MARSHALL WRIGHT & SONS LIMITED
MELROSE

Hellopages » Scottish Borders » Scottish Borders » TD6 9LD
Company number SC026300
Status Active
Incorporation Date 4 May 1948
Company Type Private Limited Company
Address NO 1 BUCCLEUCH STREET, NO 1 THE WYND, MELROSE, ROXBURGHSHIRE, SCOTLAND, TD6 9LD
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 23 September 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of MARSHALL WRIGHT & SONS LIMITED are www.marshallwrightsons.co.uk, and www.marshall-wright-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and ten months. Marshall Wright Sons Limited is a Private Limited Company. The company registration number is SC026300. Marshall Wright Sons Limited has been working since 04 May 1948. The present status of the company is Active. The registered address of Marshall Wright Sons Limited is No 1 Buccleuch Street No 1 The Wynd Melrose Roxburghshire Scotland Td6 9ld. . WRIGHT, William Edward Graham is a Secretary of the company. WRIGHT, Marshall is a Director of the company. WRIGHT, Peter Crawford is a Director of the company. Director WRIGHT, Jennifer Lawson has been resigned. Director WRIGHT, William Edward Graham has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors


Director
WRIGHT, Marshall

59 years old

Director
WRIGHT, Peter Crawford
Appointed Date: 17 September 1992
55 years old

Resigned Directors

Director
WRIGHT, Jennifer Lawson
Resigned: 30 May 2000
83 years old

Director
WRIGHT, William Edward Graham
Resigned: 09 December 2000
85 years old

Persons With Significant Control

Mr Peter Crawford Wright
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Marshall Wright
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARSHALL WRIGHT & SONS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Sep 2016
Confirmation statement made on 23 September 2016 with updates
30 Oct 2015
Accounts for a small company made up to 31 December 2014
01 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 5,000

08 Aug 2015
Registered office address changed from Ladyvictoriabusinesscentre,Newtongrange,Dalkeith. Northfield Farm 17 Hadfast Road, Cousland Dalkeith EH22 2NU Midlothian EH22 4QN Scotland to Northfield Farm 17, Hadfast Road, Cousland Dalkeith Midlothian EH22 2NU on 8 August 2015
...
... and 76 more events
01 Feb 1988
Return made up to 21/12/87; full list of members

19 Jan 1988
Full accounts made up to 31 December 1986

05 Aug 1986
Accounts for a medium company made up to 31 December 1985

05 Aug 1986
Return made up to 24/07/86; full list of members

25 Jul 1977
Articles of association

MARSHALL WRIGHT & SONS LIMITED Charges

22 September 2000
Standard security
Delivered: 29 September 2000
Status: Satisfied on 13 September 2008
Persons entitled: Cranstoun Lands Limited
Description: Area of ground at whitehill farm, dalkeith.
18 September 1998
Standard security
Delivered: 9 October 1998
Status: Satisfied on 6 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Backhill farm,carberry,midlothian.
18 September 1998
Standard security
Delivered: 9 October 1998
Status: Satisfied on 6 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at whitehill farm,dalkeith,midlothian.
13 December 1996
Bond & floating charge
Delivered: 24 December 1996
Status: Satisfied on 31 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
1 May 1980
Bond & floating charge
Delivered: 9 May 1980
Status: Satisfied on 12 March 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 June 1977
Standard security
Delivered: 27 June 1977
Status: Satisfied on 10 May 2005
Persons entitled: Esso Petroleum Company LTD
Description: Fordel filling station & caravan site, lander road dalkeith.
13 June 1977
Standard security
Delivered: 17 June 1977
Status: Satisfied on 10 May 2005
Persons entitled: Drybrough & Company LTD
Description: Property - fordel inn dalkeith.