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
March Street Properties (1994) Limited
March Street Properties (1994) Limited is an active company incorporated on 14 December 1994 with the registered office located in Glasgow, Renfrewshire. March Street Properties (1994) Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC154908
Private limited company
Scottish Company
Age
30 years
Incorporated
14 December 1994
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 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
2 years 7 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about March Street Properties (1994) Limited
Contact
Address
11 Eglinton Drive
Giffnock
Glasgow
G46 7NQ
Scotland
Address changed on
10 Feb 2023
(2 years 7 months ago)
Previous address was
C/O Hardie Caldwell Llp, Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY
Companies in G46 7NQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Ms Amanda Jane Dunn
Director • PSC • British • Lives in Scotland • Born in May 1963
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£58.98K
Increased by £56.37K (+2164%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£143.98K
Decreased by £15.73K (-10%)
Total Liabilities
-£62.17K
Decreased by £723 (-1%)
Net Assets
£81.8K
Decreased by £15.01K (-16%)
Debt Ratio (%)
43%
Increased by 3.8% (+10%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 3 Feb 2025
Full Accounts Submitted
1 Year 6 Months Ago on 22 Feb 2024
Confirmation Submitted
1 Year 6 Months Ago on 12 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 30 Sep 2023
Amanda Jane Dunn (PSC) Appointed
3 Years Ago on 22 Jun 2022
Gordon Stewart Anderson Resigned
3 Years Ago on 22 Jun 2022
Neil Alexander Pollock Resigned
3 Years Ago on 22 Jun 2022
Alan Cowan Williams Resigned
3 Years Ago on 22 Jun 2022
Neil Alexander Pollock (PSC) Resigned
3 Years Ago on 22 Jun 2022
Sandra Williams (PSC) Resigned
3 Years Ago on 22 Jun 2022
Get Alerts
Get Credit Report
Discover March Street Properties (1994) 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
Confirmation statement made on 14 December 2024 with no updates
Submitted on 3 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 22 Feb 2024
Confirmation statement made on 14 December 2023 with no updates
Submitted on 12 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 30 Sep 2023
Appointment of Ms Amanda Jane Dunn as a director on 22 June 2022
Submitted on 10 Feb 2023
Registered office address changed from C/O Hardie Caldwell Llp, Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY to 11 Eglinton Drive Giffnock Glasgow G46 7NQ on 10 February 2023
Submitted on 10 Feb 2023
Confirmation statement made on 14 December 2022 with updates
Submitted on 10 Feb 2023
Cessation of Gordon Stewart Anderson as a person with significant control on 22 June 2022
Submitted on 10 Feb 2023
Termination of appointment of Gordon Stewart Anderson as a secretary on 22 June 2022
Submitted on 10 Feb 2023
Cessation of Sandra Williams as a person with significant control on 22 June 2022
Submitted on 10 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs