March Street Properties (1994) Limited

General information

Name:

March Street Properties (1994) Ltd

Office Address:

11 Eglinton Drive Giffnock G46 7NQ Glasgow

Number: SC154908

Incorporation date: 1994-12-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

March Street Properties (1994) began its business in 1994 as a Private Limited Company under the following Company Registration No.: SC154908. This particular business has been active for 30 years and the present status is active. This firm's registered office is based in Glasgow at 11 Eglinton Drive. You can also locate the company using the zip code of G46 7NQ. The enterprise's Standard Industrial Classification Code is 68209 - Other letting and operating of own or leased real estate. March Street Properties (1994) Ltd reported its account information for the financial period up to Saturday 31st December 2022. Its most recent confirmation statement was released on Wednesday 14th December 2022.

This company has one director at the current moment leading this company, namely Amanda D. who's been performing the director's tasks for 30 years. Since January 1995 Neil P., had been fulfilling assigned duties for the following company up until the resignation in 2022. What is more a different director, including Alan W. gave up the position in 2022.

Financial data based on annual reports

Company staff

Amanda D.

Role: Director

Appointed: 22 June 2022

Latest update: 20 February 2024

People with significant control

Amanda D. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Amanda D.
Notified on 22 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Neil P.
Notified on 6 April 2016
Ceased on 22 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sandra W.
Notified on 6 April 2016
Ceased on 22 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gordon A.
Notified on 6 April 2016
Ceased on 22 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27 February 2015
Annual Accounts 17 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 17 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023 (AA)
filed on: 22nd, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

C/o Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street

Post code:

G4 0JY

City / Town:

Glasgow

HQ address,
2015

Address:

C/o Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street

Post code:

G4 0JY

City / Town:

Glasgow

Accountant/Auditor,
2015 - 2014

Name:

Hardie Caldwell Llp

Address:

Citypoint 2 25 Tyndrum Street

Post code:

G4 0JY

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
29
Company Age

Closest Companies - by postcode