Company NameHUGH Martin & Sons (Carluke) Limited
Company StatusDissolved
Company NumberSC024877
CategoryPrivate Limited Company
Incorporation Date24 December 1946(77 years, 4 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameGeorge Train Martin
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1989(42 years, 9 months after company formation)
Appointment Duration26 years, 7 months (closed 12 April 2016)
RoleEngineer
Correspondence Address2 Douglas Street
Carluke
Lanarkshire
ML8 5BH
Scotland
Director NameJohn Smith Martin
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1989(42 years, 9 months after company formation)
Appointment Duration26 years, 7 months (closed 12 April 2016)
RoleEngineer
Correspondence Address14 Braemar Crescent
Carluke
Lanarkshire
ML8 4BH
Scotland
Director NameDerek Morton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1989(42 years, 9 months after company formation)
Appointment Duration26 years, 7 months (closed 12 April 2016)
RoleEngineer
Correspondence AddressWaterside
Hazelbank
Lanark
Lanarkshire
ML11 9XL
Scotland
Secretary NameMary Russell Lammie
NationalityBritish
StatusClosed
Appointed13 September 1989(42 years, 9 months after company formation)
Appointment Duration26 years, 7 months (closed 12 April 2016)
RoleCompany Director
Correspondence Address25 Caneluk Avenue
Carluke
Lanarkshire
ML8 4LZ
Scotland
Director NameMr William George Martin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1992(45 years, 7 months after company formation)
Appointment Duration23 years, 9 months (closed 12 April 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressWindyridge
Braidwood
Carluke
Lanarkshire
ML8 5NG
Scotland

Location

Registered Address95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£2,829,971
Net Worth£646,085
Current Liabilities£961,698

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
2 July 2015Notice of ceasing to act as receiver or manager (1 page)
2 July 2015Notice of ceasing to act as receiver or manager (1 page)
2 June 2004Notice of ceasing to act as receiver or manager (3 pages)
2 June 2004Notice of ceasing to act as receiver or manager (3 pages)
30 October 2000Registered office changed on 30/10/00 from: 112 west george street glasgow G2 1QF (1 page)
30 October 2000Registered office changed on 30/10/00 from: 112 west george street glasgow G2 1QF (1 page)
27 July 1998Receiver/Manager's abstract of receipts and payments (2 pages)
27 July 1998Receiver/Manager's abstract of receipts and payments (2 pages)
24 July 1997Receiver/Manager's abstract of receipts and payments (2 pages)
24 July 1997Receiver/Manager's abstract of receipts and payments (2 pages)
30 July 1996Receiver/Manager's abstract of receipts and payments (2 pages)
30 July 1996Receiver/Manager's abstract of receipts and payments (2 pages)
1 August 1995Receiver/Manager's abstract of receipts and payments (4 pages)
1 August 1995Receiver/Manager's abstract of receipts and payments (4 pages)