Company NameMargrees Ltd
DirectorsCaroline Ann Shields and John Paul Shields
Company StatusActive
Company NumberSC582764
CategoryPrivate Limited Company
Incorporation Date29 November 2017(6 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Caroline Ann Shields
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(same day as company formation)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address473b Hillington Road
Hillington Park
Glasgow
G52 4BL
Scotland
Director NameMr John Paul Shields
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2023(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Ravenscliffe Drive
Giffnock
Glasgow
G46 7QP
Scotland

Location

Registered Address473b Hillington Road
Hillington Park
Glasgow
G52 4BL
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Filing History

4 December 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
1 December 2023Total exemption full accounts made up to 30 March 2023 (8 pages)
23 January 2023Appointment of Mr John Paul Shields as a director on 10 January 2023 (2 pages)
22 December 2022Total exemption full accounts made up to 30 March 2022 (8 pages)
11 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
25 January 2022Change of details for Mrs Caroline Ann Shields as a person with significant control on 28 November 2018 (2 pages)
23 December 2021Total exemption full accounts made up to 30 March 2021 (8 pages)
10 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
6 December 2021Notification of John Shields as a person with significant control on 28 November 2018 (2 pages)
30 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
5 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
13 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
4 November 2019Registered office address changed from 34 Bogmoor Place Glasgow G51 4TQ Scotland to 473B Hillington Road Hillington Park Glasgow G52 4BL on 4 November 2019 (1 page)
18 October 2019Registered office address changed from Unit 3a Porterfield Road Renfrew PA4 8DJ United Kingdom to 34 Bogmoor Place Glasgow G51 4TQ on 18 October 2019 (1 page)
29 August 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
8 July 2019Previous accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
9 January 2019Confirmation statement made on 28 November 2018 with updates (5 pages)
29 November 2017Incorporation
Statement of capital on 2017-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)