MARCH (GROUP) LIMITED
Overview
| Company Name | MARCH (GROUP) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC507737 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MARCH (GROUP) LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDWIN JAMES GROUP LIMITED | Mar 13, 2020 | Mar 13, 2020 |
| EDWIN JAMES HOLDINGS LIMITED | Jun 05, 2015 | Jun 05, 2015 |
What are the latest accounts for MARCH (GROUP) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for MARCH (GROUP) LIMITED?
| Last Confirmation Statement Made Up To | Sep 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 28, 2025 |
| Overdue | No |
What are the latest filings for MARCH (GROUP) LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Feb 28, 2025 | 57 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 28, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registration of charge SC5077370008, created on Feb 21, 2025 | 21 pages | MR01 | ||||||||||||||||||
Registration of charge SC5077370006, created on Feb 21, 2025 | 21 pages | MR01 | ||||||||||||||||||
Registration of charge SC5077370007, created on Feb 21, 2025 | 42 pages | MR01 | ||||||||||||||||||
Certificate of change of name Company name changed edwin james group LIMITED\certificate issued on 15/01/25 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Satisfaction of charge SC5077370005 in full | 1 pages | MR04 | ||||||||||||||||||
Termination of appointment of Derek Smith as a director on Nov 25, 2024 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Feb 29, 2024 | 60 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 28, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 28, 2024
| 3 pages | SH01 | ||||||||||||||||||
Group of companies' accounts made up to Feb 28, 2023 | 57 pages | AA | ||||||||||||||||||
Consolidation of shares on Aug 01, 2023 | 6 pages | SH02 | ||||||||||||||||||
Appointment of Mr David Mclaughlan Wilson as a director on Oct 03, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of John Keith Beeston as a director on Oct 03, 2023 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 01, 2023
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Sep 28, 2023 with updates | 6 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Greig Ronald Brown as a director on Mar 14, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of William Macdonald Allan as a director on Mar 14, 2023 | 1 pages | TM01 | ||||||||||||||||||
Sub-division of shares on Feb 13, 2023 | 9 pages | SH02 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of MARCH (GROUP) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KEHOE, Christopher James Peter | Director | Kilmartin Place Tannochside Park, Uddingston G71 5PH Glasgow 4 Scotland | England | British | 220701910001 | |||||
| ORPIN, Mark Stuart | Director | Kilmartin Place Tannochside Park, Uddingston G71 5PH Glasgow 4 Scotland | England | British | 277778900002 | |||||
| ROBERTS, Gregor Duncan | Director | Kilmartin Place Tannochside Park, Uddingston G71 5PH Glasgow 4 Scotland | Scotland | British | 199945370001 | |||||
| WILSON, David Mclaughlan | Director | Kilmartin Place Tannochside Park, Uddingston G71 5PH Glasgow 4 Scotland | United Kingdom | British | 226962500001 | |||||
| ALLAN, William Macdonald | Director | 310 St Vincent Street G2 5QR Glasgow Dalmore House Scotland | Scotland | British | 632640008 | |||||
| BEESTON, John Keith | Director | Kilmartin Place Tannochside Park, Uddingston G71 5PH Glasgow 4 Scotland | Scotland | British | 224210740002 | |||||
| BROWN, Greig Ronald | Director | 310 St Vincent Street G2 5QR Glasgow Dalmore House Scotland | Scotland | British | 180921040001 | |||||
| SMITH, Derek | Director | Kilmartin Place Tannochside Park, Uddingston G71 5PH Glasgow 4 Scotland | Scotland | British | 71755410003 |
Who are the persons with significant control of MARCH (GROUP) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Express Bidco Limited | Feb 13, 2023 | Brook's Mews W1K 4DG London 14 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aliter Capital Llp | Apr 21, 2017 | Brook's Mews W1K 4DG London 14 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aliter Capital General Partner Ltd | Jan 03, 2017 | Woodside Crescent G3 7UL Glasgow 9 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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