Company NameWM. Martin & Co. (Marine) Limited
Company StatusDissolved
Company NumberSC025769
CategoryPrivate Limited Company
Incorporation Date16 September 1947(76 years, 8 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameColin Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2022(74 years, 6 months after company formation)
Appointment Duration7 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Secretary NamePRP Legal Limited (Corporation)
StatusClosed
Appointed01 May 2014(66 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 04 October 2022)
Correspondence Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameJohn Anderson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(41 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1995)
RoleShipping Agent
Correspondence Address55 Drumsargard Road
Rutherglen
Glasgow
Lanarkshire
G73 5AL
Scotland
Director NameGeorge Strachan Collie
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(41 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1992)
RoleShipping Agent
Correspondence AddressB Drummond House 10 Hume Road
Cumbernauld
G67 1
Scotland
Director NameArthur Alexander Motherwell
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(41 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 January 1992)
RoleShipping Agent
Correspondence Address146 Mount Annan Drive
Glasgow
Lanarkshire
G44 4SA
Scotland
Director NameRobert Neil
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(41 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1992)
RoleShipping Agent
Correspondence Address21 Monreith Avenue
Bearsden
Glasgow
Lanarkshire
G61 1NN
Scotland
Director NameRobert Fraser Neilson
NationalityBritish
StatusResigned
Appointed31 December 1988(41 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 November 1989)
RoleShipping Agent
Correspondence Address106 Herries Road
Glasgow
Lanarkshire
G41 4AN
Scotland
Director NameJames Smith
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(41 years, 3 months after company formation)
Appointment Duration20 years, 2 months (resigned 06 March 2009)
RoleShipping Agent
Correspondence AddressTai Lan 1 Nevis Road
Newlands
Glasgow
Lanarkshire
G43 2UZ
Scotland
Secretary NameArthur Alexander Motherwell
NationalityBritish
StatusResigned
Appointed31 December 1988(41 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 June 1992)
RoleCompany Director
Correspondence Address146 Mount Annan Drive
Glasgow
Lanarkshire
G44 4SA
Scotland
Secretary NameColin Barrington Smith
NationalityBritish
StatusResigned
Appointed22 June 1992(44 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Airyligg Drive
Eaglesham
Glasgow
G76 0LJ
Scotland
Director NameAlexander Douglas Forbes
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(47 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 November 1995)
RoleSolicitor
Correspondence Address95 Bothwell Street
Glasgow
Lanarkshire
G2 7JH
Scotland
Director NameMr Leslie Ronald O'Brien
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(47 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 February 2005)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressKilmore,19 Heriot Road
Lenzie, Kirkintilloch
Glasgow
Lanarkshire
G66 5AX
Scotland
Director NameColin Barrington Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(48 years, 2 months after company formation)
Appointment Duration24 years, 6 months (resigned 14 June 2020)
RoleStandards Manager
Country of ResidenceScotland
Correspondence Address18 Riverside Road
Waterfoot
Eaglesham
East Renfrewshire
G76 0DF
Scotland
Secretary NameMessrs  Peterkins Robertson Paul (Corporation)
StatusResigned
Appointed01 March 2010(62 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 2014)
Correspondence Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland

Contact

Websitemorganashurst.com

Location

Registered Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10.5k at £0.2Colin Barrington Smith
66.67%
Ordinary
5.2k at £0.2B. Anderson
33.33%
Ordinary

Financials

Year2014
Net Worth£192,847
Cash£330,635
Current Liabilities£138,122

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

17 March 2005Delivered on: 24 March 2005
Persons entitled: Leslie Ronald O'brien

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 184/188 ingram street & 6 frederick street, glasgow.
Outstanding
25 July 1985Delivered on: 1 August 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

4 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2022Appointment of Colin Smith as a director on 4 March 2022 (2 pages)
13 October 2020Voluntary strike-off action has been suspended (1 page)
16 June 2020Satisfaction of charge 2 in full (4 pages)
16 June 2020Termination of appointment of Colin Barrington Smith as a director on 14 June 2020 (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
16 June 2020Satisfaction of charge 1 in full (4 pages)
4 June 2020Application to strike the company off the register (3 pages)
12 February 2020Confirmation statement made on 31 December 2019 with no updates (2 pages)
3 October 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (3 pages)
5 March 2019Administrative restoration application (3 pages)
5 March 2019Confirmation statement made on 31 December 2018 with no updates (2 pages)
5 March 2019Confirmation statement made on 31 December 2017 with no updates (2 pages)
5 March 2019Total exemption full accounts made up to 31 December 2017 (6 pages)
19 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 November 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
15 June 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 June 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 February 2017Director's details changed for Colin Barrington Smith on 5 September 2014 (3 pages)
17 February 2017Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2017-02-17
  • GBP 15,712
(19 pages)
17 February 2017Confirmation statement made on 31 December 2016 with updates (11 pages)
17 February 2017Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2017-02-17
  • GBP 15,712
(19 pages)
17 February 2017Confirmation statement made on 31 December 2016 with updates (11 pages)
17 February 2017Administrative restoration application (3 pages)
17 February 2017Administrative restoration application (3 pages)
17 February 2017Director's details changed for Colin Barrington Smith on 5 September 2014 (3 pages)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
27 May 2015Appointment of Prp Legal Limited as a secretary on 1 May 2014 (2 pages)
27 May 2015Appointment of Prp Legal Limited as a secretary on 1 May 2014 (2 pages)
27 May 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3,928
(4 pages)
27 May 2015Termination of appointment of Peterkins Robertson Paul as a secretary on 1 May 2014 (1 page)
27 May 2015Termination of appointment of Peterkins Robertson Paul as a secretary on 1 May 2014 (1 page)
27 May 2015Termination of appointment of Peterkins Robertson Paul as a secretary on 1 May 2014 (1 page)
27 May 2015Appointment of Prp Legal Limited as a secretary on 1 May 2014 (2 pages)
27 May 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3,928
(4 pages)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 August 2014Registered office address changed from C/O Hughes Dowdall 20 Renfield Street Glasgow G2 5AP to 227 Sauchiehall Street Glasgow G2 3EX on 2 August 2014 (1 page)
2 August 2014Registered office address changed from , C/O Hughes Dowdall, 20 Renfield Street, Glasgow, G2 5AP to C/O Prp 227 Sauchiehall Street Glasgow G2 3EX on 2 August 2014 (1 page)
2 August 2014Registered office address changed from C/O Hughes Dowdall 20 Renfield Street Glasgow G2 5AP to 227 Sauchiehall Street Glasgow G2 3EX on 2 August 2014 (1 page)
18 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 3,928
(4 pages)
18 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 3,928
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Termination of appointment of Colin Smith as a secretary (1 page)
18 September 2012Termination of appointment of Colin Smith as a secretary (1 page)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2012Registered office address changed from 227 Sauchihall Street Glasgow G2 3EX on 27 January 2012 (1 page)
27 January 2012Registered office address changed from , 227 Sauchihall Street, Glasgow, G2 3EX on 27 January 2012 (1 page)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 March 2010Appointment of Peterkins Robertson Paul as a secretary (2 pages)
17 March 2010Appointment of Peterkins Robertson Paul as a secretary (2 pages)
8 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 February 2010Director's details changed for Colin Barrington Smith on 29 January 2010 (2 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Colin Barrington Smith on 29 January 2010 (2 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Termination of appointment of James Smith as a director (1 page)
29 January 2010Termination of appointment of James Smith as a director (1 page)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 May 2009Return made up to 31/12/08; full list of members (4 pages)
14 May 2009Return made up to 31/12/08; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 April 2008Return made up to 31/12/07; no change of members (7 pages)
21 April 2008Return made up to 31/12/07; no change of members (7 pages)
5 February 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 February 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 June 2007Full accounts made up to 31 December 2005 (17 pages)
25 June 2007Full accounts made up to 31 December 2005 (17 pages)
29 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/01/07
(8 pages)
29 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/01/07
(8 pages)
3 March 2006Return made up to 31/12/05; full list of members (8 pages)
3 March 2006Return made up to 31/12/05; full list of members (8 pages)
17 January 2006Full accounts made up to 31 December 2004 (18 pages)
17 January 2006Full accounts made up to 31 December 2004 (18 pages)
24 March 2005Partic of mort/charge * (3 pages)
24 March 2005Partic of mort/charge * (3 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
23 January 2005Return made up to 31/12/04; full list of members (8 pages)
23 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 October 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
28 October 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
2 February 2004Return made up to 31/12/03; full list of members (8 pages)
2 February 2004Return made up to 31/12/03; full list of members (8 pages)
10 November 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
10 November 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
1 November 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
1 November 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
22 January 2002Return made up to 31/12/01; full list of members (8 pages)
22 January 2002Return made up to 31/12/01; full list of members (8 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
5 January 2001Return made up to 31/12/00; full list of members (8 pages)
5 January 2001Return made up to 31/12/00; full list of members (8 pages)
16 October 2000Full group accounts made up to 31 December 1999 (20 pages)
16 October 2000Full group accounts made up to 31 December 1999 (20 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
29 October 1999Full group accounts made up to 31 December 1998 (23 pages)
29 October 1999Full group accounts made up to 31 December 1998 (23 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 November 1998Full group accounts made up to 31 December 1997 (22 pages)
2 November 1998Full group accounts made up to 31 December 1997 (22 pages)
21 January 1998Return made up to 31/12/97; change of members (6 pages)
21 January 1998Return made up to 31/12/97; change of members (6 pages)
12 September 1997Full group accounts made up to 31 December 1996 (24 pages)
12 September 1997Full group accounts made up to 31 December 1996 (24 pages)
20 February 1997Return made up to 31/12/96; full list of members (6 pages)
20 February 1997Return made up to 31/12/96; full list of members (6 pages)
11 October 1996Full group accounts made up to 31 December 1995 (23 pages)
11 October 1996Full group accounts made up to 31 December 1995 (23 pages)
13 February 1996Return made up to 31/12/95; no change of members (4 pages)
13 February 1996Return made up to 31/12/95; no change of members (4 pages)
18 December 1995Full group accounts made up to 31 December 1994 (23 pages)
18 December 1995Full group accounts made up to 31 December 1994 (23 pages)
1 December 1995Director resigned (2 pages)
1 December 1995New director appointed (2 pages)
1 December 1995New director appointed (2 pages)
1 December 1995Director resigned (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
4 July 1995Director resigned;new director appointed (2 pages)
4 July 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
28 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
28 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
21 December 1989Memorandum and Articles of Association (17 pages)
21 December 1989Memorandum and Articles of Association (17 pages)
1 August 1985Particulars of mortgage/charge (3 pages)
1 August 1985Particulars of mortgage/charge (3 pages)