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(14 years, 2 months after company formation) |
Appointment Duration | 33 years, 8 months (closed 05 September 2023) |
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 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1989(14 years, 2 months after company formation) |
Appointment Duration | 33 years, 8 months (closed 05 September 2023) |
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 |
Secretary Name | Mr Robert Gordon Nisbet |
---|---|
Status | Closed |
Appointed | 27 August 2018(42 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 05 September 2023) |
Role | Company Director |
Correspondence Address | The John Martin Group Ltd C/O Belmont Wallyford 3 Salters Road Wallyford Musselburgh EH21 8JY Scotland |
Secretary Name | John Swanston Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1989(14 years, 2 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 |
Secretary Name | Mr Patrick Edward Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(29 years, 1 month 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 2008800 |
Telephone region | Edinburgh |
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 |
30k at £1 | John Martin Holdings LTD 99.99% Ordinary |
---|---|
1 at £1 | John Martin 0.00% Ordinary |
1 at £1 | Vera Martin 0.00% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
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 belmont garage (west) LTD. 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 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 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) 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 1982 | Delivered 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 1978 | Delivered 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 1975 | Delivered 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 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 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 1975 | Delivered 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 1984 | Delivered 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 |
21 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
---|---|
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
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) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (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
|
9 January 2015 | Director's details changed for Vera Elizabeth Martin on 19 November 2013 (2 pages) |
9 January 2015 | Director's details changed for Mr John Martin on 19 November 2013 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
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 United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from 20E Seafield Road East Edinburgh EH15 1ED United Kingdom 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 (6 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 (6 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 (6 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 | Location of debenture register (1 page) |
12 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 20E seafield road east edinburgh EH15 1ED (1 page) |
12 January 2009 | Location of register of members (1 page) |
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 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 made up to 31 December 2005 (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 6 bankhead drive sighthill edinburgh EH11 4DJ (1 page) |
1 February 2006 | Return made up to 17/12/05; full list of members (3 pages) |
6 December 2005 | Accounts made up to 3 March 2005 (1 page) |
6 December 2005 | Accounts 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) |
17 November 2005 | Registered office changed on 17/11/05 from: 20E seafield road east edinburgh EH15 1RD (1 page) |
4 January 2005 | Accounts made up to 3 March 2004 (1 page) |
4 January 2005 | Accounts 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 28/12/03; full list of members (7 pages) |
29 November 2003 | Accounts made up to 3 March 2003 (1 page) |
29 November 2003 | Accounts made up to 3 March 2003 (1 page) |
3 March 2003 | Return made up to 28/12/02; full list of members (7 pages) |
13 November 2002 | Accounts made up to 3 March 2002 (1 page) |
13 November 2002 | Accounts made up to 3 March 2002 (1 page) |
20 December 2001 | Accounts made up to 3 March 2001 (1 page) |
20 December 2001 | Accounts made up to 3 March 2001 (1 page) |
18 December 2001 | Return made up to 28/12/01; full list of members (7 pages) |
28 December 2000 | Return made up to 28/12/00; full list of members (7 pages) |
15 November 2000 | Accounts made up to 3 March 2000 (1 page) |
15 November 2000 | Accounts made up to 3 March 2000 (1 page) |
18 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
18 October 1999 | Accounts 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 made up to 28 February 1998 (1 page) |
9 January 1998 | Return made up to 29/12/97; no change of members (5 pages) |
27 August 1997 | Accounts made up to 28 February 1997 (1 page) |
18 December 1996 | Return made up to 29/12/96; no change of members (5 pages) |
29 November 1996 | Accounts made up to 28 February 1996 (1 page) |
28 February 1996 | Secretary's particulars changed (1 page) |
10 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
30 November 1995 | Accounts made up to 28 February 1995 (1 page) |