ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

March (Group) Limited

March (Group) Limited is an active company incorporated on 5 June 2015 with the registered office located in Glasgow, Lanarkshire. March (Group) Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
SC507737
Private limited company
Scottish Company
Age
10 years
Incorporated 5 June 2015
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 28 September 2025 (2 months ago)
Next confirmation dated 28 September 2026
Due by 12 October 2026 (10 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Group
Next accounts for period 28 February 2026
Due by 30 November 2026 (11 months remaining)
Address
4 Kilmartin Place
Tannochside Park, Uddingston
Glasgow
G71 5PH
Scotland
Same address for the past 8 years
Telephone
01698 381224
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive • British • Lives in England • Born in Feb 1972
Director • Company Secretary/Director • British • Lives in UK • Born in Feb 1977
Director • Chief Financial Officer • British • Lives in Scotland • Born in Sep 1975
Director • Chief Operating Officer • British • Lives in England • Born in Apr 1970
Express Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ej Musk Process Services (Swadlincote) Ltd
Christopher James Peter Kehoe, Mark Stuart Orpin, and 1 more are mutual people.
Active
Ej Musk Process Services (Peterborough) Ltd
Christopher James Peter Kehoe, Mark Stuart Orpin, and 1 more are mutual people.
Active
Ej Musk Process Services Ltd
Christopher James Peter Kehoe, Mark Stuart Orpin, and 1 more are mutual people.
Active
Ej Acquisition Company Limited
Christopher James Peter Kehoe, Gregor Duncan Roberts, and 1 more are mutual people.
Active
Ej Parker Technical Services Group Limited
Christopher James Peter Kehoe and David McLaughlan Wilson are mutual people.
Active
Motivair Compressors Limited
Christopher James Peter Kehoe and David McLaughlan Wilson are mutual people.
Active
Ej Parker Technical Services (Central) Ltd
Christopher James Peter Kehoe and David McLaughlan Wilson are mutual people.
Active
Automated Control Solutions Limited
Christopher James Peter Kehoe and David McLaughlan Wilson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£4.94M
Decreased by £2.75M (-36%)
Turnover
£190.5M
Increased by £2.55M (+1%)
Employees
1.07K
Increased by 112 (+12%)
Total Assets
£88.62M
Increased by £6.24M (+8%)
Total Liabilities
-£55.96M
Increased by £5.15M (+10%)
Net Assets
£32.65M
Increased by £1.09M (+3%)
Debt Ratio (%)
63%
Increased by 1.47% (+2%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 31 Oct 2025
Confirmation Submitted
2 Months Ago on 7 Oct 2025
New Charge Registered
9 Months Ago on 21 Feb 2025
New Charge Registered
9 Months Ago on 21 Feb 2025
New Charge Registered
9 Months Ago on 21 Feb 2025
Charge Satisfied
11 Months Ago on 16 Dec 2024
Derek Smith Resigned
1 Year Ago on 25 Nov 2024
Group Accounts Submitted
1 Year 2 Months Ago on 4 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 29 Sep 2024
Group Accounts Submitted
2 Years 1 Month Ago on 7 Nov 2023
Get Credit Report
Discover March (Group) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 28 February 2025
Submitted on 31 Oct 2025
Confirmation statement made on 28 September 2025 with no updates
Submitted on 7 Oct 2025
Registration of charge SC5077370008, created on 21 February 2025
Submitted on 7 Mar 2025
Registration of charge SC5077370006, created on 21 February 2025
Submitted on 6 Mar 2025
Registration of charge SC5077370007, created on 21 February 2025
Submitted on 5 Mar 2025
Certificate of change of name
Submitted on 15 Jan 2025
Satisfaction of charge SC5077370005 in full
Submitted on 16 Dec 2024
Termination of appointment of Derek Smith as a director on 25 November 2024
Submitted on 11 Dec 2024
Group of companies' accounts made up to 29 February 2024
Submitted on 4 Oct 2024
Confirmation statement made on 28 September 2024 with updates
Submitted on 29 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year