ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

James A. Marshall Limited

James A. Marshall Limited is an active company incorporated on 4 April 1957 with the registered office located in Glasgow, City of Glasgow. James A. Marshall Limited was registered 68 years ago.
Status
Active
Active since incorporation
Company No
SC032141
Private limited company
Scottish Company
Age
68 years
Incorporated 4 April 1957
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 14 December 2024 (8 months ago)
Next confirmation dated 14 December 2025
Due by 28 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
50 Crownpoint Road
Bridgeton
Glasgow
G40 2QE
Same address for the past 38 years
Telephone
01415561626
Email
Available in Endole App
People
Officers
7
Shareholders
2
Controllers (PSC)
2
Director • Director • British • Lives in Scotland • Born in Feb 1981
Director • Secretary • Printer • British • Lives in Scotland • Born in Mar 1965
Director • PSC • Accounts Administrator • British • Lives in Scotland • Born in Oct 1964
Director • German • Lives in Scotland • Born in Nov 1988
Director • British • Lives in Scotland • Born in Jul 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
James A Marshall Holdings Limited
Svenja Maria Macmillan, Brian Anthony Aitken, and 1 more are mutual people.
Active
Hardie Polymers Limited
Brian Anthony Aitken and Ian Andrew John Buchan are mutual people.
Active
Pump Action Limited
Brian Anthony Aitken and Ian Andrew John Buchan are mutual people.
Active
JWF (Group) Limited
Brian Anthony Aitken and Ian Andrew John Buchan are mutual people.
Active
James Ramsay Holdings Limited
Brian Anthony Aitken and Ian Andrew John Buchan are mutual people.
Active
JWF Group Holdings Limited
Brian Anthony Aitken and Ian Andrew John Buchan are mutual people.
Active
Pump Action Holdings Limited
Brian Anthony Aitken and Ian Andrew John Buchan are mutual people.
Active
Astec Precision Limited
Brian Anthony Aitken is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.45M
Increased by £52.06K (+4%)
Turnover
Unreported
Same as previous period
Employees
15
Decreased by 1 (-6%)
Total Assets
£1.81M
Increased by £47.81K (+3%)
Total Liabilities
-£111.37K
Decreased by £12.14K (-10%)
Net Assets
£1.7M
Increased by £59.95K (+4%)
Debt Ratio (%)
6%
Decreased by 0.86% (-12%)
Latest Activity
Full Accounts Submitted
4 Days Ago on 2 Sep 2025
Ram 263 Limited (PSC) Appointed
2 Months Ago on 25 Jun 2025
Mr Brian Anthony Aitken Appointed
2 Months Ago on 25 Jun 2025
Mr Ian Andrew John Buchan Appointed
2 Months Ago on 25 Jun 2025
Mrs Svenja Maria Macmillan Appointed
2 Months Ago on 25 Jun 2025
James Watson Marshall (PSC) Resigned
2 Months Ago on 25 Jun 2025
New Charge Registered
2 Months Ago on 25 Jun 2025
Confirmation Submitted
8 Months Ago on 16 Dec 2024
Full Accounts Submitted
10 Months Ago on 15 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 14 Dec 2023
Get Credit Report
Discover James A. Marshall Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 2 Sep 2025
Appointment of Mr Brian Anthony Aitken as a director on 25 June 2025
Submitted on 15 Jul 2025
Cessation of James Watson Marshall as a person with significant control on 25 June 2025
Submitted on 15 Jul 2025
Appointment of Mr Ian Andrew John Buchan as a director on 25 June 2025
Submitted on 15 Jul 2025
Notification of Ram 263 Limited as a person with significant control on 25 June 2025
Submitted on 15 Jul 2025
Appointment of Mrs Svenja Maria Macmillan as a director on 25 June 2025
Submitted on 15 Jul 2025
Registration of charge SC0321410001, created on 25 June 2025
Submitted on 7 Jul 2025
Confirmation statement made on 14 December 2024 with no updates
Submitted on 16 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 15 Oct 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 14 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year