Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Marshall Wilson Packaging Limited
Marshall Wilson Packaging Limited is an active company incorporated on 15 August 1990 with the registered office located in Glasgow, City of Glasgow. Marshall Wilson Packaging Limited was registered 35 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC126734
Private limited company
Scottish Company
Age
35 years
Incorporated
15 August 1990
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
15 August 2024
(1 year 1 month ago)
Next confirmation dated
15 August 2025
Was due on
29 August 2025
(16 days ago)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Marshall Wilson Packaging Limited
Contact
Address
Unit 3 Bogmoor Place
Glasgow
G51 4TQ
Scotland
Address changed on
19 Oct 2022
(2 years 11 months ago)
Previous address was
100 Queen Street Glasgow G1 3DN Scotland
Companies in G51 4TQ
Telephone
0141 4453199
Email
Available in Endole App
Website
Marshallwilson.co.uk
See All Contacts
People
Officers
8
Shareholders
4
Controllers (PSC)
1
Angela Cara McGhee
Director • Secretary • Compliance Trainer • British • Lives in Scotland • Born in Sep 1974
Frederick John Wingfield-Digby
Director • Director • British • Lives in England • Born in Mar 1982
Francis Angus Locke Marx
Director • British • Lives in England • Born in Dec 1981
Barbara Shields Carmichael Wilson
Director • Credit Controller • British • Lives in Scotland • Born in Jan 1947
Giles Allen Hill
Director • British • Lives in England • Born in Aug 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Caterbar Limited
Giles Allen Hill and Angela Cara McGhee are mutual people.
Active
Zube Investments Limited
Francis Angus Locke Marx and Frederick John Wingfield-Digby are mutual people.
Active
Abpac Limited
Francis Angus Locke Marx is a mutual person.
Active
Monte Rosa Capital Limited
Francis Angus Locke Marx is a mutual person.
Active
Industrial Power Units Group Holdings Limited
Frederick John Wingfield-Digby is a mutual person.
Active
Industrial Power Units Limited
Frederick John Wingfield-Digby is a mutual person.
Active
Kentra Bay Holdings Limited
Francis Angus Locke Marx is a mutual person.
Active
Indren Investments Limited
Francis Angus Locke Marx is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£162.24K
Increased by £81.24K (+100%)
Turnover
Unreported
Same as previous period
Employees
16
Decreased by 2 (-11%)
Total Assets
£2.67M
Increased by £237.45K (+10%)
Total Liabilities
-£762.04K
Decreased by £230.14K (-23%)
Net Assets
£1.91M
Increased by £467.6K (+32%)
Debt Ratio (%)
28%
Decreased by 12.22% (-30%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
5 Months Ago on 15 Apr 2025
New Charge Registered
5 Months Ago on 11 Apr 2025
Mr Giles Allen Hill Appointed
5 Months Ago on 9 Apr 2025
Barbara Wilson (PSC) Resigned
5 Months Ago on 9 Apr 2025
Ian Miller Queen (PSC) Resigned
5 Months Ago on 9 Apr 2025
Angela Cara Mcghee (PSC) Resigned
5 Months Ago on 9 Apr 2025
Abpac Limited (PSC) Appointed
5 Months Ago on 9 Apr 2025
Barbara Shields Carmichael Wilson Resigned
5 Months Ago on 9 Apr 2025
Ian Miller Queen Resigned
5 Months Ago on 9 Apr 2025
Angela Cara Mcghee Resigned
5 Months Ago on 9 Apr 2025
Get Alerts
Get Credit Report
Discover Marshall Wilson Packaging Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge SC1267340006, created on 11 April 2025
Submitted on 16 Apr 2025
Registration of charge SC1267340005, created on 15 April 2025
Submitted on 16 Apr 2025
Appointment of Mr Giles Allen Hill as a director on 9 April 2025
Submitted on 15 Apr 2025
Cessation of Barbara Wilson as a person with significant control on 9 April 2025
Submitted on 14 Apr 2025
Termination of appointment of Angela Cara Mcghee as a secretary on 9 April 2025
Submitted on 14 Apr 2025
Termination of appointment of Barbara Shields Carmichael Wilson as a director on 9 April 2025
Submitted on 14 Apr 2025
Appointment of Mr Francis Angus Locke Marx as a director on 9 April 2025
Submitted on 14 Apr 2025
Termination of appointment of Angela Cara Mcghee as a director on 9 April 2025
Submitted on 14 Apr 2025
Termination of appointment of Ian Miller Queen as a director on 9 April 2025
Submitted on 14 Apr 2025
Cessation of Angela Cara Mcghee as a person with significant control on 9 April 2025
Submitted on 14 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs