Background WavePink WaveYellow Wave

MARCH (GROUP) LIMITED (SC507737)

MARCH (GROUP) LIMITED (SC507737) is an active UK company. incorporated on 5 June 2015. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MARCH (GROUP) LIMITED has been registered for 10 years.

Company Number
SC507737
Status
active
Type
ltd
Incorporated
5 June 2015
Age
10 years
Address
4 Kilmartin Place, Glasgow, G71 5PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCH (GROUP) LIMITED

MARCH (GROUP) LIMITED is an active company incorporated on 5 June 2015 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MARCH (GROUP) LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

SC507737

LTD Company

Age

10 Years

Incorporated 5 June 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

EDWIN JAMES GROUP LIMITED
From: 13 March 2020To: 15 January 2025
EDWIN JAMES HOLDINGS LIMITED
From: 5 June 2015To: 13 March 2020
Contact
Address

4 Kilmartin Place Tannochside Park, Uddingston Glasgow, G71 5PH,

Previous Addresses

9 Woodside Crescent Glasgow G3 7UL Scotland
From: 2 November 2015To: 10 February 2017
Dalmore House 310 st Vincent Street Glasgow G2 5QR Scotland
From: 5 June 2015To: 2 November 2015
Timeline

60 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Nov 15
Loan Secured
Nov 15
Funding Round
Dec 15
Funding Round
Dec 15
Share Buyback
Dec 16
Capital Reduction
Jan 17
Capital Reduction
Jan 17
Share Buyback
Jan 17
Funding Round
Jan 17
Director Joined
Mar 17
Loan Secured
Apr 17
Funding Round
May 17
Director Joined
Oct 17
Funding Round
Nov 17
Loan Secured
Nov 17
Funding Round
Dec 17
Capital Reduction
Feb 18
Share Buyback
Feb 18
Capital Reduction
Apr 19
Share Buyback
Apr 19
Funding Round
May 19
Capital Reduction
May 19
Share Buyback
May 19
Capital Reduction
Jun 19
Share Buyback
Jun 19
Funding Round
Jul 19
Director Joined
Aug 19
Capital Reduction
Feb 20
Share Buyback
Feb 20
Share Buyback
May 20
Capital Reduction
May 20
Director Joined
Dec 20
Director Joined
Dec 20
Capital Reduction
Apr 21
Share Buyback
Apr 21
Capital Update
Sept 21
Capital Reduction
Sept 21
Loan Secured
Oct 21
Share Buyback
Nov 21
Owner Exit
Nov 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Owner Exit
Feb 23
Share Issue
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Funding Round
Sept 23
Director Left
Oct 23
Share Issue
Oct 23
Director Joined
Oct 23
Funding Round
Feb 24
Director Left
Dec 24
Loan Cleared
Dec 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
34
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Group
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Certificate Change Of Name Company
15 January 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2024
CS01Confirmation Statement
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
7 November 2023
AAAnnual Accounts
Capital Alter Shares Consolidation
9 October 2023
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2023
TM01Termination of Director
Capital Allotment Shares
28 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Resolution
28 September 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Capital Alter Shares Subdivision
22 February 2023
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
22 February 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 February 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 February 2023
MAMA
Resolution
20 February 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
19 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
15 November 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
9 November 2021
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Capital Cancellation Shares
28 September 2021
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
3 September 2021
SH19Statement of Capital
Legacy
3 September 2021
SH20SH20
Legacy
3 September 2021
CAP-SSCAP-SS
Resolution
3 September 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
22 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 April 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Accounts With Accounts Type Group
11 November 2020
AAAnnual Accounts
Capital Cancellation Shares
28 May 2020
SH06Cancellation of Shares
Resolution
26 May 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 May 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Resolution
13 March 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
26 February 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 February 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
27 November 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
19 November 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 August 2019
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Capital Allotment Shares
22 July 2019
SH01Allotment of Shares
Capital Cancellation Shares
5 June 2019
SH06Cancellation of Shares
Resolution
5 June 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 June 2019
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
29 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
22 May 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 May 2019
SH06Cancellation of Shares
Resolution
15 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Resolution
16 April 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
5 April 2019
SH06Cancellation of Shares
Resolution
5 April 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 April 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Shares
28 February 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 February 2018
SH03Return of Purchase of Own Shares
Resolution
6 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
28 November 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Resolution
13 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Resolution
10 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2017
AD01Change of Registered Office Address
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Capital Return Purchase Own Shares
16 January 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 January 2017
SH06Cancellation of Shares
Capital Cancellation Shares
5 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 December 2016
SH03Return of Purchase of Own Shares
Resolution
19 December 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Group
19 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 February 2016
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
1 February 2016
RP04RP04
Capital Allotment Shares
30 December 2015
SH01Allotment of Shares
Resolution
30 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
29 December 2015
SH01Allotment of Shares
Resolution
29 December 2015
RESOLUTIONSResolutions
Resolution
16 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2015
MR01Registration of a Charge
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Resolution
23 November 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 November 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Incorporation Company
5 June 2015
NEWINCIncorporation