Musselburgh
Midlothian
EH21 6SD
Scotland
Director Name | Mr John Martin |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1989(31 years, 8 months after company formation) |
Appointment Duration | 33 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The John Martin Group Ltd C/O Belmont Wallyford 3 Salters Road Wallyford Musselburgh EH21 8JY Scotland |
Director Name | Vera Elizabeth Martin |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1989(31 years, 8 months after company formation) |
Appointment Duration | 33 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The John Martin Group Ltd C/O Belmont Wallyford 3 Salters Road Wallyford Musselburgh EH21 8JY Scotland |
Director Name | Mr Duncan William Anthony Cunningham |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2015(57 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | The John Martin Group Ltd C/O Belmont Wallyford 3 Salters Road Wallyford Musselburgh EH21 8JY Scotland |
Director Name | Mr Peter James Crombie |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2020(62 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Dealer Principal |
Country of Residence | Scotland |
Correspondence Address | The John Martin Group Ltd C/O Belmont Wallyford 3 Salters Road Wallyford Musselburgh EH21 8JY Scotland |
Secretary Name | Mrs Laura Alison Robinson |
---|---|
Status | Current |
Appointed | 01 July 2020(62 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | The John Martin Group Ltd C/O Belmont Wallyford 3 Salters Road Wallyford Musselburgh EH21 8JY Scotland |
Director Name | Stuart Edgar Foulds |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1989(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 50 Ormidale Terrace Edinburgh Midlothian EH12 6EF Scotland |
Director Name | Duncan Graham Macgregor |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1989(31 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | Orchard Bank Grange Road North Berwick East Lothian EH39 4QT Scotland |
Secretary Name | John Swanston Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1989(31 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 10 November 2004) |
Role | Company Director |
Correspondence Address | 26 Learmonth Terrace Edinburgh EH4 1NZ Scotland |
Director Name | Mr Paul Anthony Nelson |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(35 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 May 2005) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | Ardmore Kilbryde Crescent Dunblane Perthshire FK15 9AZ Scotland |
Secretary Name | Mr Patrick Edward Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(46 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Mountcastle Drive South Edinburgh EH15 3LS Scotland |
Director Name | Mr Derek John Gentles |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(51 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The John Martin Group Cockpen Road Bonnyrigg Midlothian EH19 3LW Scotland |
Director Name | Mr Patrick Edward Sweeney |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(51 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 27 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Mountcastle Drive South Edinburgh EH15 3LS Scotland |
Secretary Name | Mr Robert Gordon Nisbet |
---|---|
Status | Resigned |
Appointed | 27 August 2018(60 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2020) |
Role | Company Director |
Correspondence Address | The John Martin Group Ltd C/O Belmont Wallyford 3 Salters Road Wallyford Musselburgh EH21 8JY Scotland |
Website | www.jmgroup.co.uk/ |
---|---|
Telephone | 0800 0680068 |
Telephone region | Freephone |
Registered Address | The John Martin Group Ltd C/O Belmont Wallyford 3 Salters Road Wallyford Musselburgh EH21 8JY Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
Address Matches | 8 other UK companies use this postal address |
7.2m at £1 | John Martin Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £49,854,000 |
Gross Profit | £5,152,000 |
Net Worth | -£6,470,000 |
Cash | £1,000 |
Current Liabilities | £19,909,000 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 December 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 12 January 2024 (3 months, 1 week from now) |
11 August 2004 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1991 | Delivered 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 2004 | Delivered 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 1966 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 |
5 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
23 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
1 July 2020 | Termination of appointment of Robert Gordon Nisbet as a secretary on 1 July 2020 (1 page) |
1 July 2020 | Appointment of Mrs Laura Alison Robinson as a secretary on 1 July 2020 (2 pages) |
5 June 2020 | Appointment of Mr Peter Crombie as a director on 5 June 2020 (2 pages) |
5 June 2020 | Director's details changed for Mr Peter Crombie on 5 June 2020 (2 pages) |
14 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
14 January 2020 | Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages) |
3 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
31 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (32 pages) |
31 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
4 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
2 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (34 pages) |
2 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
2 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
2 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages) |
27 August 2018 | Termination of appointment of Patrick Edward Sweeney as a director on 27 August 2018 (1 page) |
27 August 2018 | Appointment of Mr Robert Gordon Nisbet as a secretary on 27 August 2018 (2 pages) |
20 July 2018 | Termination of appointment of Patrick Edward Sweeney as a secretary on 20 July 2018 (1 page) |
12 March 2018 | Registered 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 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
6 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (32 pages) |
6 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
6 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
6 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
6 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
6 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
6 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (32 pages) |
6 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
18 November 2016 | Registered 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 2016 | Registered 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 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
15 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
15 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (34 pages) |
15 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
15 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
15 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
15 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
15 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (34 pages) |
7 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
7 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (34 pages) |
7 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (34 pages) |
7 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
22 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
7 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 September 2015 | Termination of appointment of Derek John Gentles as a director on 31 July 2015 (1 page) |
9 September 2015 | Termination of appointment of Derek John Gentles as a director on 31 July 2015 (1 page) |
3 July 2015 | Appointment of Mr Duncan William Anthony Cunningham as a director on 16 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Duncan William Anthony Cunningham as a director on 16 June 2015 (2 pages) |
14 January 2015 | Director's details changed for Vera Elizabeth Martin on 19 November 2013 (2 pages) |
14 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for Mr John Martin on 19 November 2013 (2 pages) |
14 January 2015 | Director's details changed for Vera Elizabeth Martin on 19 November 2013 (2 pages) |
14 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for Mr John Martin on 19 November 2013 (2 pages) |
14 January 2015 | Director's details changed for Mr Derek John Gentles on 30 May 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Derek John Gentles on 30 May 2014 (2 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
24 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
6 December 2013 | Registered office address changed from 20E Seafield Road East Edinburgh EH15 1ED on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from 20E Seafield Road East Edinburgh EH15 1ED on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from 20E Seafield Road East Edinburgh EH15 1ED on 6 December 2013 (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
25 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (8 pages) |
25 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (8 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
25 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (8 pages) |
25 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (8 pages) |
11 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (6 pages) |
11 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (6 pages) |
8 August 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
8 August 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
19 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (8 pages) |
19 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (8 pages) |
10 August 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
10 August 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
12 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (5 pages) |
12 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (5 pages) |
12 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (5 pages) |
12 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (5 pages) |
30 January 2010 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
30 January 2010 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
25 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
19 August 2009 | Director appointed mr patrick edward sweeney (1 page) |
19 August 2009 | Director appointed mr derek john gentles (1 page) |
19 August 2009 | Director appointed mr patrick edward sweeney (1 page) |
19 August 2009 | Director appointed mr derek john gentles (1 page) |
22 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
24 October 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
24 October 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
23 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
2 August 2007 | Dec mort/charge * (3 pages) |
2 August 2007 | Dec mort/charge * (3 pages) |
24 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
24 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
15 September 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
15 September 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: 6 bankhead avenue edinburgh EH11 4HD (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 6 bankhead avenue edinburgh EH11 4HD (1 page) |
1 February 2006 | Return made up to 29/12/05; full list of members (2 pages) |
1 February 2006 | Return made up to 29/12/05; full list of members (2 pages) |
13 December 2005 | Group of companies' accounts made up to 3 March 2005 (21 pages) |
13 December 2005 | Group of companies' accounts made up to 3 March 2005 (21 pages) |
13 December 2005 | Group of companies' accounts made up to 3 March 2005 (21 pages) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
5 April 2005 | Return made up to 29/12/04; full list of members (8 pages) |
5 April 2005 | Return made up to 29/12/04; full list of members (8 pages) |
23 December 2004 | Group of companies' accounts made up to 3 March 2004 (21 pages) |
23 December 2004 | Group of companies' accounts made up to 3 March 2004 (21 pages) |
23 December 2004 | Group of companies' accounts made up to 3 March 2004 (21 pages) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
14 September 2004 | Alterations to a floating charge (11 pages) |
14 September 2004 | Alterations to a floating charge (11 pages) |
9 September 2004 | Alterations to a floating charge (10 pages) |
9 September 2004 | Alterations to a floating charge (10 pages) |
9 September 2004 | Alterations to a floating charge (10 pages) |
9 September 2004 | Alterations to a floating charge (10 pages) |
16 August 2004 | Partic of mort/charge * (7 pages) |
16 August 2004 | Partic of mort/charge * (7 pages) |
16 August 2004 | Partic of mort/charge * (7 pages) |
16 August 2004 | Partic of mort/charge * (7 pages) |
31 December 2003 | Return made up to 29/12/03; full list of members (8 pages) |
31 December 2003 | Return made up to 29/12/03; full list of members (8 pages) |
30 December 2003 | Group of companies' accounts made up to 3 March 2003 (23 pages) |
30 December 2003 | Group of companies' accounts made up to 3 March 2003 (23 pages) |
30 December 2003 | Group of companies' accounts made up to 3 March 2003 (23 pages) |
11 April 2003 | Return made up to 29/12/02; full list of members (8 pages) |
11 April 2003 | Return made up to 29/12/02; full list of members (8 pages) |
2 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Auditor's resignation (1 page) |
23 October 2002 | Group of companies' accounts made up to 3 March 2002 (20 pages) |
23 October 2002 | Group of companies' accounts made up to 3 March 2002 (20 pages) |
23 October 2002 | Group of companies' accounts made up to 3 March 2002 (20 pages) |
27 December 2001 | Ad 14/12/01--------- £ si 6000000@1 (2 pages) |
27 December 2001 | Nc inc already adjusted 14/12/01 (1 page) |
27 December 2001 | Group of companies' accounts made up to 3 March 2001 (19 pages) |
27 December 2001 | Resolutions
|
27 December 2001 | Group of companies' accounts made up to 3 March 2001 (19 pages) |
27 December 2001 | Memorandum and Articles of Association (8 pages) |
27 December 2001 | Group of companies' accounts made up to 3 March 2001 (19 pages) |
27 December 2001 | Nc inc already adjusted 14/12/01 (1 page) |
27 December 2001 | Ad 14/12/01--------- £ si 6000000@1 (2 pages) |
27 December 2001 | Memorandum and Articles of Association (8 pages) |
27 December 2001 | Resolutions
|
19 December 2001 | Return made up to 29/12/01; full list of members (7 pages) |
19 December 2001 | Return made up to 29/12/01; full list of members (7 pages) |
28 December 2000 | Return made up to 29/12/00; full list of members (7 pages) |
28 December 2000 | Return made up to 29/12/00; full list of members (7 pages) |
21 December 2000 | Full group accounts made up to 3 March 2000 (18 pages) |
21 December 2000 | Full group accounts made up to 3 March 2000 (18 pages) |
21 December 2000 | Full group accounts made up to 3 March 2000 (18 pages) |
7 June 2000 | Dec mort/charge * (4 pages) |
7 June 2000 | Dec mort/charge * (4 pages) |
10 February 2000 | Full group accounts made up to 3 March 1999 (22 pages) |
10 February 2000 | Full group accounts made up to 3 March 1999 (22 pages) |
10 February 2000 | Full group accounts made up to 3 March 1999 (22 pages) |
12 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
18 December 1998 | Return made up to 29/12/98; full list of members (10 pages) |
18 December 1998 | Return made up to 29/12/98; full list of members (10 pages) |
8 December 1998 | Full group accounts made up to 28 February 1998 (31 pages) |
8 December 1998 | Full group accounts made up to 28 February 1998 (31 pages) |
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
12 January 1998 | Return made up to 29/12/97; no change of members (6 pages) |
12 January 1998 | Return made up to 29/12/97; no change of members (6 pages) |
10 June 1997 | Full group accounts made up to 28 February 1997 (23 pages) |
10 June 1997 | Full group accounts made up to 28 February 1997 (23 pages) |
2 April 1997 | Return made up to 29/12/96; no change of members (8 pages) |
2 April 1997 | Return made up to 29/12/96; no change of members (8 pages) |
16 August 1996 | Full group accounts made up to 29 February 1996 (20 pages) |
16 August 1996 | Full group accounts made up to 29 February 1996 (20 pages) |
12 April 1996 | Partic of mort/charge * (5 pages) |
12 April 1996 | Partic of mort/charge * (5 pages) |
10 April 1996 | Partic of mort/charge * (5 pages) |
10 April 1996 | Partic of mort/charge * (5 pages) |
28 February 1996 | Secretary's particulars changed (1 page) |
28 February 1996 | Secretary's particulars changed (1 page) |
20 December 1995 | Return made up to 29/12/95; full list of members (10 pages) |
20 December 1995 | Return made up to 29/12/95; full list of members (10 pages) |
1 December 1995 | Full group accounts made up to 28 February 1995 (18 pages) |
1 December 1995 | Full group accounts made up to 28 February 1995 (18 pages) |
15 January 1993 | Return made up to 29/12/92; full list of members
|
15 January 1993 | Return made up to 29/12/92; full list of members
|
21 January 1992 | Alterations to a floating charge (4 pages) |
21 January 1992 | Alterations to a floating charge (4 pages) |
8 October 1991 | Partic of mort/charge 11976 (3 pages) |
8 October 1991 | Partic of mort/charge 11976 (3 pages) |
26 April 1989 | Secretary resigned (2 pages) |
26 April 1989 | Secretary resigned (2 pages) |
16 December 1988 | Company name changed baillie & hurn LIMITED\certificate issued on 19/12/88 (2 pages) |
16 December 1988 | Company name changed baillie & hurn LIMITED\certificate issued on 19/12/88 (2 pages) |
17 February 1988 | Partic of mort/charge 1722 (3 pages) |
17 February 1988 | Partic of mort/charge 1722 (3 pages) |
6 October 1986 | Full accounts made up to 30 April 1984 (16 pages) |
6 October 1986 | Full accounts made up to 30 April 1984 (16 pages) |
1 November 1985 | Particulars of property mortgage/charge (3 pages) |
1 November 1985 | Particulars of property mortgage/charge (3 pages) |
20 September 1985 | Secretary resigned (1 page) |
20 September 1985 | Secretary resigned (1 page) |
31 July 1985 | New secretary appointed (2 pages) |
31 July 1985 | New secretary appointed (2 pages) |
2 December 1983 | Memorandum and Articles of Association (9 pages) |
2 December 1983 | Memorandum and Articles of Association (9 pages) |
12 May 1981 | Registered office changed (2 pages) |
12 May 1981 | Registered office changed (2 pages) |
7 January 1977 | Accounts made up to 30 April 1975 (10 pages) |
7 January 1977 | Accounts made up to 30 April 1975 (10 pages) |
2 May 1958 | Incorporation (12 pages) |
2 May 1958 | Incorporation (12 pages) |