Tealing
Dundee
DD4 0QX
Scotland
Secretary Name | Miss Jill Maxwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2003(51 years after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Secretary |
Correspondence Address | 5/9 Fairfield Road Dundee DD3 8HR Scotland |
Director Name | Neil Boyle |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(53 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 8 Argyle Street Dundee Tayside DD4 7AL Scotland |
Director Name | Elspeth Mennie Martin |
---|---|
Date of Birth | April 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(37 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 4 Reresmount Place Broughty Ferry Dundee Angus DD5 2SN Scotland |
Director Name | Margaret Stewart Martin |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(37 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 January 2003) |
Role | School Teacher |
Correspondence Address | 3 Godfrey Street Broughty Ferry Dundee Angus DD5 2QZ Scotland |
Director Name | Thomas Alistair Martin |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(37 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 January 2003) |
Role | Surveyor |
Correspondence Address | 3 Godfrey Street Broughty Ferry Dundee Angus DD5 2QZ Scotland |
Secretary Name | Thomas Alistair I Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(37 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 5-9 Fairfield Road Dundee Angus DD3 8HR Scotland |
Director Name | Mr Mark Albert Ross |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(53 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 11 April 2007) |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | 8 River Crescent Dundee Angus DD2 1UJ Scotland |
Website | geomartinbld.co.uk |
---|
Registered Address | 5/9 Fairfield Road Dundee DD3 8HR Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
18.8k at £1 | Aileen Burry Maxwell 40.00% Ordinary |
---|---|
18.8k at £1 | David C. Maxwell 40.00% Ordinary |
9.4k at £1 | Jill Maxwell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,210,867 |
Cash | £717,698 |
Current Liabilities | £701,616 |
Latest Accounts | 31 January 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 July 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (9 months, 3 weeks from now) |
13 August 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1978 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 1962 | Delivered 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 |
22 September 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
---|---|
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
11 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 31 January 2018 (14 pages) |
9 January 2018 | Satisfaction of charge 13 in full (4 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
28 March 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
28 March 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (15 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (15 pages) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
14 July 2015 | Secretary's details changed for Miss Jill Maxwell on 14 July 2015 (1 page) |
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Mr David Cullen Maxwell on 14 July 2015 (2 pages) |
14 July 2015 | Secretary's details changed for Miss Jill Maxwell on 14 July 2015 (1 page) |
14 July 2015 | Director's details changed for Mr David Cullen Maxwell on 14 July 2015 (2 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 July 2014 | Director's details changed for Mr David Cullen Maxwell on 10 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mr David Cullen Maxwell on 10 July 2014 (2 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
12 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
23 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
18 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
18 April 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
10 August 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
10 August 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
5 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
12 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
12 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
12 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Neil Boyle on 10 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Neil Boyle on 10 July 2010 (2 pages) |
29 April 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
29 April 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
30 April 2009 | Full accounts made up to 31 January 2009 (18 pages) |
30 April 2009 | Full accounts made up to 31 January 2009 (18 pages) |
20 November 2008 | Alterations to floating charge 6 (8 pages) |
20 November 2008 | Alterations to floating charge 6 (8 pages) |
17 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 5 - 9 fairfield road dundee DD3 8HR (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 5 - 9 fairfield road dundee DD3 8HR (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
13 May 2008 | Full accounts made up to 31 January 2008 (18 pages) |
13 May 2008 | Full accounts made up to 31 January 2008 (18 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
16 August 2007 | Accounts made up to 31 January 2007 (18 pages) |
16 August 2007 | Accounts made up to 31 January 2007 (18 pages) |
12 July 2007 | Return made up to 10/07/07; no change of members (7 pages) |
12 July 2007 | Return made up to 10/07/07; no change of members (7 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
11 July 2006 | Return made up to 10/07/06; full list of members
|
11 July 2006 | Return made up to 10/07/06; full list of members
|
3 April 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
3 April 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
30 June 2005 | Return made up to 10/07/05; full list of members (7 pages) |
30 June 2005 | Return made up to 10/07/05; full list of members (7 pages) |
14 April 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
14 April 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
14 January 2005 | Dec mort/charge release * (2 pages) |
14 January 2005 | Dec mort/charge release * (2 pages) |
29 June 2004 | Return made up to 10/07/04; full list of members (6 pages) |
29 June 2004 | Return made up to 10/07/04; full list of members (6 pages) |
20 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
20 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
18 August 2003 | Return made up to 27/06/03; full list of members
|
18 August 2003 | Return made up to 27/06/03; full list of members
|
16 August 2003 | Partic of mort/charge * (5 pages) |
16 August 2003 | Partic of mort/charge * (5 pages) |
30 June 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
30 June 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
22 May 2003 | Partic of mort/charge * (5 pages) |
22 May 2003 | Partic of mort/charge * (5 pages) |
22 May 2003 | Partic of mort/charge * (5 pages) |
22 May 2003 | Partic of mort/charge * (5 pages) |
14 May 2003 | Dec mort/charge * (4 pages) |
14 May 2003 | Dec mort/charge * (4 pages) |
14 May 2003 | Dec mort/charge * (4 pages) |
14 May 2003 | Dec mort/charge * (4 pages) |
14 May 2003 | Dec mort/charge * (4 pages) |
14 May 2003 | Dec mort/charge * (4 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Partic of mort/charge * (5 pages) |
19 February 2003 | Partic of mort/charge * (5 pages) |
19 February 2003 | Director resigned (1 page) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | Secretary resigned;director resigned (1 page) |
3 February 2003 | Secretary resigned;director resigned (1 page) |
3 February 2003 | New secretary appointed (2 pages) |
9 August 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
9 August 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
15 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
15 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
11 March 2002 | Partic of mort/charge * (5 pages) |
11 March 2002 | Partic of mort/charge * (5 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Return made up to 10/07/01; full list of members (7 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Return made up to 10/07/01; full list of members (7 pages) |
22 June 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
22 June 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
19 July 2000 | Return made up to 10/07/00; full list of members
|
19 July 2000 | Return made up to 10/07/00; full list of members
|
9 May 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
9 May 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
6 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
6 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
23 June 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
23 June 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
28 August 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
28 August 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
22 July 1998 | Return made up to 10/07/98; full list of members (5 pages) |
22 July 1998 | Return made up to 10/07/98; full list of members (5 pages) |
4 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
4 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
24 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
24 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
13 May 1997 | Particulars of contract relating to shares (3 pages) |
13 May 1997 | Nc inc already adjusted 29/04/97 (1 page) |
13 May 1997 | Particulars of contract relating to shares (3 pages) |
13 May 1997 | Nc inc already adjusted 29/04/97 (1 page) |
13 May 1997 | Resolutions
|
13 May 1997 | Ad 29/04/97--------- £ si 22000@1=22000 £ ic 25000/47000 (2 pages) |
13 May 1997 | Ad 29/04/97--------- £ si 22000@1=22000 £ ic 25000/47000 (2 pages) |
12 August 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
12 August 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
9 July 1996 | Return made up to 10/07/96; full list of members (6 pages) |
9 July 1996 | Return made up to 10/07/96; full list of members (6 pages) |
11 September 1995 | Return made up to 10/07/95; full list of members (6 pages) |
11 September 1995 | Return made up to 10/07/95; full list of members (6 pages) |
23 August 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
23 August 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
5 February 1952 | Certificate of incorporation (1 page) |
5 February 1952 | Incorporation (15 pages) |
5 February 1952 | Certificate of incorporation (1 page) |
5 February 1952 | Incorporation (15 pages) |