Company NameMarlborough Granite Limited
DirectorsCraig McGregor Poole and James Allan Sutherland
Company StatusActive
Company NumberSC387965
CategoryPrivate Limited Company
Incorporation Date1 November 2010(13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameMr Craig McGregor Poole
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(5 years, 5 months after company formation)
Appointment Duration8 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
G76 7HU
Scotland
Director NameMr James Allan Sutherland
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(5 years, 5 months after company formation)
Appointment Duration8 years
RoleManager
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
G76 7HU
Scotland
Director NameKaren Sutherland
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence Address4 Murdoch Avenue
Cambuslang
Glasgow
G72 8WP
Scotland
Director NameMiss Sharon McGinley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Darvel Avenue
Kilmarnock
Ayrshire
KA3 6FW
Scotland

Contact

Websitewww.marlboroughgranite.com

Location

Registered AddressRadleigh House
1 Golf Road
Clarkston
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Karen Sutherland
50.00%
Ordinary
50 at £1Sharon Mcginley
50.00%
Ordinary

Financials

Year2014
Net Worth£88,528
Current Liabilities£303,083

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Charges

11 July 2019Delivered on: 1 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 May 2019Delivered on: 4 June 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
29 April 2014Delivered on: 16 May 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

25 January 2024Confirmation statement made on 25 January 2024 with updates (3 pages)
25 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
14 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
4 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
8 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
23 February 2021Notification of James Allan Sutherland as a person with significant control on 6 April 2016 (2 pages)
19 February 2021Cessation of James Allan Sutherland as a person with significant control on 8 April 2016 (1 page)
17 February 2021Change of details for Mr James Alan Sutherland as a person with significant control on 17 February 2021 (2 pages)
17 February 2021Change of details for Mr Alan Sutherland as a person with significant control on 17 February 2021 (2 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
6 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
1 August 2019Satisfaction of charge SC3879650001 in full (1 page)
1 August 2019Registration of charge SC3879650003, created on 11 July 2019 (16 pages)
31 July 2019All of the property or undertaking has been released from charge SC3879650001 (1 page)
3 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
4 June 2019Registration of charge SC3879650002, created on 31 May 2019 (8 pages)
18 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
9 April 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
5 April 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
12 May 2017Register 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 2017Register 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 2017Register 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 2017Register 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 2017Registered 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 2017Registered 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 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Termination of appointment of Sharon Mcginley as a director on 17 August 2016 (1 page)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Termination of appointment of Sharon Mcginley as a director on 17 August 2016 (1 page)
23 March 2017Termination of appointment of Karen Sutherland as a director on 17 August 2016 (1 page)
23 March 2017Termination of appointment of Karen Sutherland as a director on 17 August 2016 (1 page)
31 January 2017Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 January 2017Total exemption small company accounts made up to 31 October 2015 (4 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
16 August 2016Register 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 2016Register 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 2016Appointment of Mr James Allan Sutherland as a director on 19 April 2016 (2 pages)
19 April 2016Appointment of Mr Craig Mcgregor Poole as a director on 19 April 2016 (2 pages)
19 April 2016Appointment of Mr Craig Mcgregor Poole as a director on 19 April 2016 (2 pages)
19 April 2016Appointment of Mr James Allan Sutherland as a director on 19 April 2016 (2 pages)
23 October 2015Registered 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 2015Registered 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 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
1 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 March 2015Register 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 2015Register(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 2015Register 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 2015Register(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 2015Registered 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 2015Registered 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 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 May 2014Registered office address changed from 67 Inchbrakie Drive Crieff Perthshire PH7 3SQ Scotland on 29 May 2014 (1 page)
29 May 2014Registered office address changed from 67 Inchbrakie Drive Crieff Perthshire PH7 3SQ Scotland on 29 May 2014 (1 page)
16 May 2014Registration of charge 3879650001 (11 pages)
16 May 2014Registration of charge 3879650001 (11 pages)
7 October 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(5 pages)
21 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(5 pages)
21 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
20 June 2013Appointment of Miss Sharon Mcginley as a director (2 pages)
20 June 2013Appointment of Miss Sharon Mcginley as a director (2 pages)
31 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 July 2012Current accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
31 July 2012Current accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
26 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
21 July 2011Termination of appointment of Sharon Mcginley as a director (1 page)
21 July 2011Termination of appointment of Sharon Mcginley as a director (1 page)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
15 February 2011Director's details changed for Sharon Mcginlay on 14 February 2011 (2 pages)
15 February 2011Director's details changed for Sharon Mcginlay on 14 February 2011 (2 pages)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)