Marshall Construction Limited CLACKMANNANSHIRE


Marshall Construction started in year 1997 as Private Limited Company with registration number SC174699. The Marshall Construction company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Clackmannanshire at The Whins. Postal code: FK10 3TA. Since Wed, 12th Aug 1998 Marshall Construction Limited is no longer carrying the name Marshall Construction Holdings.

At present there are 5 directors in the the firm, namely Brian M., Derek C. and Gordon B. and others. In addition one secretary - Gordon B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the FK12 5NZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1143059 . It is located at Balquarn Farm, Alva with a total of 15 cars.

Marshall Construction Limited Address / Contact

Office Address The Whins
Office Address2 Alloa
Town Clackmannanshire
Post code FK10 3TA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC174699
Date of Incorporation Mon, 21st Apr 1997
Industry Construction of commercial buildings
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (10 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Gordon B.

Position: Secretary

Appointed: 20 September 2019

Brian M.

Position: Director

Appointed: 18 July 2017

Derek C.

Position: Director

Appointed: 01 July 2016

Gordon B.

Position: Director

Appointed: 01 July 2016

Linda M.

Position: Director

Appointed: 31 July 1998

Robert M.

Position: Director

Appointed: 23 June 1997

Gordon B.

Position: Director

Appointed: 28 April 2011

Resigned: 24 January 2014

Scott A.

Position: Director

Appointed: 01 June 2010

Resigned: 28 September 2012

Stephen W.

Position: Director

Appointed: 04 January 2010

Resigned: 01 May 2012

Henry M.

Position: Director

Appointed: 02 February 2009

Resigned: 24 July 2009

Alexander H.

Position: Director

Appointed: 01 July 2002

Resigned: 17 July 2017

Robert C.

Position: Director

Appointed: 01 July 2002

Resigned: 20 September 2019

Robert C.

Position: Secretary

Appointed: 10 November 1999

Resigned: 20 September 2019

John S.

Position: Director

Appointed: 11 January 1999

Resigned: 16 July 2010

Ronald G.

Position: Director

Appointed: 31 July 1998

Resigned: 19 December 2008

Frank H.

Position: Director

Appointed: 31 July 1998

Resigned: 31 October 2002

David R.

Position: Director

Appointed: 31 July 1998

Resigned: 30 September 2010

Charlotte M.

Position: Director

Appointed: 23 June 1997

Resigned: 31 July 1998

Jean H.

Position: Secretary

Appointed: 23 June 1997

Resigned: 10 November 1999

Morton Fraser

Position: Corporate Director

Appointed: 21 April 1997

Resigned: 23 June 1997

Morton Fraser Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 1997

Resigned: 23 June 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Robert M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Marshall Construction Holdings August 12, 1998
York Place (no.174) May 22, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand4 895 8154 722 8234 979 8475 864 901
Current Assets12 378 36719 308 08817 026 81123 532 369
Debtors6 882 55213 261 64911 956 85217 469 572
Other Debtors111 44331 78823 0988 640
Total Inventories600 0001 323 61690 112197 896
Net Assets Liabilities4 132 2343 229 1233 241 871 
Property Plant Equipment1 566 6701 562 7491 401 410 
Other
Accrued Liabilities Deferred Income589 954856 294361 306365 816
Accumulated Amortisation Impairment Intangible Assets643 562643 562643 562 
Accumulated Depreciation Impairment Property Plant Equipment3 584 1813 341 3963 532 403341 153
Amounts Recoverable On Contracts1 523 3934 182 3974 055 0749 384 352
Average Number Employees During Period239223202211
Comprehensive Income Expense-1 113 971-903 11140 828250 036
Creditors10 012 8031 66715 386 35021 777 837
Disposals Decrease In Depreciation Impairment Property Plant Equipment 761 418291 790379 211
Disposals Property Plant Equipment 788 508357 779484 450
Dividends Paid  28 080 
Finance Lease Liabilities Present Value Total 5 0001 666 
Finance Lease Payments Owing Minimum Gross 5 3051 768 
Fixed Assets1 766 6701 762 7491 601 4101 737 375
Future Finance Charges On Finance Leases 305102 
Increase From Depreciation Charge For Year Property Plant Equipment 518 633482 79712 378
Intangible Assets Gross Cost643 562643 562643 562 
Investments Fixed Assets200 000200 000200 000200 000
Investments In Group Undertakings200 000200 000200 000200 000
Net Assets Liabilities Subsidiaries-379 028-396 822-382 328-353 261
Net Current Assets Liabilities2 365 5641 468 0411 640 4611 754 532
Number Shares Issued Fully Paid 541 000541 000541 000
Other Creditors199 936165 731177 751187 062
Other Taxation Social Security Payable282 482313 128262 978219 918
Par Value Share 111
Payments Received On Account2 643 0104 297 4863 488 6393 574 573
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income85 53714 64110 21911 010
Profit Loss-1 126 866-903 11140 828220 969
Profit Loss Subsidiaries-12 89417 79413 586-29 067
Property Plant Equipment Gross Cost5 150 8514 904 1454 933 813660 781
Total Additions Including From Business Combinations Property Plant Equipment 541 802387 447742 544
Total Assets Less Current Liabilities4 132 2343 230 7903 241 8713 491 907
Trade Creditors Trade Payables6 259 20310 956 9449 775 41514 840 476
Trade Debtors Trade Receivables5 066 5218 928 1427 859 5448 049 778
Work In Progress600 0001 323 61690 112197 896
Corporation Tax Recoverable95 65895 658  
Increase Decrease In Property Plant Equipment 10 000  

Transport Operator Data

Balquarn Farm
City Alva
Post code FK12 5NZ
Vehicles 15

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Mon, 31st Jul 2023
filed on: 14th, December 2023
Free Download (35 pages)

Company search

Advertisements