Company NameMarshall Logistics Limited
DirectorsAlexander William Buchan and Katherine Hammot Buchan
Company StatusActive
Company NumberSC483677
CategoryPrivate Limited Company
Incorporation Date5 August 2014(9 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Alexander William Buchan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2014(same day as company formation)
RoleTransport Manager
Country of ResidenceScotland
Correspondence Address7-8 Bridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland
Director NameMrs Katherine Hammot Buchan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(1 year, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address7-8 Bridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland
Director NameAlexander Buchan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address7-8 Bridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland

Contact

Websitewww.marshall-logistics.com
Email address[email protected]
Telephone01779 476945
Telephone regionPeterhead

Location

Registered Address7-8 Bridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return5 August 2023 (7 months, 3 weeks ago)
Next Return Due19 August 2024 (4 months, 3 weeks from now)

Filing History

7 September 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
26 May 2023Accounts for a dormant company made up to 31 August 2022 (9 pages)
9 September 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
6 October 2021Accounts for a dormant company made up to 31 August 2021 (9 pages)
8 September 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 August 2020 (9 pages)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
21 May 2020Accounts for a dormant company made up to 31 August 2019 (9 pages)
12 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
9 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
28 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
29 September 2016Accounts for a dormant company made up to 31 August 2016 (4 pages)
29 September 2016Accounts for a dormant company made up to 31 August 2016 (4 pages)
18 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
16 August 2016Termination of appointment of Alexander Buchan as a director on 31 October 2015 (1 page)
16 August 2016Appointment of Mrs Katherine Hammot Buchan as a director on 1 November 2015 (2 pages)
16 August 2016Termination of appointment of Alexander Buchan as a director on 31 October 2015 (1 page)
16 August 2016Appointment of Mrs Katherine Hammot Buchan as a director on 1 November 2015 (2 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Director's details changed for Alexander Buchan on 15 April 2015 (2 pages)
27 August 2015Director's details changed for Alexander William Buchan on 15 April 2015 (2 pages)
27 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Director's details changed for Alexander William Buchan on 15 April 2015 (2 pages)
27 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Director's details changed for Alexander William Buchan on 15 April 2015 (2 pages)
27 August 2015Director's details changed for Alexander William Buchan on 15 April 2015 (2 pages)
27 August 2015Director's details changed for Alexander Buchan on 15 April 2015 (2 pages)
3 June 2015Registered office address changed from Suite 2a Alexandra House Port Henry Pier Peterhead AB42 1DQ United Kingdom to 7-8 Bridge Street Peterhead Aberdeenshire AB42 1DH on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from Suite 2a Alexandra House Port Henry Pier Peterhead AB42 1DQ United Kingdom to 7-8 Bridge Street Peterhead Aberdeenshire AB42 1DH on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from Suite 2a Alexandra House Port Henry Pier Peterhead AB42 1DQ United Kingdom to 7-8 Bridge Street Peterhead Aberdeenshire AB42 1DH on 3 June 2015 (2 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 100
(50 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 100
(50 pages)