Company NameMarten Development Company Limited (The)
Company StatusDissolved
Company NumberSC035553
CategoryPrivate Limited Company
Incorporation Date8 August 1960(62 years, 8 months ago)
Dissolution Date20 June 2014 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2009(49 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 20 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed07 September 2005(45 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 20 June 2014)
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NamePeter Fox
Date of BirthDecember 1922 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(29 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameCarole Fox-Robertson
Date of BirthApril 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(29 years, 1 month after company formation)
Appointment Duration16 years (resigned 07 September 2005)
RoleCompany Director
Correspondence Address166 Buchanan Street
Glasgow
Lanarkshire
G1 2LW
Scotland
Director NameBridget Lyons
Date of BirthMarch 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(29 years, 1 month after company formation)
Appointment Duration16 years (resigned 07 September 2005)
RoleCompany Director
Correspondence Address166 Buchanan Street
Glasgow
Lanarkshire
G1 2LW
Scotland
Secretary NameCarole Fox-Robertson
NationalityBritish
StatusResigned
Appointed31 August 1989(29 years, 1 month after company formation)
Appointment Duration16 years (resigned 07 September 2005)
RoleCompany Director
Correspondence Address166 Buchanan Street
Glasgow
Lanarkshire
G1 2LW
Scotland
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(51 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameHelical Nominees Limited (Corporation)
StatusResigned
Appointed07 September 2005(45 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 02 September 2009)
Correspondence Address11-15 Farm Street
London
W1J 5RS

Location

Registered AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Helical (Glasgow) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2014First Gazette notice for voluntary strike-off (1 page)
28 February 2014First Gazette notice for voluntary strike-off (1 page)
17 February 2014Application to strike the company off the register (3 pages)
17 February 2014Application to strike the company off the register (3 pages)
3 February 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 February 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
5 December 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
5 December 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
8 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 March 2012Solvency statement dated 27/02/12 (1 page)
8 March 2012Statement of capital on 8 March 2012
  • GBP 5,000
(4 pages)
8 March 2012Statement of capital on 8 March 2012
  • GBP 5,000
(4 pages)
8 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 March 2012Solvency statement dated 27/02/12 (1 page)
8 March 2012Statement of capital on 8 March 2012
  • GBP 5,000
(4 pages)
20 January 2012Appointment of Mr Nigel Guthrie Mcnair Scott as a director (2 pages)
20 January 2012Appointment of Mr Nigel Guthrie Mcnair Scott as a director (2 pages)
19 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
19 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Mr Timothy John Murphy on 5 February 2010 (2 pages)
5 October 2010Secretary's details changed for Helical Registrars Limited on 6 August 2010 (2 pages)
5 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Mr Timothy John Murphy on 5 February 2010 (2 pages)
5 October 2010Secretary's details changed for Helical Registrars Limited on 6 August 2010 (2 pages)
5 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Mr Timothy John Murphy on 5 February 2010 (2 pages)
5 October 2010Secretary's details changed for Helical Registrars Limited on 6 August 2010 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 October 2009Director appointed timothy john murphy (5 pages)
2 October 2009Director appointed timothy john murphy (5 pages)
15 September 2009Appointment terminated director helical nominees LIMITED (1 page)
15 September 2009Appointment terminated director helical nominees LIMITED (1 page)
11 September 2009Return made up to 06/08/09; full list of members (3 pages)
11 September 2009Return made up to 06/08/09; full list of members (3 pages)
5 November 2008Return made up to 06/08/08; full list of members (4 pages)
5 November 2008Return made up to 06/08/08; full list of members (4 pages)
24 October 2008Full accounts made up to 31 March 2008 (14 pages)
24 October 2008Full accounts made up to 31 March 2008 (14 pages)
5 February 2008Full accounts made up to 31 March 2007 (15 pages)
5 February 2008Full accounts made up to 31 March 2007 (15 pages)
29 November 2007Return made up to 06/08/07; full list of members (5 pages)
29 November 2007Return made up to 06/08/07; full list of members (5 pages)
29 August 2007Full accounts made up to 31 March 2006 (17 pages)
29 August 2007Full accounts made up to 31 March 2006 (17 pages)
3 October 2006Return made up to 06/08/06; full list of members (6 pages)
3 October 2006Return made up to 06/08/06; full list of members (6 pages)
4 October 2005Director resigned (1 page)
4 October 2005Secretary resigned;director resigned (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005New secretary appointed (2 pages)
4 October 2005Director resigned (1 page)
4 October 2005Secretary resigned;director resigned (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005New secretary appointed (2 pages)
9 September 2005Registered office changed on 09/09/05 from: 166 buchanan street glasgow G1 2LW (1 page)
9 September 2005Accounting reference date shortened from 15/05/06 to 31/03/06 (1 page)
9 September 2005Registered office changed on 09/09/05 from: 166 buchanan street glasgow G1 2LW (1 page)
9 September 2005Accounting reference date shortened from 15/05/06 to 31/03/06 (1 page)
9 August 2005Return made up to 06/08/05; full list of members (7 pages)
9 August 2005Return made up to 06/08/05; full list of members (7 pages)
8 August 2005Accounts for a small company made up to 15 May 2005 (7 pages)
8 August 2005Accounts for a small company made up to 15 May 2005 (7 pages)
6 December 2004Accounts for a small company made up to 15 May 2004 (7 pages)
6 December 2004Accounts for a small company made up to 15 May 2004 (7 pages)
12 August 2004Return made up to 06/08/04; full list of members (7 pages)
12 August 2004Return made up to 06/08/04; full list of members (7 pages)
28 June 2004Accounts for a small company made up to 15 May 2003 (7 pages)
28 June 2004Accounts for a small company made up to 15 May 2003 (7 pages)
29 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 March 2003Accounts for a small company made up to 15 May 2002 (6 pages)
14 March 2003Accounts for a small company made up to 15 May 2002 (6 pages)
9 August 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2002Accounts for a small company made up to 15 May 2001 (6 pages)
12 March 2002Accounts for a small company made up to 15 May 2001 (6 pages)
20 August 2001Return made up to 06/08/01; full list of members (7 pages)
20 August 2001Return made up to 06/08/01; full list of members (7 pages)
16 March 2001Accounts for a small company made up to 15 May 2000 (6 pages)
16 March 2001Accounts for a small company made up to 15 May 2000 (6 pages)
1 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2000Accounts for a small company made up to 15 May 1999 (6 pages)
22 February 2000Accounts for a small company made up to 15 May 1999 (6 pages)
3 September 1999Return made up to 06/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 September 1999Return made up to 06/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 May 1999Accounts for a small company made up to 15 May 1998 (6 pages)
19 May 1999Accounts for a small company made up to 15 May 1998 (6 pages)
4 September 1998Return made up to 06/08/98; no change of members
  • 363(287) ‐ Registered office changed on 04/09/98
(4 pages)
4 September 1998Return made up to 06/08/98; no change of members
  • 363(287) ‐ Registered office changed on 04/09/98
(4 pages)
5 May 1998Accounts for a small company made up to 15 May 1997 (7 pages)
5 May 1998Accounts for a small company made up to 15 May 1997 (7 pages)
21 August 1997Return made up to 06/08/97; full list of members (6 pages)
21 August 1997Return made up to 06/08/97; full list of members (6 pages)
18 March 1997Full accounts made up to 15 May 1996 (12 pages)
18 March 1997Full accounts made up to 15 May 1996 (12 pages)
8 November 1996Full accounts made up to 15 May 1995 (12 pages)
8 November 1996Full accounts made up to 15 May 1995 (12 pages)
30 September 1996Registered office changed on 30/09/96 from: strathearn accounting services 5 dunira street comrie PH6 2LJ (1 page)
30 September 1996Registered office changed on 30/09/96 from: strathearn accounting services 5 dunira street comrie PH6 2LJ (1 page)
25 September 1996Return made up to 06/08/96; no change of members (4 pages)
25 September 1996Return made up to 06/08/96; no change of members (4 pages)
5 March 1996Return made up to 06/08/95; no change of members (4 pages)
5 March 1996Return made up to 06/08/95; no change of members (4 pages)
15 May 1995Registered office changed on 15/05/95 from: 28 bath street glasgow G2 1HE (1 page)
15 May 1995Registered office changed on 15/05/95 from: 28 bath street glasgow G2 1HE (1 page)
27 October 1993Dec mort/charge * (2 pages)
27 October 1993Dec mort/charge * (2 pages)
27 November 1991Return made up to 31/08/91; full list of members (6 pages)
27 November 1991Return made up to 31/08/91; full list of members (6 pages)
14 January 1991Return made up to 31/08/90; full list of members (6 pages)
14 January 1991Return made up to 31/08/90; full list of members (6 pages)
20 October 1987New director appointed (2 pages)
20 October 1987New director appointed (2 pages)
18 November 1982Accounts made up to 15 May 1982 (10 pages)
18 November 1982Accounts made up to 15 May 1982 (10 pages)
10 December 1981Accounts made up to 15 May 1981 (12 pages)
10 December 1981Accounts made up to 15 May 1981 (12 pages)
18 February 1981Accounts made up to 15 May 1980 (13 pages)
18 February 1981Accounts made up to 15 May 1980 (13 pages)
18 October 1960Allotment of shares (3 pages)
18 October 1960Allotment of shares (3 pages)