Company NameGeorge Martin (Builders) Limited
DirectorsDavid Cullen Maxwell and Neil Boyle
Company StatusActive
Company NumberSC028729
CategoryPrivate Limited Company
Incorporation Date5 February 1952(71 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Cullen Maxwell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(48 years, 7 months after company formation)
Appointment Duration23 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMoilean Newbigging Road
Tealing
Dundee
DD4 0QX
Scotland
Secretary NameMiss Jill Maxwell
NationalityBritish
StatusCurrent
Appointed31 January 2003(51 years after company formation)
Appointment Duration20 years, 8 months
RoleSecretary
Correspondence Address5/9 Fairfield Road
Dundee
DD3 8HR
Scotland
Director NameNeil Boyle
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(53 years, 2 months after company formation)
Appointment Duration18 years, 6 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address8 Argyle Street
Dundee
Tayside
DD4 7AL
Scotland
Director NameElspeth Mennie Martin
Date of BirthApril 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(37 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address4 Reresmount Place
Broughty Ferry
Dundee
Angus
DD5 2SN
Scotland
Director NameMargaret Stewart Martin
Date of BirthNovember 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(37 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 January 2003)
RoleSchool Teacher
Correspondence Address3 Godfrey Street
Broughty Ferry
Dundee
Angus
DD5 2QZ
Scotland
Director NameThomas Alistair Martin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(37 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 January 2003)
RoleSurveyor
Correspondence Address3 Godfrey Street
Broughty Ferry
Dundee
Angus
DD5 2QZ
Scotland
Secretary NameThomas Alistair I Martin
NationalityBritish
StatusResigned
Appointed04 July 1989(37 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address5-9 Fairfield Road
Dundee
Angus
DD3 8HR
Scotland
Director NameMr Mark Albert Ross
Date of BirthApril 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(53 years, 2 months after company formation)
Appointment Duration2 years (resigned 11 April 2007)
RoleCommercial Manager
Country of ResidenceScotland
Correspondence Address8 River Crescent
Dundee
Angus
DD2 1UJ
Scotland

Contact

Websitegeomartinbld.co.uk

Location

Registered Address5/9 Fairfield Road
Dundee
DD3 8HR
Scotland
ConstituencyDundee West
WardColdside

Shareholders

18.8k at £1Aileen Burry Maxwell
40.00%
Ordinary
18.8k at £1David C. Maxwell
40.00%
Ordinary
9.4k at £1Jill Maxwell
20.00%
Ordinary

Financials

Year2014
Net Worth£1,210,867
Cash£717,698
Current Liabilities£701,616

Accounts

Latest Accounts31 January 2022 (1 year, 8 months ago)
Next Accounts Due31 October 2023 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 July 2023 (2 months, 3 weeks ago)
Next Return Due24 July 2024 (9 months, 3 weeks from now)

Charges

13 August 2003Delivered on: 16 August 2003
Satisfied on: 12 August 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 constitution street, dundee.
Fully Satisfied
19 May 2003Delivered on: 22 May 2003
Satisfied on: 12 August 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 317 clepington road, dundee.
Fully Satisfied
1 March 2002Delivered on: 11 March 2002
Satisfied on: 14 May 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at 317 clepington road, dundee registered under title no.ANG10972.
Fully Satisfied
30 January 1989Delivered on: 15 February 1989
Satisfied on: 23 August 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.22 hectares lying to the south of kinnerdy terrace, dundee angus.
Fully Satisfied
4 June 1987Delivered on: 22 June 1987
Satisfied on: 14 May 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5, 7 & 9 fairfield rd dundee.
Fully Satisfied
9 November 1978Delivered on: 17 November 1978
Satisfied on: 14 May 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied
19 May 2003Delivered on: 22 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5-9 fairfield road, dundee.
Outstanding
10 February 2003Delivered on: 19 February 2003
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
15 February 2010Delivered on: 16 February 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eleven holding kingswell road castle huntly longforgan PTH34321 (please see form for more details.
Outstanding
15 February 2010Delivered on: 16 February 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at eastern road montrose ang 50496.
Outstanding
16 May 2008Delivered on: 5 June 2008
Persons entitled: Mrs Sarah Hope Campbell-Perston or Troughton

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 areas of ground at stell park, dunkeld, perthshire.
Outstanding
21 April 2008Delivered on: 8 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Ground at stell park, birnam, dunkeld, perthshire.
Outstanding
10 February 1962Delivered on: 12 February 1962
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Disposition and bank letter
Secured details: All monies now due or hereafter to become due or from time to time accruing due from the company to the bank on any account whatsoever.
Particulars: Part of the farm of gotterston in the city of dundee and county of angus.
Outstanding

Filing History

22 September 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
11 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 January 2018 (14 pages)
9 January 2018Satisfaction of charge 13 in full (4 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
28 March 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
28 March 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (15 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (15 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
14 July 2015Secretary's details changed for Miss Jill Maxwell on 14 July 2015 (1 page)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 47,000
(5 pages)
14 July 2015Registered office address changed from Royal Exchange Henderson Loggie Panmure Street Dundee Angus DD1 1DZ to 5/9 Fairfield Road Dundee DD3 8HR on 14 July 2015 (1 page)
14 July 2015Registered office address changed from Royal Exchange Henderson Loggie Panmure Street Dundee Angus DD1 1DZ to 5/9 Fairfield Road Dundee DD3 8HR on 14 July 2015 (1 page)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 47,000
(5 pages)
14 July 2015Director's details changed for Mr David Cullen Maxwell on 14 July 2015 (2 pages)
14 July 2015Secretary's details changed for Miss Jill Maxwell on 14 July 2015 (1 page)
14 July 2015Director's details changed for Mr David Cullen Maxwell on 14 July 2015 (2 pages)
16 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 July 2014Director's details changed for Mr David Cullen Maxwell on 10 July 2014 (2 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 47,000
(5 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 47,000
(5 pages)
14 July 2014Director's details changed for Mr David Cullen Maxwell on 10 July 2014 (2 pages)
17 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
17 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
18 April 2012Accounts for a small company made up to 31 January 2012 (7 pages)
18 April 2012Accounts for a small company made up to 31 January 2012 (7 pages)
10 August 2011Accounts for a small company made up to 31 January 2011 (7 pages)
10 August 2011Accounts for a small company made up to 31 January 2011 (7 pages)
5 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
12 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
12 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
12 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
12 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Neil Boyle on 10 July 2010 (2 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Neil Boyle on 10 July 2010 (2 pages)
29 April 2010Accounts for a small company made up to 31 January 2010 (7 pages)
29 April 2010Accounts for a small company made up to 31 January 2010 (7 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
14 July 2009Return made up to 10/07/09; full list of members (4 pages)
14 July 2009Return made up to 10/07/09; full list of members (4 pages)
30 April 2009Full accounts made up to 31 January 2009 (18 pages)
30 April 2009Full accounts made up to 31 January 2009 (18 pages)
20 November 2008Alterations to floating charge 6 (8 pages)
20 November 2008Alterations to floating charge 6 (8 pages)
17 July 2008Return made up to 10/07/08; full list of members (4 pages)
17 July 2008Location of debenture register (1 page)
17 July 2008Location of debenture register (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Registered office changed on 17/07/2008 from 5 - 9 fairfield road dundee DD3 8HR (1 page)
17 July 2008Registered office changed on 17/07/2008 from 5 - 9 fairfield road dundee DD3 8HR (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Return made up to 10/07/08; full list of members (4 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
13 May 2008Full accounts made up to 31 January 2008 (18 pages)
13 May 2008Full accounts made up to 31 January 2008 (18 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
16 August 2007Accounts made up to 31 January 2007 (18 pages)
16 August 2007Accounts made up to 31 January 2007 (18 pages)
12 July 2007Return made up to 10/07/07; no change of members (7 pages)
12 July 2007Return made up to 10/07/07; no change of members (7 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
11 July 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 July 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 April 2006Accounts for a small company made up to 31 January 2006 (8 pages)
3 April 2006Accounts for a small company made up to 31 January 2006 (8 pages)
30 June 2005Return made up to 10/07/05; full list of members (7 pages)
30 June 2005Return made up to 10/07/05; full list of members (7 pages)
14 April 2005Accounts for a small company made up to 31 January 2005 (7 pages)
14 April 2005Accounts for a small company made up to 31 January 2005 (7 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
14 January 2005Dec mort/charge release * (2 pages)
14 January 2005Dec mort/charge release * (2 pages)
29 June 2004Return made up to 10/07/04; full list of members (6 pages)
29 June 2004Return made up to 10/07/04; full list of members (6 pages)
20 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
20 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
18 August 2003Return made up to 27/06/03; full list of members
  • 363(287) ‐ Registered office changed on 18/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2003Return made up to 27/06/03; full list of members
  • 363(287) ‐ Registered office changed on 18/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2003Partic of mort/charge * (5 pages)
16 August 2003Partic of mort/charge * (5 pages)
30 June 2003Accounts for a small company made up to 31 January 2003 (8 pages)
30 June 2003Accounts for a small company made up to 31 January 2003 (8 pages)
22 May 2003Partic of mort/charge * (5 pages)
22 May 2003Partic of mort/charge * (5 pages)
22 May 2003Partic of mort/charge * (5 pages)
22 May 2003Partic of mort/charge * (5 pages)
14 May 2003Dec mort/charge * (4 pages)
14 May 2003Dec mort/charge * (4 pages)
14 May 2003Dec mort/charge * (4 pages)
14 May 2003Dec mort/charge * (4 pages)
14 May 2003Dec mort/charge * (4 pages)
14 May 2003Dec mort/charge * (4 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Partic of mort/charge * (5 pages)
19 February 2003Partic of mort/charge * (5 pages)
19 February 2003Director resigned (1 page)
3 February 2003New secretary appointed (2 pages)
3 February 2003Secretary resigned;director resigned (1 page)
3 February 2003Secretary resigned;director resigned (1 page)
3 February 2003New secretary appointed (2 pages)
9 August 2002Accounts for a small company made up to 31 January 2002 (6 pages)
9 August 2002Accounts for a small company made up to 31 January 2002 (6 pages)
15 July 2002Return made up to 10/07/02; full list of members (8 pages)
15 July 2002Return made up to 10/07/02; full list of members (8 pages)
11 March 2002Partic of mort/charge * (5 pages)
11 March 2002Partic of mort/charge * (5 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Return made up to 10/07/01; full list of members (7 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Return made up to 10/07/01; full list of members (7 pages)
22 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
22 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
19 July 2000Return made up to 10/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 July 2000Return made up to 10/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 May 2000Accounts for a small company made up to 31 January 2000 (8 pages)
9 May 2000Accounts for a small company made up to 31 January 2000 (8 pages)
6 July 1999Return made up to 10/07/99; full list of members (6 pages)
6 July 1999Return made up to 10/07/99; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 31 January 1999 (8 pages)
23 June 1999Accounts for a small company made up to 31 January 1999 (8 pages)
28 August 1998Accounts for a small company made up to 31 January 1998 (8 pages)
28 August 1998Accounts for a small company made up to 31 January 1998 (8 pages)
22 July 1998Return made up to 10/07/98; full list of members (5 pages)
22 July 1998Return made up to 10/07/98; full list of members (5 pages)
4 July 1997Return made up to 10/07/97; no change of members (4 pages)
4 July 1997Return made up to 10/07/97; no change of members (4 pages)
24 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
24 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
13 May 1997Particulars of contract relating to shares (3 pages)
13 May 1997Nc inc already adjusted 29/04/97 (1 page)
13 May 1997Particulars of contract relating to shares (3 pages)
13 May 1997Nc inc already adjusted 29/04/97 (1 page)
13 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 May 1997Ad 29/04/97--------- £ si 22000@1=22000 £ ic 25000/47000 (2 pages)
13 May 1997Ad 29/04/97--------- £ si 22000@1=22000 £ ic 25000/47000 (2 pages)
12 August 1996Accounts for a small company made up to 31 January 1996 (6 pages)
12 August 1996Accounts for a small company made up to 31 January 1996 (6 pages)
9 July 1996Return made up to 10/07/96; full list of members (6 pages)
9 July 1996Return made up to 10/07/96; full list of members (6 pages)
11 September 1995Return made up to 10/07/95; full list of members (6 pages)
11 September 1995Return made up to 10/07/95; full list of members (6 pages)
23 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
23 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
5 February 1952Certificate of incorporation (1 page)
5 February 1952Incorporation (15 pages)
5 February 1952Certificate of incorporation (1 page)
5 February 1952Incorporation (15 pages)