MARCH (GROUP) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMARCH (GROUP) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC507737
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARCH (GROUP) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MARCH (GROUP) LIMITED located?

    Registered Office Address
    4 Kilmartin Place
    Tannochside Park, Uddingston
    G71 5PH Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MARCH (GROUP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDWIN JAMES GROUP LIMITEDMar 13, 2020Mar 13, 2020
    EDWIN JAMES HOLDINGS LIMITEDJun 05, 2015Jun 05, 2015

    What are the latest accounts for MARCH (GROUP) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for MARCH (GROUP) LIMITED?

    Last Confirmation Statement Made Up ToSep 28, 2026
    Next Confirmation Statement DueOct 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2025
    OverdueNo

    What are the latest filings for MARCH (GROUP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Feb 28, 2025

    57 pagesAA

    Confirmation statement made on Sep 28, 2025 with no updates

    3 pagesCS01

    Registration of charge SC5077370008, created on Feb 21, 2025

    21 pagesMR01

    Registration of charge SC5077370006, created on Feb 21, 2025

    21 pagesMR01

    Registration of charge SC5077370007, created on Feb 21, 2025

    42 pagesMR01

    Certificate of change of name

    Company name changed edwin james group LIMITED\certificate issued on 15/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 15, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 14, 2025

    RES15

    Satisfaction of charge SC5077370005 in full

    1 pagesMR04

    Termination of appointment of Derek Smith as a director on Nov 25, 2024

    1 pagesTM01

    Group of companies' accounts made up to Feb 29, 2024

    60 pagesAA

    Confirmation statement made on Sep 28, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Feb 28, 2024

    • Capital: GBP 21,934,414.8
    3 pagesSH01

    Group of companies' accounts made up to Feb 28, 2023

    57 pagesAA

    Consolidation of shares on Aug 01, 2023

    6 pagesSH02

    Appointment of Mr David Mclaughlan Wilson as a director on Oct 03, 2023

    2 pagesAP01

    Termination of appointment of John Keith Beeston as a director on Oct 03, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Aug 01, 2023

    • Capital: GBP 16,112,727.2
    3 pagesSH01

    Confirmation statement made on Sep 28, 2023 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Consolidation of shares 01/08/2023
    RES13

    Termination of appointment of Greig Ronald Brown as a director on Mar 14, 2023

    1 pagesTM01

    Termination of appointment of William Macdonald Allan as a director on Mar 14, 2023

    1 pagesTM01

    Sub-division of shares on Feb 13, 2023

    9 pagesSH02

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Shares sub-divided 13/02/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of MARCH (GROUP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEHOE, Christopher James Peter
    Kilmartin Place
    Tannochside Park, Uddingston
    G71 5PH Glasgow
    4
    Scotland
    Director
    Kilmartin Place
    Tannochside Park, Uddingston
    G71 5PH Glasgow
    4
    Scotland
    EnglandBritish220701910001
    ORPIN, Mark Stuart
    Kilmartin Place
    Tannochside Park, Uddingston
    G71 5PH Glasgow
    4
    Scotland
    Director
    Kilmartin Place
    Tannochside Park, Uddingston
    G71 5PH Glasgow
    4
    Scotland
    EnglandBritish277778900002
    ROBERTS, Gregor Duncan
    Kilmartin Place
    Tannochside Park, Uddingston
    G71 5PH Glasgow
    4
    Scotland
    Director
    Kilmartin Place
    Tannochside Park, Uddingston
    G71 5PH Glasgow
    4
    Scotland
    ScotlandBritish199945370001
    WILSON, David Mclaughlan
    Kilmartin Place
    Tannochside Park, Uddingston
    G71 5PH Glasgow
    4
    Scotland
    Director
    Kilmartin Place
    Tannochside Park, Uddingston
    G71 5PH Glasgow
    4
    Scotland
    United KingdomBritish226962500001
    ALLAN, William Macdonald
    310 St Vincent Street
    G2 5QR Glasgow
    Dalmore House
    Scotland
    Director
    310 St Vincent Street
    G2 5QR Glasgow
    Dalmore House
    Scotland
    ScotlandBritish632640008
    BEESTON, John Keith
    Kilmartin Place
    Tannochside Park, Uddingston
    G71 5PH Glasgow
    4
    Scotland
    Director
    Kilmartin Place
    Tannochside Park, Uddingston
    G71 5PH Glasgow
    4
    Scotland
    ScotlandBritish224210740002
    BROWN, Greig Ronald
    310 St Vincent Street
    G2 5QR Glasgow
    Dalmore House
    Scotland
    Director
    310 St Vincent Street
    G2 5QR Glasgow
    Dalmore House
    Scotland
    ScotlandBritish180921040001
    SMITH, Derek
    Kilmartin Place
    Tannochside Park, Uddingston
    G71 5PH Glasgow
    4
    Scotland
    Director
    Kilmartin Place
    Tannochside Park, Uddingston
    G71 5PH Glasgow
    4
    Scotland
    ScotlandBritish71755410003

    Who are the persons with significant control of MARCH (GROUP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Express Bidco Limited
    Brook's Mews
    W1K 4DG London
    14
    England
    Feb 13, 2023
    Brook's Mews
    W1K 4DG London
    14
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Law Of England And Wales
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number14419547
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Aliter Capital Llp
    Brook's Mews
    W1K 4DG London
    14
    England
    Apr 21, 2017
    Brook's Mews
    W1K 4DG London
    14
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredUk Companies House
    Registration NumberOc413075
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Aliter Capital General Partner Ltd
    Woodside Crescent
    G3 7UL Glasgow
    9
    Scotland
    Jan 03, 2017
    Woodside Crescent
    G3 7UL Glasgow
    9
    Scotland
    Yes
    Legal FormLlp
    Legal AuthorityLimited Liability Partnerships Act 2000
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0