Background WavePink WaveYellow Wave

JAMES A. MARSHALL LIMITED (SC032141)

JAMES A. MARSHALL LIMITED (SC032141) is an active UK company. incorporated on 4 April 1957. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in unknown sic code (17230) and 1 other business activities. JAMES A. MARSHALL LIMITED has been registered for 68 years. Current directors include AITKEN, Brian Anthony, BUCHAN, Ian Andrew John, MACMILLAN, Svenja Maria and 2 others.

Company Number
SC032141
Status
active
Type
ltd
Incorporated
4 April 1957
Age
68 years
Address
50 Crownpoint Road, Glasgow, G40 2QE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17230)
Directors
AITKEN, Brian Anthony, BUCHAN, Ian Andrew John, MACMILLAN, Svenja Maria, MARSHALL, Gillian, MARSHALL, James Watson
SIC Codes
17230, 17290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES A. MARSHALL LIMITED

JAMES A. MARSHALL LIMITED is an active company incorporated on 4 April 1957 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17230) and 1 other business activity. JAMES A. MARSHALL LIMITED was registered 68 years ago.(SIC: 17230, 17290)

Status

active

Active since 68 years ago

Company No

SC032141

LTD Company

Age

68 Years

Incorporated 4 April 1957

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

50 Crownpoint Road Bridgeton Glasgow, G40 2QE,

Timeline

6 key events • 2025 - 2025

Funding Officers Ownership
Loan Secured
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
Owner Exit
Nov 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

MARSHALL, James Watson

Active
50 Crownpoint Road, GlasgowG40 2QE
Secretary
Appointed 17 Jun 2007

AITKEN, Brian Anthony

Active
50 Crownpoint Road, GlasgowG40 2QE
Born July 1973
Director
Appointed 25 Jun 2025

BUCHAN, Ian Andrew John

Active
50 Crownpoint Road, GlasgowG40 2QE
Born February 1981
Director
Appointed 25 Jun 2025

MACMILLAN, Svenja Maria

Active
50 Crownpoint Road, GlasgowG40 2QE
Born November 1988
Director
Appointed 25 Jun 2025

MARSHALL, Gillian

Active
50 Crownpoint Road, GlasgowG40 2QE
Born October 1964
Director
Appointed 31 Mar 2000

MARSHALL, James Watson

Active
50 Crownpoint Road, GlasgowG40 2QE
Born March 1965
Director
Appointed 30 Nov 1993

MARSHALL, William Edward Mchutchison

Resigned
48 Eaglesham Road, GlasgowG76 7TP
Secretary
Appointed N/A
Resigned 17 Jun 2007

MARSHALL, Agnes Letitia

Resigned
1 Station Road, GlasgowG76 8HZ
Born October 1926
Director
Appointed N/A
Resigned 31 Mar 2000

MARSHALL, William Edward Mchutchison

Resigned
1 Station Road, GlasgowG76 8HZ
Born July 1925
Director
Appointed N/A
Resigned 02 Mar 1998

Persons with significant control

3

1 Active
2 Ceased
West George Street, GlasgowG2 2ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jun 2025

Mr James Watson Marshall

Ceased
50 Crownpoint Road, GlasgowG40 2QE
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jun 2025

Mrs Gillian Marshall

Ceased
50 Crownpoint Road, GlasgowG40 2QE
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jun 2025
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
15 July 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Secretary Company With Change Date
21 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
23 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2000
AAAnnual Accounts
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1999
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1998
AAAnnual Accounts
Legacy
17 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 January 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1994
AAAnnual Accounts
Legacy
20 January 1994
288288
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 1992
AAAnnual Accounts
Legacy
3 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1991
AAAnnual Accounts
Legacy
13 March 1991
363aAnnual Return
Accounts With Accounts Type Small
1 May 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Accounts With Accounts Type Small
21 April 1989
AAAnnual Accounts
Legacy
15 March 1989
363363
Accounts With Accounts Type Small
14 July 1988
AAAnnual Accounts
Legacy
11 March 1988
363363
Accounts With Accounts Type Small
3 July 1987
AAAnnual Accounts
Legacy
1 June 1987
287Change of Registered Office
Legacy
12 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
21 July 1986
AAAnnual Accounts
Legacy
26 June 1986
363363
Accounts With Made Up Date
20 April 1983
AAAnnual Accounts