Company NameMartin Groundland & Company Limited
Company StatusDissolved
Company NumberSC064600
CategoryPrivate Limited Company
Incorporation Date13 April 1978(46 years ago)
Dissolution Date3 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameElaine Groundland
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1988(10 years, 1 month after company formation)
Appointment Duration26 years, 2 months (closed 03 July 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Norwood Drive
Giffnock
Glasgow
Lanarkshire
G46 7LR
Scotland
Director NameMartin Groundland
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1988(10 years, 1 month after company formation)
Appointment Duration26 years, 2 months (closed 03 July 2014)
RoleCo Director/Jeweller
Country of ResidenceUnited Kingdom
Correspondence Address4 Norwood Drive
Giffnock
Glasgow
Lanarkshire
G46 7LR
Scotland
Secretary NameElaine Groundland
NationalityBritish
StatusClosed
Appointed10 May 1988(10 years, 1 month after company formation)
Appointment Duration26 years, 2 months (closed 03 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Norwood Drive
Giffnock
Glasgow
Lanarkshire
G46 7LR
Scotland
Director NameMr Gregory Jack Benson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(13 years, 4 months after company formation)
Appointment Duration22 years, 10 months (closed 03 July 2014)
RoleRetail Jeweller
Country of ResidenceUnited Kingdom
Correspondence Address8 Humbie Lawns
Newton Mearns
Glasgow
G77 5EA
Scotland
Director NameMrs Michelle Fiona Benson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(13 years, 4 months after company formation)
Appointment Duration22 years, 10 months (closed 03 July 2014)
RoleRetail Jeweller
Country of ResidenceUnited Kingdom
Correspondence Address8 Humbie Lawns
Newton Mearns
Glasgow
G77 5EA
Scotland
Director NameMrs Alison Ann Orr
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(18 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 November 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17 Southview Drive
Blanefield
Glasgow
G63 9JG
Scotland

Location

Registered AddressKpmg Llp
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Gross Profit£4,262,454
Net Worth£1,388,056
Cash£7,786
Current Liabilities£2,822,425

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryMedium
Accounts Year End31 January

Filing History

3 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Final Gazette dissolved following liquidation (1 page)
3 April 2014Notice of final meeting of creditors (3 pages)
3 April 2014Return of final meeting of voluntary winding up (3 pages)
3 April 2014Return of final meeting of voluntary winding up (3 pages)
3 April 2014Notice of final meeting of creditors (3 pages)
15 July 2011Notice of move from Administration to Creditors Voluntary Liquidation (19 pages)
15 July 2011Notice of move from Administration to Creditors Voluntary Liquidation (19 pages)
28 February 2011Administrator's progress report (17 pages)
28 February 2011Administrator's progress report (17 pages)
31 August 2010Administrator's progress report (16 pages)
31 August 2010Administrator's progress report (16 pages)
26 August 2010Administrator's progress report (16 pages)
26 August 2010Administrator's progress report (16 pages)
6 July 2010Notice of extension of period of Administration (1 page)
6 July 2010Notice of extension of period of Administration (1 page)
9 April 2010Administrator's progress report (16 pages)
9 April 2010Administrator's progress report (16 pages)
8 March 2010Administrator's progress report (16 pages)
8 March 2010Administrator's progress report (16 pages)
18 January 2010Notice of extension of period of Administration (1 page)
18 January 2010Notice of extension of period of Administration (1 page)
30 April 2009Notice of result of meeting creditors (1 page)
30 April 2009Notice of result of meeting creditors (1 page)
8 April 2009Notice of result of meeting creditors (1 page)
8 April 2009Notice of result of meeting creditors (1 page)
7 April 2009Notice of result of meeting creditors (1 page)
7 April 2009Notice of result of meeting creditors (1 page)
2 April 2009Notice of result of meeting creditors (1 page)
2 April 2009Notice of result of meeting creditors (1 page)
16 March 2009Statement of administrator's proposal (27 pages)
16 March 2009Statement of administrator's proposal (27 pages)
11 March 2009Statement of affairs with form 2.13B(SCOT) (6 pages)
11 March 2009Statement of affairs with form 2.13B(SCOT) (6 pages)
23 January 2009Appointment of an administrator (3 pages)
23 January 2009Appointment of an administrator (3 pages)
21 January 2009Registered office changed on 21/01/2009 from 30 bell street glasgow G1 1LG (1 page)
21 January 2009Registered office changed on 21/01/2009 from 30 bell street glasgow G1 1LG (1 page)
16 January 2009Accounts for a medium company made up to 31 January 2008 (23 pages)
16 January 2009Accounts for a medium company made up to 31 January 2008 (23 pages)
23 May 2008Return made up to 10/05/08; full list of members (4 pages)
23 May 2008Return made up to 10/05/08; full list of members (4 pages)
30 November 2007Accounts for a medium company made up to 31 January 2007 (23 pages)
30 November 2007Accounts for a medium company made up to 31 January 2007 (23 pages)
6 June 2007Return made up to 10/05/07; no change of members (8 pages)
6 June 2007Return made up to 10/05/07; no change of members (8 pages)
1 December 2006Accounts for a medium company made up to 31 January 2006 (24 pages)
1 December 2006Accounts for a medium company made up to 31 January 2006 (24 pages)
17 May 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2005Accounts for a medium company made up to 31 January 2005 (18 pages)
17 November 2005Accounts for a medium company made up to 31 January 2005 (18 pages)
17 May 2005Return made up to 10/05/05; full list of members (8 pages)
17 May 2005Return made up to 10/05/05; full list of members (8 pages)
30 November 2004Accounts for a medium company made up to 31 January 2004 (22 pages)
30 November 2004Accounts for a medium company made up to 31 January 2004 (22 pages)
11 May 2004Return made up to 10/05/04; full list of members (8 pages)
11 May 2004Return made up to 10/05/04; full list of members (8 pages)
25 November 2003Accounts for a medium company made up to 31 January 2003 (21 pages)
25 November 2003Accounts for a medium company made up to 31 January 2003 (21 pages)
14 May 2003Return made up to 10/05/03; full list of members (8 pages)
14 May 2003Return made up to 10/05/03; full list of members (8 pages)
16 July 2002Full accounts made up to 31 January 2002 (23 pages)
16 July 2002Full accounts made up to 31 January 2002 (23 pages)
21 May 2002Return made up to 10/05/02; full list of members (8 pages)
21 May 2002Return made up to 10/05/02; full list of members (8 pages)
3 December 2001Full accounts made up to 31 January 2001 (22 pages)
3 December 2001Full accounts made up to 31 January 2001 (22 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
14 May 2001Return made up to 10/05/01; full list of members (7 pages)
14 May 2001Return made up to 10/05/01; full list of members (7 pages)
1 December 2000Full accounts made up to 31 January 2000 (17 pages)
1 December 2000Full accounts made up to 31 January 2000 (17 pages)
8 June 2000Partic of mort/charge * (5 pages)
8 June 2000Partic of mort/charge * (5 pages)
25 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 1999Full accounts made up to 31 January 1999 (16 pages)
11 October 1999Full accounts made up to 31 January 1999 (16 pages)
23 May 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 1998Full accounts made up to 31 January 1998 (16 pages)
30 November 1998Full accounts made up to 31 January 1998 (16 pages)
10 June 1998Partic of mort/charge * (5 pages)
10 June 1998Partic of mort/charge * (5 pages)
14 May 1998Return made up to 10/05/98; no change of members (6 pages)
14 May 1998Return made up to 10/05/98; no change of members (6 pages)
6 May 1998Partic of mort/charge * (6 pages)
6 May 1998Partic of mort/charge * (6 pages)
13 November 1997Full accounts made up to 31 January 1997 (16 pages)
13 November 1997Full accounts made up to 31 January 1997 (16 pages)
10 June 1997Return made up to 10/05/97; no change of members (6 pages)
10 June 1997Return made up to 10/05/97; no change of members (6 pages)
28 November 1996Full accounts made up to 31 January 1996 (16 pages)
28 November 1996Full accounts made up to 31 January 1996 (16 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
15 May 1996Return made up to 10/05/96; full list of members (6 pages)
15 May 1996Return made up to 10/05/96; full list of members (6 pages)
28 November 1995Group accounts for a medium company made up to 31 January 1995 (16 pages)
28 November 1995Group accounts for a medium company made up to 31 January 1995 (16 pages)
16 May 1995Return made up to 10/05/95; no change of members (4 pages)
16 May 1995Return made up to 10/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
10 September 1991New director appointed (2 pages)
10 September 1991New director appointed (2 pages)
30 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 April 1989Return made up to 10/05/88; full list of members (6 pages)
20 April 1989Return made up to 10/05/88; full list of members (6 pages)
14 September 1987Return made up to 10/05/87; full list of members (6 pages)
14 September 1987Return made up to 10/05/87; full list of members (6 pages)
31 July 1986Return made up to 10/05/86; full list of members (4 pages)
31 July 1986Return made up to 10/05/86; full list of members (4 pages)
15 May 1981Particulars of property mortgage/charge (3 pages)
15 May 1981Particulars of property mortgage/charge (3 pages)
16 August 1979Company name changed\certificate issued on 16/08/79 (3 pages)
16 August 1979Company name changed\certificate issued on 16/08/79 (3 pages)
13 April 1978Certificate of incorporation (2 pages)
13 April 1978Incorporation (20 pages)
13 April 1978Incorporation (20 pages)
13 April 1978Certificate of incorporation (2 pages)