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
Marchbank Estates Limited
Marchbank Estates Limited is an active company incorporated on 6 February 2007 with the registered office located in . Marchbank Estates Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC316007
Private limited company
Scottish Company
Age
18 years
Incorporated
6 February 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 February 2025
(9 months ago)
Next confirmation dated
6 February 2026
Due by
20 February 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Marchbank Estates Limited
Contact
Update Details
Address
28 Gifford Crescent
Balerno
EH14 7FH
Scotland
Address changed on
11 Feb 2025
(9 months ago)
Previous address was
28 Gifford Crescent 28 Gifford Crescent Balerno EH14 7FH Scotland
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Mrs Jill Steel
PSC • Director • British • Lives in Scotland • Born in Aug 1963
David Burns Steel
Director • British • Lives in Scotland • Born in May 1963
Whitelaw Wells
Secretary • British
Mr David Burns Steel
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
Catspyjamas Edinburgh Ltd
Whitelaw Wells is a mutual person.
Active
The Premium Bakery Limited
Whitelaw Wells is a mutual person.
Active
DB Steel Consulting Ltd
David Burns Steel is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£129.2K
Increased by £123.18K (+2046%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£129.2K
Decreased by £26.96K (-17%)
Total Liabilities
-£9.21K
Increased by £4.81K (+109%)
Net Assets
£119.99K
Decreased by £31.77K (-21%)
Debt Ratio (%)
7%
Increased by 4.31% (+153%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 9 Jul 2025
Confirmation Submitted
8 Months Ago on 12 Feb 2025
Registered Address Changed
9 Months Ago on 11 Feb 2025
Registered Address Changed
9 Months Ago on 11 Feb 2025
Mrs Jill Steel (PSC) Details Changed
9 Months Ago on 1 Feb 2025
Mr David Burns Steel (PSC) Details Changed
9 Months Ago on 1 Feb 2025
Jill Steel Details Changed
9 Months Ago on 1 Feb 2025
Mr David Burns Steel Details Changed
9 Months Ago on 1 Feb 2025
Charge Satisfied
1 Year 1 Month Ago on 7 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 27 Aug 2024
Get Alerts
Get Credit Report
Discover Marchbank Estates 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
Total exemption full accounts made up to 31 March 2025
Submitted on 9 Jul 2025
Confirmation statement made on 6 February 2025 with updates
Submitted on 12 Feb 2025
Change of details for Mrs Jill Steel as a person with significant control on 1 February 2025
Submitted on 11 Feb 2025
Director's details changed for Jill Steel on 1 February 2025
Submitted on 11 Feb 2025
Registered office address changed from 28 Gifford Crescent 28 Gifford Crescent Balerno EH14 7FH Scotland to 28 Gifford Crescent Balerno EH14 7FH on 11 February 2025
Submitted on 11 Feb 2025
Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT Scotland to 28 Gifford Crescent 28 Gifford Crescent Balerno EH14 7FH on 11 February 2025
Submitted on 11 Feb 2025
Change of details for Mr David Burns Steel as a person with significant control on 1 February 2025
Submitted on 11 Feb 2025
Director's details changed for Mr David Burns Steel on 1 February 2025
Submitted on 11 Feb 2025
Satisfaction of charge 5 in full
Submitted on 7 Oct 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs