Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MARION PORTER LIMITED
Company Information for

MARION PORTER LIMITED

COASTGUARD'S HOUSE, DUNBAR STREET, LOSSIEMOUTH, IV31 6AG,
Company Registration Number
SC036294
Private Limited Company
Active

Company Overview

About Marion Porter Ltd
MARION PORTER LIMITED was founded on 1961-04-05 and has its registered office in Lossiemouth. The organisation's status is listed as "Active". Marion Porter Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARION PORTER LIMITED
 
Legal Registered Office
COASTGUARD'S HOUSE
DUNBAR STREET
LOSSIEMOUTH
IV31 6AG
Other companies in IV31
 
Filing Information
Company Number SC036294
Company ID Number SC036294
Date formed 1961-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB297133537  
Last Datalog update: 2023-11-06 06:14:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARION PORTER LIMITED

Current Directors
Officer Role Date Appointed
GAY LYNNE FLEMING
Company Secretary 2001-08-28
GAY LYNNE FLEMING
Director 1988-12-31
GRAHAM ALEXANDER FLEMING
Director 2001-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARION PORTER
Director 1988-12-31 2003-02-15
ALEXANDER JOHN FLEMING
Company Secretary 1988-12-31 2001-07-31
ALEXANDER JOHN FLEMING
Director 1988-12-31 2001-07-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-2131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14REGISTRATION OF A CHARGE / CHARGE CODE SC0362940017
2022-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0362940017
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2021-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0362940016
2021-07-27AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29PSC04Change of details for Mr Graham Alexander Fleming as a person with significant control on 2021-05-17
2021-06-29PSC07CESSATION OF GAY LYNNE FLEMING AS A PERSON OF SIGNIFICANT CONTROL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-29AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-07-24AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23AA01Previous accounting period extended from 30/04/18 TO 31/10/18
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 15000
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 15000
2016-01-29AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0362940016
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0362940015
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 15000
2015-02-23AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 15000
2014-01-31AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-04DISS40Compulsory strike-off action has been discontinued
2013-05-03AR0131/12/12 ANNUAL RETURN FULL LIST
2013-05-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-01-26AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-21AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-25AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-24AR0131/12/10 ANNUAL RETURN FULL LIST
2010-03-27AR0131/12/09 ANNUAL RETURN FULL LIST
2010-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALEXANDER FLEMING / 31/12/2009
2010-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GAY LYNNE FLEMING / 31/12/2009
2010-02-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-25AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-30363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-05-30287REGISTERED OFFICE CHANGED ON 30/05/2008 FROM COASTGUARD'S HOUSE DUNBAR STREET LOSSIEMOUTH IV31 6AG
2008-04-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-02-19363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-23363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-01-22363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-03288bDIRECTOR RESIGNED
2004-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-02363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-01-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-01-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-04288aNEW DIRECTOR APPOINTED
2001-09-04288aNEW SECRETARY APPOINTED
2001-05-11363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-31363(287)REGISTERED OFFICE CHANGED ON 31/03/99
1999-03-31363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-03-12363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-01-08363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-03-04AUDAUDITOR'S RESIGNATION
1995-12-28363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-02-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-02-20363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-02-01363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1993-03-10363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1992-03-06363sRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-11-25287REGISTERED OFFICE CHANGED ON 25/11/91 FROM: BEACH BAR HOUSE COMMERCE STREET LOSSIEMOUTH IV31 6BW
1991-10-30419a(Scot)DEC MORT/CHARGE 12893
1991-10-30419a(Scot)DEC MORT/CHARGE 12891
1991-10-30419a(Scot)DEC MORT/CHARGE 12892
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MARION PORTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-05-03
Fines / Sanctions
No fines or sanctions have been issued against MARION PORTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-17 Outstanding TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED
2015-12-02 Outstanding TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED
STANDARD SECURITY 1987-05-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1987-05-12 Satisfied TENNENT CALEDONIAN BREWERIES LTD
BOND & FLOATING CHARGE 1987-04-16 Satisfied TENNENT CALEDONIAN BREWERIES LTD
STANDARD SECURITY 1983-04-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1982-09-22 Satisfied TENNENT CALEDONIAN BREWERIES LTD
BOND & FLOATING CHARGE 1982-09-14 Satisfied TENNENT CALEDONIAN BREWERIES LTD
STANDARD SECURITY 1980-09-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1980-08-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-04-30 £ 17,489
Creditors Due After One Year 2012-04-30 £ 23,779
Creditors Due After One Year 2012-04-30 £ 23,779
Creditors Due After One Year 2011-04-30 £ 29,933
Creditors Due Within One Year 2013-04-30 £ 82,293
Creditors Due Within One Year 2012-04-30 £ 67,949
Creditors Due Within One Year 2012-04-30 £ 67,949
Creditors Due Within One Year 2011-04-30 £ 73,198
Provisions For Liabilities Charges 2013-04-30 £ 8,629
Provisions For Liabilities Charges 2012-04-30 £ 7,191
Provisions For Liabilities Charges 2012-04-30 £ 7,191
Provisions For Liabilities Charges 2011-04-30 £ 7,343

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARION PORTER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 15,000
Called Up Share Capital 2012-04-30 £ 15,000
Called Up Share Capital 2012-04-30 £ 15,000
Called Up Share Capital 2011-04-30 £ 15,000
Cash Bank In Hand 2013-04-30 £ 17,163
Cash Bank In Hand 2012-04-30 £ 19,213
Cash Bank In Hand 2012-04-30 £ 19,213
Cash Bank In Hand 2011-04-30 £ 46,771
Current Assets 2013-04-30 £ 35,479
Current Assets 2012-04-30 £ 37,372
Current Assets 2012-04-30 £ 37,372
Current Assets 2011-04-30 £ 65,915
Debtors 2013-04-30 £ 8,316
Debtors 2012-04-30 £ 8,409
Debtors 2012-04-30 £ 8,409
Debtors 2011-04-30 £ 9,144
Shareholder Funds 2013-04-30 £ 64,488
Shareholder Funds 2012-04-30 £ 73,347
Shareholder Funds 2012-04-30 £ 73,347
Shareholder Funds 2011-04-30 £ 94,862
Stocks Inventory 2013-04-30 £ 10,000
Stocks Inventory 2012-04-30 £ 9,750
Stocks Inventory 2012-04-30 £ 9,750
Stocks Inventory 2011-04-30 £ 10,000
Tangible Fixed Assets 2013-04-30 £ 137,420
Tangible Fixed Assets 2012-04-30 £ 134,894
Tangible Fixed Assets 2012-04-30 £ 134,894
Tangible Fixed Assets 2011-04-30 £ 139,421

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARION PORTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARION PORTER LIMITED
Trademarks
We have not found any records of MARION PORTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARION PORTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as MARION PORTER LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where MARION PORTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMARION PORTER LIMITEDEvent Date2013-05-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARION PORTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARION PORTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode IV31 6AG

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1