Company NameMartin Motors (Glasgow) Limited
Company StatusDissolved
Company NumberSC058740
CategoryPrivate Limited Company
Incorporation Date13 October 1975(48 years, 6 months ago)
Dissolution Date5 September 2023 (7 months, 2 weeks ago)
Previous NameBelmont Garage (West) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Gordon Nisbet
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1989(14 years, 2 months after company formation)
Appointment Duration33 years, 8 months (closed 05 September 2023)
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
StatusClosed
Appointed29 December 1989(14 years, 2 months after company formation)
Appointment Duration33 years, 8 months (closed 05 September 2023)
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 86 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1989(14 years, 2 months after company formation)
Appointment Duration33 years, 8 months (closed 05 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe John Martin Group Ltd C/O Belmont Wallyford
3 Salters Road
Wallyford
Musselburgh
EH21 8JY
Scotland
Secretary NameMr Robert Gordon Nisbet
StatusClosed
Appointed27 August 2018(42 years, 10 months after company formation)
Appointment Duration5 years (closed 05 September 2023)
RoleCompany Director
Correspondence AddressThe John Martin Group Ltd C/O Belmont Wallyford
3 Salters Road
Wallyford
Musselburgh
EH21 8JY
Scotland
Secretary NameJohn Swanston Martin
NationalityBritish
StatusResigned
Appointed29 December 1989(14 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 10 November 2004)
RoleCompany Director
Correspondence Address26 Learmonth Terrace
Edinburgh
EH4 1NZ
Scotland
Secretary NameMr Patrick Edward Sweeney
NationalityBritish
StatusResigned
Appointed10 November 2004(29 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 27 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Mountcastle Drive South
Edinburgh
EH15 3LS
Scotland

Contact

Websitejmgroup.co.uk
Telephone0131 2008800
Telephone regionEdinburgh

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

30k at £1John Martin Holdings LTD
99.99%
Ordinary
1 at £1John Martin
0.00%
Ordinary
1 at £1Vera Martin
0.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

23 October 1985Delivered 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 belmont garage (west) LTD.
Outstanding
23 October 1985Delivered 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 LTD.
Particulars: The balances at credit of any accounts held by the bank of scotland in the name of belmont garage (west) LTD.
Outstanding
27 March 1984Delivered 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) LTD and/or others.
Particulars: The balances at credit of any accounts held by the bank of scotland in name of belmont garage (west) LTD.
Outstanding
21 July 1982Delivered on: 26 July 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due.
Particulars: The balances at credit of any accounts held by the bank of scotland in name of belmont garage (west) LTD.
Outstanding
22 June 1978Delivered on: 6 July 1978
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by belmont garage edinburgh and/or others.
Particulars: Balances at credit of any accounts held by the bank of scotland in name of aquarco LTD.
Outstanding
31 December 1975Delivered on: 20 January 1976
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Grs midlothian standard security
Secured details: All sums due or to become due.
Particulars: All and whole the garage premises & ground attached and the erections thereon known as birkhill garage birkhill rd. Cambusbarron.
Outstanding
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 sums due or to become due by belmont garage (edinburgh) LTD and/or others.
Particulars: The balances at credit of any accounts held by.
Outstanding
12 November 1975Delivered on: 17 November 1975
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
15 June 1984Delivered on: 22 June 1984
Satisfied on: 27 August 1990
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 premises and ground at carnondean.
Fully Satisfied

Filing History

21 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
27 October 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 27 October 2016 (1 page)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 30,000
(5 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 30,000
(5 pages)
9 January 2015Director's details changed for Vera Elizabeth Martin on 19 November 2013 (2 pages)
9 January 2015Director's details changed for Mr John Martin on 19 November 2013 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 30,000
(6 pages)
6 December 2013Registered office address changed from 20E Seafield Road East Edinburgh EH15 1ED United Kingdom on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 20E Seafield Road East Edinburgh EH15 1ED United Kingdom on 6 December 2013 (1 page)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
11 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
12 September 2012Amended accounts made up to 31 December 2011 (1 page)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
11 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 January 2009Location of debenture register (1 page)
12 January 2009Return made up to 17/12/08; full list of members (4 pages)
12 January 2009Registered office changed on 12/01/2009 from 20E seafield road east edinburgh EH15 1ED (1 page)
12 January 2009Location of register of members (1 page)
8 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 January 2008Return made up to 17/12/07; full list of members (3 pages)
16 November 2007Accounts made up to 31 December 2006 (1 page)
20 December 2006Return made up to 17/12/06; full list of members (3 pages)
20 October 2006Accounts made up to 31 December 2005 (1 page)
27 February 2006Registered office changed on 27/02/06 from: 6 bankhead drive sighthill edinburgh EH11 4DJ (1 page)
1 February 2006Return made up to 17/12/05; full list of members (3 pages)
6 December 2005Accounts made up to 3 March 2005 (1 page)
6 December 2005Accounts made up to 3 March 2005 (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
17 November 2005Registered office changed on 17/11/05 from: 20E seafield road east edinburgh EH15 1RD (1 page)
4 January 2005Accounts made up to 3 March 2004 (1 page)
4 January 2005Accounts made up to 3 March 2004 (1 page)
22 December 2004Return made up to 17/12/04; full list of members
  • 363(287) ‐ Registered office changed on 22/12/04
(7 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (2 pages)
31 December 2003Return made up to 28/12/03; full list of members (7 pages)
29 November 2003Accounts made up to 3 March 2003 (1 page)
29 November 2003Accounts made up to 3 March 2003 (1 page)
3 March 2003Return made up to 28/12/02; full list of members (7 pages)
13 November 2002Accounts made up to 3 March 2002 (1 page)
13 November 2002Accounts made up to 3 March 2002 (1 page)
20 December 2001Accounts made up to 3 March 2001 (1 page)
20 December 2001Accounts made up to 3 March 2001 (1 page)
18 December 2001Return made up to 28/12/01; full list of members (7 pages)
28 December 2000Return made up to 28/12/00; full list of members (7 pages)
15 November 2000Accounts made up to 3 March 2000 (1 page)
15 November 2000Accounts made up to 3 March 2000 (1 page)
18 January 2000Return made up to 28/12/99; full list of members (7 pages)
18 October 1999Accounts made up to 28 February 1999 (1 page)
8 March 1999Return made up to 29/12/98; full list of members (7 pages)
29 December 1998Accounts made up to 28 February 1998 (1 page)
9 January 1998Return made up to 29/12/97; no change of members (5 pages)
27 August 1997Accounts made up to 28 February 1997 (1 page)
18 December 1996Return made up to 29/12/96; no change of members (5 pages)
29 November 1996Accounts made up to 28 February 1996 (1 page)
28 February 1996Secretary's particulars changed (1 page)
10 January 1996Return made up to 29/12/95; full list of members (7 pages)
30 November 1995Accounts made up to 28 February 1995 (1 page)