Company NameG. Marshall (Tractors) Limited
Company StatusActive
Company NumberSC242541
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameMr George Ian Marshall
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(2 weeks, 1 day after company formation)
Appointment Duration21 years, 2 months
RoleAgricultural Dealer
Country of ResidenceScotland
Correspondence AddressWhinfield
St Boswells
Melrose
TD6 0HJ
Scotland
Director NameMrs Sheila Ann Marshall
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(2 weeks, 1 day after company formation)
Appointment Duration21 years, 2 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressWhinfield
St Boswells
Melrose
TD6 0HJ
Scotland
Secretary NameMrs Sheila Ann Marshall
NationalityBritish
StatusCurrent
Appointed01 February 2003(2 weeks, 1 day after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhinfield
St Boswells
Melrose
TD6 0HJ
Scotland
Director NameMr David George Marshall
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCharlesfield Industrial Estate
St Boswells
Melrose
Borders
TD6 0HH
Scotland
Director NameQueensferry Formations Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Director NameQueensferry Registrations Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland

Contact

Websitegmarshalltractors.com
Telephone01835 823240
Telephone regionSt Boswells

Location

Registered AddressCharlesfield Industrial Estate
St Boswells
Melrose
Borders
TD6 0HH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardJedburgh and District
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1George Ian Marshall
90.00%
Ordinary
10 at £1Sheila Ann Marshall
10.00%
Ordinary

Financials

Year2014
Net Worth£1,510,803
Cash£434,395
Current Liabilities£645,725

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Charges

24 September 2003Delivered on: 4 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

18 February 2021Notification of David George Marshall as a person with significant control on 31 January 2021 (2 pages)
18 February 2021Notification of Sheila Ann Marshall as a person with significant control on 31 January 2021 (2 pages)
18 February 2021Change of details for Mr George Ian Marshall as a person with significant control on 31 January 2021 (2 pages)
18 February 2021Statement of capital following an allotment of shares on 31 January 2021
  • GBP 200
(3 pages)
27 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
27 January 2021Change of details for Mr George Ian Marshall as a person with significant control on 6 April 2016 (2 pages)
21 September 2020Total exemption full accounts made up to 31 January 2020 (13 pages)
25 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
25 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
25 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
30 June 2017Appointment of Mr David George Marshall as a director on 30 June 2017 (2 pages)
30 June 2017Appointment of Mr David George Marshall as a director on 30 June 2017 (2 pages)
21 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
21 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
24 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(5 pages)
24 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
26 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(5 pages)
26 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
5 July 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
5 July 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
3 August 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
2 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
25 February 2010Director's details changed for Sheila Ann Marshall on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Sheila Ann Marshall on 1 October 2009 (2 pages)
25 February 2010Director's details changed for George Ian Marshall on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for George Ian Marshall on 1 October 2009 (2 pages)
25 February 2010Director's details changed for George Ian Marshall on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Sheila Ann Marshall on 1 October 2009 (2 pages)
10 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
10 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
26 January 2009Return made up to 17/01/09; full list of members (4 pages)
26 January 2009Return made up to 17/01/09; full list of members (4 pages)
20 August 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
20 August 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
18 January 2008Return made up to 17/01/08; full list of members (2 pages)
18 January 2008Return made up to 17/01/08; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
18 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
29 January 2007Return made up to 17/01/07; full list of members (7 pages)
29 January 2007Return made up to 17/01/07; full list of members (7 pages)
10 July 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
10 July 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
6 March 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
3 June 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
23 January 2005Return made up to 17/01/05; full list of members (7 pages)
23 January 2005Return made up to 17/01/05; full list of members (7 pages)
24 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
24 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
26 January 2004Return made up to 17/01/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/04
(7 pages)
26 January 2004Return made up to 17/01/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/04
(7 pages)
4 October 2003Partic of mort/charge * (5 pages)
4 October 2003Partic of mort/charge * (5 pages)
13 February 2003Ad 01/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 2003Registered office changed on 13/02/03 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003Registered office changed on 13/02/03 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Ad 01/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003New secretary appointed (2 pages)
13 February 2003New director appointed (2 pages)
17 January 2003Incorporation (20 pages)
17 January 2003Incorporation (20 pages)