MARCH (GROUP) LIMITED

Register to unlock more data on OkredoRegister

MARCH (GROUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC507737

Incorporation date

05/06/2015

Size

Group

Contacts

Registered address

Registered address

4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow G71 5PHCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2015)
dot icon31/10/2025
Group of companies' accounts made up to 2025-02-28
dot icon07/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon07/03/2025
Registration of charge SC5077370008, created on 2025-02-21
dot icon15/01/2025
Certificate of change of name
dot icon16/12/2024
Satisfaction of charge SC5077370005 in full
dot icon11/12/2024
Termination of appointment of Derek Smith as a director on 2024-11-25
dot icon04/10/2024
Group of companies' accounts made up to 2024-02-29
dot icon29/09/2024
Confirmation statement made on 2024-09-28 with updates
dot icon29/02/2024
Statement of capital following an allotment of shares on 2024-02-28
dot icon07/11/2023
Group of companies' accounts made up to 2023-02-28
dot icon09/10/2023
Appointment of Mr David Mclaughlan Wilson as a director on 2023-10-03
dot icon09/10/2023
Consolidation of shares on 2023-08-01
dot icon08/10/2023
Termination of appointment of John Keith Beeston as a director on 2023-10-03
dot icon28/09/2023
Resolutions
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with updates
dot icon28/09/2023
Statement of capital following an allotment of shares on 2023-08-01
dot icon22/03/2023
Termination of appointment of William Macdonald Allan as a director on 2023-03-14
dot icon22/03/2023
Termination of appointment of Greig Ronald Brown as a director on 2023-03-14
dot icon22/02/2023
Change of share class name or designation
dot icon22/02/2023
Particulars of variation of rights attached to shares
dot icon22/02/2023
Sub-division of shares on 2023-02-13
dot icon19/02/2023
Notification of Express Bidco Limited as a person with significant control on 2023-02-13
dot icon19/02/2023
Resolutions
dot icon19/02/2023
Memorandum and Articles of Association
dot icon16/02/2023
Cessation of Aliter Capital General Partner Ltd as a person with significant control on 2023-02-13
dot icon15/02/2023
Satisfaction of charge SC5077370004 in full
dot icon15/02/2023
Satisfaction of charge SC5077370001 in full
dot icon13/02/2023
Registration of charge SC5077370005, created on 2023-02-13
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon26/01/2023
Satisfaction of charge SC5077370002 in full
dot icon26/01/2023
Satisfaction of charge SC5077370003 in full
dot icon24/11/2022
Cessation of Aliter Capital Llp as a person with significant control on 2017-04-21
dot icon19/10/2022
Group of companies' accounts made up to 2022-02-28
dot icon23/08/2022
Director's details changed for Mr Mark Stuart Orpin on 2022-02-03
dot icon26/06/2022
Director's details changed for Mr Derek Smith on 2022-02-03
dot icon26/06/2022
Director's details changed for Mr Christopher James Peter Kehoe on 2022-02-03
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon06/01/2022
Notification of Aliter Capital Llp as a person with significant control on 2017-04-21
dot icon15/11/2021
Group of companies' accounts made up to 2021-02-28
dot icon09/11/2021
Purchase of own shares.
dot icon19/10/2021
Registration of charge SC5077370004, created on 2021-10-04
dot icon28/09/2021
Cancellation of shares. Statement of capital on 2021-09-16
dot icon03/09/2021
Statement of capital on 2021-09-03
dot icon03/09/2021
Statement by Directors
dot icon03/09/2021
Solvency Statement dated 31/08/21
dot icon03/09/2021
Resolutions
dot icon22/04/2021
Cancellation of shares. Statement of capital on 2021-03-02
dot icon22/04/2021
Purchase of own shares.
dot icon08/04/2021
Confirmation statement made on 2021-02-04 with updates
dot icon05/01/2021
Director's details changed for Mr Mark Stuart Orpin on 2021-01-01
dot icon18/12/2020
Appointment of Mr Christopher James Peter Kehoe as a director on 2020-12-18
dot icon18/12/2020
Appointment of Mr Mark Stuart Orpin as a director on 2020-12-18
dot icon11/11/2020
Group of companies' accounts made up to 2020-02-29
dot icon28/05/2020
Cancellation of shares. Statement of capital on 2020-05-19
dot icon26/05/2020
Resolutions
dot icon26/05/2020
Purchase of own shares.
dot icon13/03/2020
Confirmation statement made on 2020-02-04 with updates
dot icon13/03/2020
Resolutions
dot icon26/02/2020
Cancellation of shares. Statement of capital on 2020-02-04
dot icon26/02/2020
Purchase of own shares.
dot icon27/11/2019
Group of companies' accounts made up to 2019-02-28
dot icon19/11/2019
Second filing of a statement of capital following an allotment of shares on 2019-06-28
dot icon09/08/2019
Second filing of a statement of capital following an allotment of shares on 2019-06-28
dot icon06/08/2019
Appointment of Mr Gregor Duncan Roberts as a director on 2019-07-31
dot icon22/07/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon05/06/2019
Cancellation of shares. Statement of capital on 2019-05-08
dot icon05/06/2019
Resolutions
dot icon05/06/2019
Purchase of own shares.
dot icon29/05/2019
Change of share class name or designation
dot icon22/05/2019
Purchase of own shares.
dot icon15/05/2019
Cancellation of shares. Statement of capital on 2019-04-10
dot icon15/05/2019
Resolutions
dot icon08/05/2019
Statement of capital following an allotment of shares on 2019-04-09
dot icon16/04/2019
Resolutions
dot icon05/04/2019
Cancellation of shares. Statement of capital on 2019-03-06
dot icon05/04/2019
Resolutions
dot icon05/04/2019
Purchase of own shares.
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon05/12/2018
Group of companies' accounts made up to 2018-02-28
dot icon11/10/2018
Confirmation statement made on 2018-09-12 with updates
dot icon13/03/2018
Change of details for Aliter Capital Llp as a person with significant control on 2017-04-21
dot icon28/02/2018
Cancellation of shares. Statement of capital on 2018-02-01
dot icon28/02/2018
Purchase of own shares.
dot icon06/12/2017
Resolutions
dot icon05/12/2017
Statement of capital following an allotment of shares on 2017-11-10
dot icon28/11/2017
Director's details changed for Mr John Keith Beeston on 2017-11-28
dot icon28/11/2017
Current accounting period extended from 2017-12-31 to 2018-02-28
dot icon17/11/2017
Registration of charge SC5077370003, created on 2017-11-10
dot icon13/11/2017
Statement of capital following an allotment of shares on 2017-10-31
dot icon13/11/2017
Resolutions
dot icon01/11/2017
Appointment of Mr Derek Smith as a director on 2017-11-01
dot icon06/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon12/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon10/07/2017
Notification of Aliter Capital Llp as a person with significant control on 2017-01-03
dot icon04/07/2017
Confirmation statement made on 2017-06-05 with updates
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-04-21
dot icon10/05/2017
Resolutions
dot icon26/04/2017
Registration of charge SC5077370002, created on 2017-04-21
dot icon29/03/2017
Appointment of Mr John Keith Beeston as a director on 2017-03-28
dot icon10/02/2017
Registered office address changed from 9 Woodside Crescent Glasgow G3 7UL Scotland to 4 Kilmartin Place Tannochside Park, Uddingston Glasgow G71 5PH on 2017-02-10
dot icon20/01/2017
Statement of capital following an allotment of shares on 2016-12-16
dot icon16/01/2017
Purchase of own shares.
dot icon05/01/2017
Cancellation of shares. Statement of capital on 2016-12-19
dot icon05/01/2017
Cancellation of shares. Statement of capital on 2016-12-14
dot icon22/12/2016
Purchase of own shares.
dot icon19/12/2016
Resolutions
dot icon21/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon19/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon09/02/2016
Previous accounting period shortened from 2016-06-30 to 2015-12-31
dot icon01/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon30/12/2015
Statement of capital following an allotment of shares on 2015-12-24
dot icon30/12/2015
Resolutions
dot icon29/12/2015
Statement of capital following an allotment of shares on 2015-12-23
dot icon29/12/2015
Resolutions
dot icon16/12/2015
Resolutions
dot icon25/11/2015
Registration of charge SC5077370001, created on 2015-11-13
dot icon23/11/2015
Statement of capital following an allotment of shares on 2015-11-13
dot icon23/11/2015
Resolutions
dot icon23/11/2015
Change of share class name or designation
dot icon23/11/2015
Resolutions
dot icon02/11/2015
Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR Scotland to 9 Woodside Crescent Glasgow G3 7UL on 2015-11-02
dot icon05/06/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orpin, Mark Stuart
Director
18/12/2020 - Present
9
Allan, William Macdonald
Director
05/06/2015 - 14/03/2023
85
Brown, Greig Ronald
Director
05/06/2015 - 14/03/2023
66
Kehoe, Christopher James Peter
Director
18/12/2020 - Present
36
Wilson, David Mclaughlan
Director
03/10/2023 - Present
23

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MARCH (GROUP) LIMITED

MARCH (GROUP) LIMITED is an(a) Active company incorporated on 05/06/2015 with the registered office located at 4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow G71 5PH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MARCH (GROUP) LIMITED?

toggle

MARCH (GROUP) LIMITED is currently Active. It was registered on 05/06/2015 .

Where is MARCH (GROUP) LIMITED located?

toggle

MARCH (GROUP) LIMITED is registered at 4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow G71 5PH.

What does MARCH (GROUP) LIMITED do?

toggle

MARCH (GROUP) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for MARCH (GROUP) LIMITED?

toggle

The latest filing was on 31/10/2025: Group of companies' accounts made up to 2025-02-28.