Background WavePink WaveYellow Wave

THE MARSDEN GROUP EUROPE LIMITED (SC568103)

THE MARSDEN GROUP EUROPE LIMITED (SC568103) is an active UK company. incorporated on 7 June 2017. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production and 1 other business activities. THE MARSDEN GROUP EUROPE LIMITED has been registered for 8 years. Current directors include KIVIAT, Leigh Anne, ORNDORFF, Benjamin Owen.

Company Number
SC568103
Status
active
Type
ltd
Incorporated
7 June 2017
Age
8 years
Address
4th Floor 115 George Street, Edinburgh, EH2 4JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
KIVIAT, Leigh Anne, ORNDORFF, Benjamin Owen
SIC Codes
71121, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MARSDEN GROUP EUROPE LIMITED

THE MARSDEN GROUP EUROPE LIMITED is an active company incorporated on 7 June 2017 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production and 1 other business activity. THE MARSDEN GROUP EUROPE LIMITED was registered 8 years ago.(SIC: 71121, 71129)

Status

active

Active since 8 years ago

Company No

SC568103

LTD Company

Age

8 Years

Incorporated 7 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

4th Floor 115 George Street Edinburgh, EH2 4JN,

Previous Addresses

Cirrus Building 6 International Avenue Dyce Aberdeen AB21 0BH Scotland
From: 9 October 2017To: 21 May 2024
, 6 International Avenue the Marsden Group Europe, Dyce, Aberdeen, AB21 0BH, Scotland
From: 9 October 2017To: 9 October 2017
, Solas Ormiscaig, Aultbea, Achnasheen, Scottish Highlands, IV22 2JJ
From: 7 June 2017To: 9 October 2017
Timeline

9 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 11 Mar 2021

KIVIAT, Leigh Anne

Active
One Microsoft Way, Redmond98052-6399
Born April 1976
Director
Appointed 16 Jan 2026

ORNDORFF, Benjamin Owen

Active
Redmond98052-6399
Born September 1971
Director
Appointed 11 Mar 2021

MACPHERSON, Rory

Resigned
6 International Avenue, AberdeenAB21 0BH
Secretary
Appointed 24 Jun 2019
Resigned 11 Mar 2021

DOLLIVER, Keith Ranger

Resigned
Redmond98052-6399
Born January 1963
Director
Appointed 11 Mar 2021
Resigned 16 Jan 2026

MACPHERSON, Dugald

Resigned
6 International Avenue, AberdeenAB21 0BH
Born June 1952
Director
Appointed 07 Jun 2017
Resigned 04 Jun 2018

PRATT, Andrew James

Resigned
6 International Avenue, AberdeenAB21 0BH
Born November 1985
Director
Appointed 04 Jun 2018
Resigned 11 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

The Marsden Group, Inc

Active
Oil Center Blvd, Houston

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2018

Dugald Macpherson

Ceased
Ormiscaig, AchnasheenIV22 2JJ
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2017
Ceased 30 Mar 2018
Fundings
Financials
Latest Activities

Filing History

35

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 July 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 May 2024
AAAnnual Accounts
Accounts With Accounts Type Small
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Withdrawal Of The Directors Residential Address Register Information From The Public Register
20 July 2021
EW02EW02
Withdrawal Of The Directors Register Information From The Public Register
20 July 2021
EW01EW01
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
24 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 June 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Incorporation Company
7 June 2017
NEWINCIncorporation