Craig Mcgregor Poole as a director on 19 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr James Allan Sutherland as a director on 19 April 2016 (2 pages) |
23 October 2015 | Registered office address changed from C/O Arh Accountant Services Ltd Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF to C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from C/O Arh Accountant Services Ltd Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF to C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 23 October 2015 (1 page) |
17 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
1 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 March 2015 | Register inspection address has been changed to C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
2 March 2015 | Register(s) moved to registered inspection location C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
2 March 2015 | Register inspection address has been changed to C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
2 March 2015 | Register(s) moved to registered inspection location C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
27 February 2015 | Registered office address changed from Suite 1C, Kinnoull House Friarton Road Perth Perthshire PH2 8DF to C/O Arh Accountant Services Ltd Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from Suite 1C, Kinnoull House Friarton Road Perth Perthshire PH2 8DF to C/O Arh Accountant Services Ltd Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF on 27 February 2015 (1 page) |
18 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 May 2014 | Registered office address changed from 67 Inchbrakie Drive Crieff Perthshire PH7 3SQ Scotland on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from 67 Inchbrakie Drive Crieff Perthshire PH7 3SQ Scotland on 29 May 2014 (1 page) |
16 May 2014 | Registration of charge 3879650001 (11 pages) |
16 May 2014 | Registration of charge 3879650001 (11 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
21 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Appointment of Miss Sharon Mcginley as a director (2 pages) |
20 June 2013 | Appointment of Miss Sharon Mcginley as a director (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 July 2012 | Current accounting period shortened from 30 November 2012 to 31 October 2012 (1 page) |
31 July 2012 | Current accounting period shortened from 30 November 2012 to 31 October 2012 (1 page) |
26 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
21 July 2011 | Termination of appointment of Sharon Mcginley as a director (1 page) |
21 July 2011 | Termination of appointment of Sharon Mcginley as a director (1 page) |
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Director's details changed for Sharon Mcginlay on 14 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Sharon Mcginlay on 14 February 2011 (2 pages) |
1 November 2010 | Incorporation
|
1 November 2010 | Incorporation
|
1 November 2010 | Incorporation
|