Company NameDuncan M Ltd
DirectorMarjorie Jessie Martin
Company StatusActive
Company NumberSC037178
CategoryPrivate Limited Company
Incorporation Date18 January 1962(62 years, 3 months ago)
Previous NameMartin (Opticians) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMs Marjorie Jessie Martin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2015(53 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address548 Cathcart Road
Glasgow
G42 8YG
Scotland
Director NameWilliam Duncan Martin
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1989(27 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address149 Menock Road
Glasgow
Lanarkshire
G44 5QW
Scotland
Secretary NameMrs Jane Maxwell McGregor Martin
NationalityBritish
StatusResigned
Appointed11 September 1989(27 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address149 Menock Road
Glasgow
Lanarkshire
G44 5QW
Scotland
Secretary NameMrs Jane Maxwell Macgregor Martin
NationalityBritish
StatusResigned
Appointed01 May 1997(35 years, 3 months after company formation)
Appointment Duration14 years (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Menock Road
Glasgow
G44 5SE
Scotland
Director NameWilliam Duncan Martin
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2006(44 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 May 2011)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address56 Menock Road
Glasgow
Lanarkshire
G44 5SE
Scotland
Director NameMs Marjorie Jessie Martin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2008(46 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 June 2008)
RoleOptometrist
Country of ResidenceScotland
Correspondence Address56 Menock Road
Glasgow
G42 8YG
Scotland
Director NameMs Marjorie Jessie Martin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(49 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address548 Cathcart Road
Glasgow
G42 8YG
Scotland
Director NameMrs Jane Maxwell McGregor Martin
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(52 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2015)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address548 Cathcart Road
Glasgow
G42 8YG
Scotland

Contact

Telephone0141 4231159
Telephone regionGlasgow

Location

Registered Address548 Cathcart Road
Glasgow
G42 8YG
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches8 other UK companies use this postal address

Shareholders

111 at £1Jane M.m Martin
50.45%
Ordinary
109 at £1Raymond Martin
49.55%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due1 October 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End1 January

Returns

Latest Return22 October 2023 (5 months, 4 weeks ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

6 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
30 December 2020Previous accounting period shortened from 7 January 2020 to 6 January 2020 (1 page)
8 December 2020Previous accounting period extended from 26 December 2019 to 7 January 2020 (1 page)
23 March 2020Micro company accounts made up to 31 December 2018 (1 page)
5 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
24 December 2019Previous accounting period shortened from 27 December 2018 to 26 December 2018 (1 page)
28 September 2019Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
26 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
23 March 2018Micro company accounts made up to 31 December 2016 (3 pages)
27 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
29 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
28 November 2017Change of details for Ms Marjorie Jessie Martin as a person with significant control on 25 November 2017 (2 pages)
28 November 2017Change of details for Ms Marjorie Jessie Martin as a person with significant control on 25 November 2017 (2 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
16 June 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 November 2016Registered office address changed from 548 Cathcart Road Glasgow G42 8YG to 56 Menock Road Glasgow G44 5SE on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 548 Cathcart Road Glasgow G42 8YG to 56 Menock Road Glasgow G44 5SE on 1 November 2016 (1 page)
1 October 2016Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
1 October 2016Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 220
(3 pages)
21 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 220
(3 pages)
17 February 2016Appointment of Ms Marjorie Martin as a director on 19 December 2015 (2 pages)
17 February 2016Appointment of Ms Marjorie Martin as a director on 19 December 2015 (2 pages)
17 February 2016Termination of appointment of Jane Maxwell Mcgregor Martin as a director on 19 December 2015 (1 page)
17 February 2016Termination of appointment of Jane Maxwell Mcgregor Martin as a director on 19 December 2015 (1 page)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 220
(3 pages)
5 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 220
(3 pages)
14 March 2015Termination of appointment of Marjorie Jessie Martin as a director on 20 October 2014 (1 page)
14 March 2015Appointment of Mrs Jane Maxwell Mcgregor Martin as a director on 20 October 2014 (2 pages)
14 March 2015Appointment of Mrs Jane Maxwell Mcgregor Martin as a director on 20 October 2014 (2 pages)
14 March 2015Termination of appointment of Marjorie Jessie Martin as a director on 20 October 2014 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Amended total exemption small company accounts made up to 30 September 2013 (4 pages)
30 December 2014Amended total exemption small company accounts made up to 30 September 2013 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 October 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
5 October 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
4 October 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
4 October 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 220
(3 pages)
15 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 220
(3 pages)
27 March 2014Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page)
27 March 2014Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 November 2013Previous accounting period shortened from 31 July 2013 to 31 January 2013 (1 page)
4 November 2013Previous accounting period shortened from 31 July 2013 to 31 January 2013 (1 page)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
28 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
28 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
27 April 2013Director's details changed for Marjorie Jessie Martin on 30 March 2012 (2 pages)
27 April 2013Director's details changed for Marjorie Jessie Martin on 30 March 2012 (2 pages)
24 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 February 2012Company name changed martin (opticians) LIMITED\certificate issued on 20/02/12
  • RES15 ‐ Change company name resolution on 2012-02-17
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2012Company name changed martin (opticians) LIMITED\certificate issued on 20/02/12
  • RES15 ‐ Change company name resolution on 2012-02-17
  • NM01 ‐ Change of name by resolution
(3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 July 2011Appointment of Marjorie Jessie Martin as a director (3 pages)
21 July 2011Termination of appointment of Jane Martin as a secretary (2 pages)
21 July 2011Appointment of Marjorie Jessie Martin as a director (3 pages)
21 July 2011Termination of appointment of William Martin as a director (2 pages)
21 July 2011Termination of appointment of Jane Martin as a secretary (2 pages)
21 July 2011Termination of appointment of William Martin as a director (2 pages)
14 July 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
5 March 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2010First Gazette notice for compulsory strike-off (1 page)
8 December 2009Previous accounting period extended from 31 January 2009 to 31 July 2009 (1 page)
8 December 2009Previous accounting period extended from 31 January 2009 to 31 July 2009 (1 page)
27 April 2009Return made up to 29/03/09; full list of members (3 pages)
27 April 2009Return made up to 29/03/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 June 2008Appointment terminated director marjorie martin (1 page)
17 June 2008Appointment terminated director marjorie martin (1 page)
13 May 2008Director appointed marjorie jessie martin (2 pages)
13 May 2008Director appointed marjorie jessie martin (2 pages)
28 April 2008Return made up to 29/03/08; full list of members (3 pages)
28 April 2008Return made up to 29/03/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 June 2007Return made up to 29/05/07; full list of members (2 pages)
27 June 2007Return made up to 29/05/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 June 2006Return made up to 29/05/06; full list of members (6 pages)
27 June 2006Return made up to 29/05/06; full list of members (6 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006Director resigned (1 page)
6 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 July 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
23 June 2004Return made up to 29/05/04; full list of members (6 pages)
23 June 2004Return made up to 29/05/04; full list of members (6 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
17 June 2003Return made up to 29/05/03; full list of members (6 pages)
17 June 2003Return made up to 29/05/03; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
30 July 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
4 July 2002Return made up to 29/05/02; full list of members (7 pages)
4 July 2002Return made up to 29/05/02; full list of members (7 pages)
13 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
13 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 August 2001Return made up to 29/05/01; full list of members (7 pages)
30 August 2001Return made up to 29/05/01; full list of members (7 pages)
11 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
11 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
27 July 2000Return made up to 29/05/00; full list of members (7 pages)
27 July 2000Return made up to 29/05/00; full list of members (7 pages)
4 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
4 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
29 June 1999Return made up to 29/05/99; full list of members (6 pages)
29 June 1999Return made up to 29/05/99; full list of members (6 pages)
17 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
17 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
21 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
21 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Return made up to 29/05/97; no change of members (4 pages)
8 July 1997Return made up to 29/05/97; no change of members (4 pages)
17 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
17 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
12 July 1996Return made up to 29/05/96; full list of members (8 pages)
12 July 1996Return made up to 29/05/96; full list of members (8 pages)
21 July 1995Accounts for a small company made up to 31 January 1995 (9 pages)
21 July 1995Accounts for a small company made up to 31 January 1995 (9 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Return made up to 29/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 June 1995Secretary resigned (2 pages)
12 June 1995Return made up to 29/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 June 1995Secretary resigned (2 pages)
2 February 1987Registered office changed on 02/02/87 from: 149 menock road glasgow (1 page)
2 February 1987Registered office changed on 02/02/87 from: 149 menock road glasgow (1 page)