UKBizDB.co.uk

G. MARSHALL (TRACTORS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G. Marshall (tractors) Limited. The company was founded 21 years ago and was given the registration number SC242541. The firm's registered office is in MELROSE. You can find them at Charlesfield Industrial Estate, St Boswells, Melrose, Borders. This company's SIC code is 46610 - Wholesale of agricultural machinery, equipment and supplies.

Company Information

Name:G. MARSHALL (TRACTORS) LIMITED
Company Number:SC242541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2003
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 46610 - Wholesale of agricultural machinery, equipment and supplies

Office Address & Contact

Registered Address:Charlesfield Industrial Estate, St Boswells, Melrose, Borders, TD6 0HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whinfield, St Boswells, Melrose, TD6 0HJ

Secretary01 February 2003Active
Charlesfield Industrial Estate, St Boswells, Melrose, TD6 0HH

Director30 June 2017Active
Whinfield, St Boswells, Melrose, TD6 0HJ

Director01 February 2003Active
Whinfield, St Boswells, Melrose, TD6 0HJ

Director01 February 2003Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HG

Corporate Nominee Secretary17 January 2003Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HG

Nominee Director17 January 2003Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HG

Nominee Director17 January 2003Active

People with Significant Control

Mrs Sheila Ann Marshall
Notified on:31 January 2021
Status:Active
Date of birth:December 1952
Nationality:British
Address:Charlesfield Industrial Estate, Melrose, TD6 0HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David George Marshall
Notified on:31 January 2021
Status:Active
Date of birth:September 1987
Nationality:British
Address:Charlesfield Industrial Estate, Melrose, TD6 0HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Ian Marshall
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:Charlesfield Industrial Estate, Melrose, TD6 0HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Persons with significant control

Change to a person with significant control.

Download
2021-02-18Capital

Capital allotment shares.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Officers

Appoint person director company with name date.

Download
2017-01-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type total exemption small.

Download
2015-01-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.