Company NameJohn Martin Group Limited
Company StatusActive
Company NumberSC033069
CategoryPrivate Limited Company
Incorporation Date2 May 1958(65 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameRobert Gordon Nisbet
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1989(31 years, 8 months after company formation)
Appointment Duration33 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Stoneyhill Court
Musselburgh
Midlothian
EH21 6SD
Scotland
Director NameMr John Martin
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1989(31 years, 8 months after company formation)
Appointment Duration33 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe John Martin Group Ltd C/O Belmont Wallyford
3 Salters Road
Wallyford
Musselburgh
EH21 8JY
Scotland
Director NameVera Elizabeth Martin
Date of BirthFebruary 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1989(31 years, 8 months after company formation)
Appointment Duration33 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe John Martin Group Ltd C/O Belmont Wallyford
3 Salters Road
Wallyford
Musselburgh
EH21 8JY
Scotland
Director NameMr Duncan William Anthony Cunningham
Date of BirthApril 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(57 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressThe John Martin Group Ltd C/O Belmont Wallyford
3 Salters Road
Wallyford
Musselburgh
EH21 8JY
Scotland
Director NameMr Peter James Crombie
Date of BirthFebruary 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(62 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleDealer Principal
Country of ResidenceScotland
Correspondence AddressThe John Martin Group Ltd C/O Belmont Wallyford
3 Salters Road
Wallyford
Musselburgh
EH21 8JY
Scotland
Secretary NameMrs Laura Alison Robinson
StatusCurrent
Appointed01 July 2020(62 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressThe John Martin Group Ltd C/O Belmont Wallyford
3 Salters Road
Wallyford
Musselburgh
EH21 8JY
Scotland
Director NameStuart Edgar Foulds
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1989(31 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address50 Ormidale Terrace
Edinburgh
Midlothian
EH12 6EF
Scotland
Director NameDuncan Graham Macgregor
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1989(31 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 June 2007)
RoleCompany Director
Correspondence AddressOrchard Bank
Grange Road
North Berwick
East Lothian
EH39 4QT
Scotland
Secretary NameJohn Swanston Martin
NationalityBritish
StatusResigned
Appointed29 December 1989(31 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 10 November 2004)
RoleCompany Director
Correspondence Address26 Learmonth Terrace
Edinburgh
EH4 1NZ
Scotland
Director NameMr Paul Anthony Nelson
Date of BirthApril 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(35 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 May 2005)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence AddressArdmore
Kilbryde Crescent
Dunblane
Perthshire
FK15 9AZ
Scotland
Secretary NameMr Patrick Edward Sweeney
NationalityBritish
StatusResigned
Appointed10 November 2004(46 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Mountcastle Drive South
Edinburgh
EH15 3LS
Scotland
Director NameMr Derek John Gentles
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(51 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe John Martin Group Cockpen Road
Bonnyrigg
Midlothian
EH19 3LW
Scotland
Director NameMr Patrick Edward Sweeney
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(51 years, 3 months after company formation)
Appointment Duration9 years (resigned 27 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Mountcastle Drive South
Edinburgh
EH15 3LS
Scotland
Secretary NameMr Robert Gordon Nisbet
StatusResigned
Appointed27 August 2018(60 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2020)
RoleCompany Director
Correspondence AddressThe John Martin Group Ltd C/O Belmont Wallyford
3 Salters Road
Wallyford
Musselburgh
EH21 8JY
Scotland

Contact

Websitewww.jmgroup.co.uk/
Telephone0800 0680068
Telephone regionFreephone

Location

Registered AddressThe John Martin Group Ltd C/O Belmont Wallyford
3 Salters Road
Wallyford
Musselburgh
EH21 8JY
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry
Address Matches8 other UK companies use this postal address

Shareholders

7.2m at £1John Martin Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£49,854,000
Gross Profit£5,152,000
Net Worth-£6,470,000
Cash£1,000
Current Liabilities£19,909,000

Accounts

Latest Accounts31 December 2021 (1 year, 9 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 December 2022 (9 months, 1 week ago)
Next Return Due12 January 2024 (3 months, 1 week from now)

Charges

11 August 2004Delivered on: 16 August 2004
Satisfied on: 10 July 2010
Persons entitled: Volvo Car Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All motor vehicles.
Fully Satisfied
22 March 1996Delivered on: 12 April 1996
Satisfied on: 7 June 2000
Persons entitled: United Dominions Trust Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All the used vehicle stock of the company. See the mortgage charge document for full details.
Fully Satisfied
22 March 1996Delivered on: 10 April 1996
Satisfied on: 2 August 2007
Persons entitled: Vocs Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All used vehicle stock. See the mortgage charge document for full details.
Fully Satisfied
7 October 1991Delivered on: 8 October 1991
Satisfied on: 10 August 2011
Persons entitled: Lloyds Bowmaker Limited

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: All refunds of monies paid by the direction of john martin group limited to lotus cars limited by way of deposit on the acquisition of motor vehicles supplied by lotus cars limited on a consignment basis.
Fully Satisfied
11 August 2004Delivered on: 16 August 2004
Satisfied on: 10 July 2010
Persons entitled: Fce Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All motor vehicles.
Fully Satisfied
11 March 1966Delivered on: 28 March 1966
Satisfied on: 3 February 1987
Persons entitled: Campbell Discount Company LTD

Classification: Bond & deposition in security
Secured details: £20,000.
Particulars: Garage premises, 129/131 balcarres avenue, glasgow.
Fully Satisfied
9 February 1988Delivered on: 17 February 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by victor wilson LTD.
Particulars: The balances at credit of any accounts held by the bank in name of the company.
Outstanding
4 July 1986Delivered on: 17 July 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due or to become due from the company to the chargee.
Particulars: The balances at credit of any accounts held by the bank in the name of the company.
Outstanding
23 October 1985Delivered on: 1 November 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letters of offset
Secured details: All sums due or to become due by belmont garage (glasgow) LTD and/or others.
Particulars: The balances at credit of any accounts held by the bank in the name of the company.
Outstanding
23 October 1985Delivered on: 1 November 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All moneys due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

5 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
23 December 2020Full accounts made up to 31 December 2019 (27 pages)
1 July 2020Termination of appointment of Robert Gordon Nisbet as a secretary on 1 July 2020 (1 page)
1 July 2020Appointment of Mrs Laura Alison Robinson as a secretary on 1 July 2020 (2 pages)
5 June 2020Appointment of Mr Peter Crombie as a director on 5 June 2020 (2 pages)
5 June 2020Director's details changed for Mr Peter Crombie on 5 June 2020 (2 pages)
14 January 2020Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
14 January 2020Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages)
3 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
31 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (32 pages)
31 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
4 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
2 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (34 pages)
2 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
2 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
2 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
27 August 2018Termination of appointment of Patrick Edward Sweeney as a director on 27 August 2018 (1 page)
27 August 2018Appointment of Mr Robert Gordon Nisbet as a secretary on 27 August 2018 (2 pages)
20 July 2018Termination of appointment of Patrick Edward Sweeney as a secretary on 20 July 2018 (1 page)
12 March 2018Registered office address changed from The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ Scotland to The John Martin Group Ltd C/O Belmont Wallyford 3 Salters Road Wallyford Musselburgh EH21 8JY on 12 March 2018 (1 page)
8 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
6 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (32 pages)
6 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
6 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
6 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
6 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
6 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
6 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (32 pages)
6 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
18 November 2016Registered office address changed from The John Martin Group Cockpen Road Bonnyrigg Midlothian EH19 3LW to The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ on 18 November 2016 (1 page)
18 November 2016Registered office address changed from The John Martin Group Cockpen Road Bonnyrigg Midlothian EH19 3LW to The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ on 18 November 2016 (1 page)
15 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
15 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
15 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (34 pages)
15 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages)
15 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
15 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages)
15 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
15 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (34 pages)
7 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
7 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (34 pages)
7 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (34 pages)
7 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
22 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 7,200,000
(6 pages)
22 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 7,200,000
(6 pages)
7 October 2015Full accounts made up to 31 December 2014 (21 pages)
7 October 2015Full accounts made up to 31 December 2014 (21 pages)
9 September 2015Termination of appointment of Derek John Gentles as a director on 31 July 2015 (1 page)
9 September 2015Termination of appointment of Derek John Gentles as a director on 31 July 2015 (1 page)
3 July 2015Appointment of Mr Duncan William Anthony Cunningham as a director on 16 June 2015 (2 pages)
3 July 2015Appointment of Mr Duncan William Anthony Cunningham as a director on 16 June 2015 (2 pages)
14 January 2015Director's details changed for Vera Elizabeth Martin on 19 November 2013 (2 pages)
14 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 7,200,000
(6 pages)
14 January 2015Director's details changed for Mr John Martin on 19 November 2013 (2 pages)
14 January 2015Director's details changed for Vera Elizabeth Martin on 19 November 2013 (2 pages)
14 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 7,200,000
(6 pages)
14 January 2015Director's details changed for Mr John Martin on 19 November 2013 (2 pages)
14 January 2015Director's details changed for Mr Derek John Gentles on 30 May 2014 (2 pages)
14 January 2015Director's details changed for Mr Derek John Gentles on 30 May 2014 (2 pages)
26 September 2014Full accounts made up to 31 December 2013 (20 pages)
26 September 2014Full accounts made up to 31 December 2013 (20 pages)
24 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 7,200,000
(8 pages)
24 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 7,200,000
(8 pages)
6 December 2013Registered office address changed from 20E Seafield Road East Edinburgh EH15 1ED on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 20E Seafield Road East Edinburgh EH15 1ED on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 20E Seafield Road East Edinburgh EH15 1ED on 6 December 2013 (1 page)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
5 October 2012Full accounts made up to 31 December 2011 (20 pages)
5 October 2012Full accounts made up to 31 December 2011 (20 pages)
25 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
11 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (6 pages)
11 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (6 pages)
8 August 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
8 August 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
10 August 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
10 August 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
12 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (5 pages)
12 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (5 pages)
12 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (5 pages)
12 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (5 pages)
30 January 2010Group of companies' accounts made up to 31 December 2008 (20 pages)
30 January 2010Group of companies' accounts made up to 31 December 2008 (20 pages)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
19 August 2009Director appointed mr patrick edward sweeney (1 page)
19 August 2009Director appointed mr derek john gentles (1 page)
19 August 2009Director appointed mr patrick edward sweeney (1 page)
19 August 2009Director appointed mr derek john gentles (1 page)
22 January 2009Return made up to 29/12/08; full list of members (4 pages)
22 January 2009Return made up to 29/12/08; full list of members (4 pages)
24 October 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
24 October 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
23 January 2008Return made up to 29/12/07; full list of members (2 pages)
23 January 2008Return made up to 29/12/07; full list of members (2 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
2 August 2007Dec mort/charge * (3 pages)
2 August 2007Dec mort/charge * (3 pages)
24 January 2007Return made up to 29/12/06; full list of members (2 pages)
24 January 2007Return made up to 29/12/06; full list of members (2 pages)
15 September 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
15 September 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
27 February 2006Registered office changed on 27/02/06 from: 6 bankhead avenue edinburgh EH11 4HD (1 page)
27 February 2006Registered office changed on 27/02/06 from: 6 bankhead avenue edinburgh EH11 4HD (1 page)
1 February 2006Return made up to 29/12/05; full list of members (2 pages)
1 February 2006Return made up to 29/12/05; full list of members (2 pages)
13 December 2005Group of companies' accounts made up to 3 March 2005 (21 pages)
13 December 2005Group of companies' accounts made up to 3 March 2005 (21 pages)
13 December 2005Group of companies' accounts made up to 3 March 2005 (21 pages)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
5 April 2005Return made up to 29/12/04; full list of members (8 pages)
5 April 2005Return made up to 29/12/04; full list of members (8 pages)
23 December 2004Group of companies' accounts made up to 3 March 2004 (21 pages)
23 December 2004Group of companies' accounts made up to 3 March 2004 (21 pages)
23 December 2004Group of companies' accounts made up to 3 March 2004 (21 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (2 pages)
13 December 2004Secretary resigned (1 page)
14 September 2004Alterations to a floating charge (11 pages)
14 September 2004Alterations to a floating charge (11 pages)
9 September 2004Alterations to a floating charge (10 pages)
9 September 2004Alterations to a floating charge (10 pages)
9 September 2004Alterations to a floating charge (10 pages)
9 September 2004Alterations to a floating charge (10 pages)
16 August 2004Partic of mort/charge * (7 pages)
16 August 2004Partic of mort/charge * (7 pages)
16 August 2004Partic of mort/charge * (7 pages)
16 August 2004Partic of mort/charge * (7 pages)
31 December 2003Return made up to 29/12/03; full list of members (8 pages)
31 December 2003Return made up to 29/12/03; full list of members (8 pages)
30 December 2003Group of companies' accounts made up to 3 March 2003 (23 pages)
30 December 2003Group of companies' accounts made up to 3 March 2003 (23 pages)
30 December 2003Group of companies' accounts made up to 3 March 2003 (23 pages)
11 April 2003Return made up to 29/12/02; full list of members (8 pages)
11 April 2003Return made up to 29/12/02; full list of members (8 pages)
2 March 2003Auditor's resignation (1 page)
2 March 2003Auditor's resignation (1 page)
23 October 2002Group of companies' accounts made up to 3 March 2002 (20 pages)
23 October 2002Group of companies' accounts made up to 3 March 2002 (20 pages)
23 October 2002Group of companies' accounts made up to 3 March 2002 (20 pages)
27 December 2001Ad 14/12/01--------- £ si 6000000@1 (2 pages)
27 December 2001Nc inc already adjusted 14/12/01 (1 page)
27 December 2001Group of companies' accounts made up to 3 March 2001 (19 pages)
27 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 December 2001Group of companies' accounts made up to 3 March 2001 (19 pages)
27 December 2001Memorandum and Articles of Association (8 pages)
27 December 2001Group of companies' accounts made up to 3 March 2001 (19 pages)
27 December 2001Nc inc already adjusted 14/12/01 (1 page)
27 December 2001Ad 14/12/01--------- £ si 6000000@1 (2 pages)
27 December 2001Memorandum and Articles of Association (8 pages)
27 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2001Return made up to 29/12/01; full list of members (7 pages)
19 December 2001Return made up to 29/12/01; full list of members (7 pages)
28 December 2000Return made up to 29/12/00; full list of members (7 pages)
28 December 2000Return made up to 29/12/00; full list of members (7 pages)
21 December 2000Full group accounts made up to 3 March 2000 (18 pages)
21 December 2000Full group accounts made up to 3 March 2000 (18 pages)
21 December 2000Full group accounts made up to 3 March 2000 (18 pages)
7 June 2000Dec mort/charge * (4 pages)
7 June 2000Dec mort/charge * (4 pages)
10 February 2000Full group accounts made up to 3 March 1999 (22 pages)
10 February 2000Full group accounts made up to 3 March 1999 (22 pages)
10 February 2000Full group accounts made up to 3 March 1999 (22 pages)
12 January 2000Return made up to 29/12/99; full list of members (7 pages)
12 January 2000Return made up to 29/12/99; full list of members (7 pages)
18 December 1998Return made up to 29/12/98; full list of members (10 pages)
18 December 1998Return made up to 29/12/98; full list of members (10 pages)
8 December 1998Full group accounts made up to 28 February 1998 (31 pages)
8 December 1998Full group accounts made up to 28 February 1998 (31 pages)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
12 January 1998Return made up to 29/12/97; no change of members (6 pages)
12 January 1998Return made up to 29/12/97; no change of members (6 pages)
10 June 1997Full group accounts made up to 28 February 1997 (23 pages)
10 June 1997Full group accounts made up to 28 February 1997 (23 pages)
2 April 1997Return made up to 29/12/96; no change of members (8 pages)
2 April 1997Return made up to 29/12/96; no change of members (8 pages)
16 August 1996Full group accounts made up to 29 February 1996 (20 pages)
16 August 1996Full group accounts made up to 29 February 1996 (20 pages)
12 April 1996Partic of mort/charge * (5 pages)
12 April 1996Partic of mort/charge * (5 pages)
10 April 1996Partic of mort/charge * (5 pages)
10 April 1996Partic of mort/charge * (5 pages)
28 February 1996Secretary's particulars changed (1 page)
28 February 1996Secretary's particulars changed (1 page)
20 December 1995Return made up to 29/12/95; full list of members (10 pages)
20 December 1995Return made up to 29/12/95; full list of members (10 pages)
1 December 1995Full group accounts made up to 28 February 1995 (18 pages)
1 December 1995Full group accounts made up to 28 February 1995 (18 pages)
15 January 1993Return made up to 29/12/92; full list of members
  • 363(287) ‐ Registered office changed on 15/01/93
(9 pages)
15 January 1993Return made up to 29/12/92; full list of members
  • 363(287) ‐ Registered office changed on 15/01/93
(9 pages)
21 January 1992Alterations to a floating charge (4 pages)
21 January 1992Alterations to a floating charge (4 pages)
8 October 1991Partic of mort/charge 11976 (3 pages)
8 October 1991Partic of mort/charge 11976 (3 pages)
26 April 1989Secretary resigned (2 pages)
26 April 1989Secretary resigned (2 pages)
16 December 1988Company name changed baillie & hurn LIMITED\certificate issued on 19/12/88 (2 pages)
16 December 1988Company name changed baillie & hurn LIMITED\certificate issued on 19/12/88 (2 pages)
17 February 1988Partic of mort/charge 1722 (3 pages)
17 February 1988Partic of mort/charge 1722 (3 pages)
6 October 1986Full accounts made up to 30 April 1984 (16 pages)
6 October 1986Full accounts made up to 30 April 1984 (16 pages)
1 November 1985Particulars of property mortgage/charge (3 pages)
1 November 1985Particulars of property mortgage/charge (3 pages)
20 September 1985Secretary resigned (1 page)
20 September 1985Secretary resigned (1 page)
31 July 1985New secretary appointed (2 pages)
31 July 1985New secretary appointed (2 pages)
2 December 1983Memorandum and Articles of Association (9 pages)
2 December 1983Memorandum and Articles of Association (9 pages)
12 May 1981Registered office changed (2 pages)
12 May 1981Registered office changed (2 pages)
7 January 1977Accounts made up to 30 April 1975 (10 pages)
7 January 1977Accounts made up to 30 April 1975 (10 pages)
2 May 1958Incorporation (12 pages)
2 May 1958Incorporation (12 pages)