MARFERN LIMITED

Register to unlock more data on OkredoRegister

MARFERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC261775

Incorporation date

12/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

342 Albert Drive, Glasgow G41 5PQCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2023)
dot icon23/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/11/2025
Registered office address changed from 40 Abercrombie Drive Bearsden Glasgow G61 4RR Scotland to 342 Albert Drive Glasgow G41 5PQ on 2025-11-28
dot icon28/11/2025
Director's details changed for Mrs Tamara Marashi on 2025-11-21
dot icon28/11/2025
Change of details for Nerlana Group Ltd as a person with significant control on 2025-11-21
dot icon28/11/2025
Director's details changed for Mr Rami Rifai on 2025-11-21
dot icon27/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/05/2024
Previous accounting period shortened from 2024-09-30 to 2024-03-31
dot icon26/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon31/08/2023
Registration of charge SC2617750005, created on 2023-08-30
dot icon29/08/2023
Notification of Nerlana Group Ltd as a person with significant control on 2023-08-23
dot icon29/08/2023
Registration of charge SC2617750004, created on 2023-08-21
dot icon28/08/2023
Cessation of Marina Mcgeechan as a person with significant control on 2023-08-23
dot icon28/08/2023
Registered office address changed from 15 Bengal Street Glasgow G43 1NL Scotland to 40 Abercrombie Drive Bearsden Glasgow G61 4RR on 2023-08-28
dot icon28/08/2023
Termination of appointment of Marina Mcgeechan as a director on 2023-08-23
dot icon28/08/2023
Termination of appointment of Trevor Mcgeechan as a secretary on 2023-08-23
dot icon28/08/2023
Appointment of Mrs Tamara Marashi as a director on 2023-08-21
dot icon28/08/2023
Appointment of Dr Rami Rifai as a director on 2023-08-23
dot icon11/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/02/2023
Confirmation statement made on 2023-01-16 with no updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

19
2023
change arrow icon-57.49 % *

* during past year

Cash in Bank

£105,714.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
320.08K
-
0.00
229.88K
-
2022
20
459.65K
-
0.00
248.65K
-
2023
19
558.79K
-
0.00
105.71K
-
2023
19
558.79K
-
0.00
105.71K
-

Employees

2023

Employees

19 Descended-5 % *

Net Assets(GBP)

558.79K £Ascended21.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

105.71K £Descended-57.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
12/01/2004 - 12/01/2004
8526
Mcgeechan, Trevor
Secretary
02/02/2017 - 23/08/2023
-
Fern, Marina
Secretary
12/01/2004 - 13/01/2010
-
Macdonald, Marion
Secretary
12/01/2004 - 02/02/2017
-
Mr Rami Rifai
Director
23/08/2023 - Present
6

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About MARFERN LIMITED

MARFERN LIMITED is an(a) Active company incorporated on 12/01/2004 with the registered office located at 342 Albert Drive, Glasgow G41 5PQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of MARFERN LIMITED?

toggle

MARFERN LIMITED is currently Active. It was registered on 12/01/2004 .

Where is MARFERN LIMITED located?

toggle

MARFERN LIMITED is registered at 342 Albert Drive, Glasgow G41 5PQ.

What does MARFERN LIMITED do?

toggle

MARFERN LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

How many employees does MARFERN LIMITED have?

toggle

MARFERN LIMITED had 19 employees in 2023.

What is the latest filing for MARFERN LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-16 with no updates.