Musselburgh
Midlothian
EH21 6SD
Scotland
Director Name | Mr John Martin |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1989(25 years after company formation) |
Appointment Duration | 33 years (closed 27 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The John Martin Group Ltd C/O Belmont Wallyford 3 Salters Road Wallyford Muselburgh EH21 8JY Scotland |
Director Name | Vera Elizabeth Martin |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1989(25 years after company formation) |
Appointment Duration | 33 years (closed 27 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The John Martin Group Ltd C/O Belmont Wallyford 3 Salters Road Wallyford Muselburgh EH21 8JY Scotland |
Secretary Name | Mr Robert Gordon Nisbet |
---|---|
Status | Closed |
Appointed | 27 August 2018(53 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 27 December 2022) |
Role | Company Director |
Correspondence Address | The John Martin Group Ltd C/O Belmont Wallyford 3 Salters Road Wallyford Muselburgh EH21 8JY Scotland |
Secretary Name | John Swanston Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1989(25 years 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 |
Secretary Name | Mr Patrick Edward Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(39 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 27 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Mountcastle Drive South Edinburgh EH15 3LS Scotland |
Website | jmgroup.co.uk |
---|---|
Telephone | 0131 6653691 |
Telephone region | Edinburgh |
Registered Address | The John Martin Group Ltd C/O Belmont Wallyford 3 Salters Road Wallyford Muselburgh EH21 8JY Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
Address Matches | 8 other UK companies use this postal address |
80k at £1 | John Martin Holding LTD 99.50% Preference |
---|---|
399 at £1 | John Martin Holding LTD 0.50% Ordinary |
1 at £1 | John Martin 0.00% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
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 sums due or to become due by belmont garage (edinburgh) LTD and/or others. Particulars: The balances at credit of any accounts held by the bank in 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: Letter of offset Secured details: All sums due or to become due by centre cars (musselburgh) limited. Particulars: The balances at credit of any accounts held by the bank of scotland in 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: Letter of offset Secured details: All sums due or to become due by baillie & hum. Particulars: The balances at credit of any accounts held by the bank of scotland & name of the company. Outstanding |
27 March 1984 | Delivered on: 2 April 1984 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 belmont garage (edinburgh) and or others. Particulars: The balances of credit of any amount held by the bank of scotland in name of the company. Outstanding |
21 July 1982 | Delivered on: 26 July 1982 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
21 July 1982 | Delivered on: 26 July 1982 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
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 |
6 July 1984 | Delivered on: 10 July 1984 Satisfied on: 5 November 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Showroom & workshop at salters rd wollyford. Fully Satisfied |
3 November 1980 | Delivered on: 11 November 1980 Satisfied on: 29 March 1982 Persons entitled: Northern Bank Development Corporation LTD 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 |
21 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
---|---|
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
27 October 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 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ Scotland to The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ on 27 October 2016 (1 page) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
8 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
9 January 2015 | Director's details changed for Mr John Martin on 19 November 2013 (2 pages) |
9 January 2015 | Director's details changed for Vera Elizabeth Martin on 19 November 2013 (2 pages) |
9 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
5 November 2014 | Satisfaction of charge 6 in full (4 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
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) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
11 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Amended accounts made up to 31 December 2011 (1 page) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
21 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
11 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
8 December 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
16 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 December 2006 | Return made up to 17/12/06; full list of members (3 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 6 bankhead avenue sighthill edinburgh EH11 4HD (1 page) |
31 January 2006 | Return made up to 17/12/05; full list of members (3 pages) |
6 December 2005 | Accounts for a dormant company made up to 3 March 2005 (1 page) |
6 December 2005 | Accounts for a dormant company made up to 3 March 2005 (1 page) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 20E seafield road east edinburgh EH15 1ED (1 page) |
4 January 2005 | Accounts for a dormant company made up to 3 March 2004 (1 page) |
4 January 2005 | Accounts for a dormant company made up to 3 March 2004 (1 page) |
22 December 2004 | Return made up to 17/12/04; full list of members
|
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (2 pages) |
31 December 2003 | Return made up to 29/12/03; full list of members (7 pages) |
29 November 2003 | Accounts for a dormant company made up to 3 March 2003 (1 page) |
29 November 2003 | Accounts for a dormant company made up to 3 March 2003 (1 page) |
3 March 2003 | Return made up to 29/12/02; full list of members (7 pages) |
13 November 2002 | Accounts for a dormant company made up to 3 March 2002 (1 page) |
13 November 2002 | Accounts for a dormant company made up to 3 March 2002 (1 page) |
21 December 2001 | Accounts for a dormant company made up to 3 March 2001 (1 page) |
21 December 2001 | Accounts for a dormant company made up to 3 March 2001 (1 page) |
20 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) |
15 November 2000 | Accounts for a dormant company made up to 3 March 2000 (1 page) |
15 November 2000 | Accounts for a dormant company made up to 3 March 2000 (1 page) |
12 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
18 October 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
8 March 1999 | Return made up to 29/12/98; full list of members (7 pages) |
29 December 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
11 January 1998 | Return made up to 29/12/97; no change of members (5 pages) |
27 August 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
10 January 1997 | Return made up to 29/12/96; no change of members (5 pages) |
29 November 1996 | Accounts for a dormant company made up to 28 February 1996 (1 page) |
28 February 1996 | Secretary's particulars changed (1 page) |
12 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
30 November 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |