Company NameStrathearn (Edinburgh) Limited
Company StatusActive
Company NumberSC074580
CategoryPrivate Limited Company
Incorporation Date23 April 1981(43 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Martin
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1989(8 years, 3 months after company formation)
Appointment Duration34 years, 9 months
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
StatusCurrent
Appointed04 August 1989(8 years, 3 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe John Martin Group Ltd C/O Belmont Wallyford
3 Salters Road
Wallyford
Musselburgh
EH21 8JY
Scotland
Director NameRobert Gordon Nisbet
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(24 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Stoneyhill Court
Musselburgh
Midlothian
EH21 6SD
Scotland
Director NameMr Duncan William Anthony Cunningham
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(39 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe John Martin Group Ltd C/O Belmont Wallyford
3 Salters Road
Wallyford
Musselburgh
EH21 8JY
Scotland
Secretary NameMrs Laura Alison Robinson
StatusCurrent
Appointed01 July 2020(39 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressThe John Martin Group Ltd C/O Belmont Wallyford
3 Salters Road
Wallyford
Musselburgh
EH21 8JY
Scotland
Director NameStuart Edgar Foulds
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address50 Ormidale Terrace
Edinburgh
Midlothian
EH12 6EF
Scotland
Secretary NameStuart Edgar Foulds
NationalityBritish
StatusResigned
Appointed04 August 1989(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address50 Ormidale Terrace
Edinburgh
Midlothian
EH12 6EF
Scotland
Secretary NameJohn Swanston Martin
NationalityBritish
StatusResigned
Appointed01 June 1993(12 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 10 November 2004)
RoleCompany Director
Correspondence Address26 Learmonth Terrace
Edinburgh
EH4 1NZ
Scotland
Director NameMr Paul Anthony Nelson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(14 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 April 1996)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence AddressArdmore
Kilbryde Crescent
Dunblane
Perthshire
FK15 9AZ
Scotland
Director NameMr Paul Anthony Nelson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(14 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 April 1996)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence AddressArdmore
Kilbryde Crescent
Dunblane
Perthshire
FK15 9AZ
Scotland
Secretary NameMr Patrick Edward Sweeney
NationalityBritish
StatusResigned
Appointed10 November 2004(23 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Mountcastle Drive South
Edinburgh
EH15 3LS
Scotland
Director NameMr Patrick Edward Sweeney
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(28 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Mountcastle Drive South
Edinburgh
EH15 3LS
Scotland
Secretary NameMr Robert Gordon Nisbet
StatusResigned
Appointed27 August 2018(37 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2020)
RoleCompany Director
Correspondence AddressThe John Martin Group Ltd C/O Belmont Wallyford
3 Salters Road
Wallyford
Musselburgh
EH21 8JY
Scotland

Contact

Websitejmgroup.co.uk

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

5k at £1Strathearn Group LTD
50.00%
Ordinary B
5k at £1Strathearn Group LTD
49.99%
Ordinary A
1 at £1John Martin
0.01%
Ordinary A

Financials

Year2014
Turnover£152,857
Gross Profit£152,857
Net Worth£1,057,208
Current Liabilities£2,234,719

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

18 May 1989Delivered on: 5 June 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10/11 carlton terrace edinburgh.
Part Satisfied
7 December 1984Delivered on: 12 December 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Waverley motor works, 2 joppa road, edinburgh 4 comely bank place mews, edinburgh 14 jeffrey street, edin 12 jeffrey street, edin 1 acre of ground at hillwood, ratho 1411 sq. Ft of ground at hillwood, RATHO1.706 Acres lying on or towards the north side of preston avenue, linlithgow 41 scotland street, edinburgh 44 warrender park road, edinburgh offices and recording studios at 4 forth street, edinburgh.
Part Satisfied
7 January 1982Delivered on: 18 January 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.
Part Satisfied
28 February 2020Delivered on: 2 March 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 90 straiton road, loanhead.
Outstanding
29 January 2020Delivered on: 30 January 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The eastmost front house on the ground floor known as and forming 28 (GF1) cathcart place, edinburgh.
Outstanding
16 January 2020Delivered on: 20 January 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The second left door house on the first floor known as and forming 96 (1F2) duke street, edinburgh being the subjects registered in the land register of scotland under title number MID21927.
Outstanding
16 January 2020Delivered on: 20 January 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The northmost house on the first flat known as and forming 51 (1F1) leith walk, edinburgh being the subjects registered in the land register of scotland under title number MID21921.
Outstanding
16 January 2020Delivered on: 20 January 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The westmost house on the first flat known as and forming 4 (1F2) alexander drive, edinburgh being the subjects registered in the land register of scotland under title number MID214033.
Outstanding
16 January 2020Delivered on: 20 January 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as and forming 90 straiton road, straiton, loanhead.
Outstanding
16 January 2020Delivered on: 20 January 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as and forming flat 1F1, 39 duff street, edinburgh.
Outstanding
23 August 2019Delivered on: 29 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 3 forthview terrace, wallyford, musselburgh, being the subjects registered in the land register of scotland under title number MID32021.
Outstanding
22 March 2019Delivered on: 12 April 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 40 drummohr avenue, which subjects are fully described in feu disposition by morrison homes limited - title number MID207173.
Outstanding
18 March 2019Delivered on: 22 March 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 61 preston crescent, prestonpans.
Outstanding
17 January 2019Delivered on: 24 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1A newbigging, musselburgh. MID4954.
Outstanding
12 October 2018Delivered on: 26 October 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 5/3 cables wynd, edinburgh. MID66667.
Outstanding
19 July 2018Delivered on: 26 July 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 19/7 dalgety road, edinburgh. MID15846.
Outstanding
19 April 2018Delivered on: 10 May 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 19 arthur view terrace, danderhall, dalkeith EH22 1NT registered under title number MID38431.
Outstanding
16 April 2018Delivered on: 21 April 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 51 eskside west, musselburgh, EH21 6RB, registered under title number MID193425.
Outstanding
16 April 2018Delivered on: 21 April 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 135/5 new street, musselburgh, registered under title number MID6652.
Outstanding
5 October 2017Delivered on: 24 October 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 59/8 craigour drive, edinburgh, MID190813.
Outstanding
5 October 2017Delivered on: 17 October 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 3F mansfield place, musselburgh. MID191944.
Outstanding
21 September 2017Delivered on: 12 October 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 135/5 new street, musselburgh. MID6652.
Outstanding
18 May 2017Delivered on: 3 June 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 38/8 salamander court, edinburgh, MID120449.
Outstanding
1 May 2017Delivered on: 19 May 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 15/8 moray park terrace, edinburgh. MID15532.
Outstanding
7 November 2016Delivered on: 17 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 16, 8 hawkhill close, edinburgh EH7 6FE (title number MID111108).
Outstanding
27 October 2016Delivered on: 17 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 13, 8 hawkhill close, edinburgh EH7 6FE (title number MID111110).
Outstanding
27 October 2016Delivered on: 12 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 29 fa'side crescent, tranent ELN19938.
Outstanding
29 February 2016Delivered on: 17 March 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 37/5 dalgety road, edinburgh. MID20599.
Outstanding
1 February 2016Delivered on: 13 February 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Property known as 6/2 east suffolk park, edinburgh MID78029.
Outstanding
10 February 2016Delivered on: 13 February 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Property known as 10/1 east suffolk park, edinburgh MID80404.
Outstanding
21 January 2016Delivered on: 23 January 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 202B/4 new street, musselburgh. MID162972.
Outstanding
1 September 2015Delivered on: 10 September 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 59/24 craigour, edinburgh MID161622.
Outstanding
1 July 2015Delivered on: 11 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 8 the paddock, musselburgh (title number MID105660).
Outstanding
14 May 2015Delivered on: 20 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 18/3 balfour place, edinburgh. MID93.
Outstanding
14 May 2015Delivered on: 20 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 118/4 willowbrae road, edinburgh. MID42896.
Outstanding
28 November 2007Delivered on: 7 December 2007
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 13 butlerfield industrial estate, newtongrange, midlothian.
Outstanding
28 November 2007Delivered on: 29 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 13 butlerfield industrial estate, newtongrange, midlothian.
Outstanding
24 October 2007Delivered on: 1 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 14, butlerfield industrial estate, bonnyrigg, midlothian.
Outstanding
6 March 2006Delivered on: 13 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as unit 3, sherwood industrial estate, bonnyrigg mid 54925.
Outstanding
10 December 2002Delivered on: 30 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 sherwood industrial estate, bonnyrigg--title number MID25589.
Outstanding
11 December 2002Delivered on: 23 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.22 hectares at kennedy street/glebe street,glasgow.
Outstanding
30 July 2002Delivered on: 2 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 20D seafield road east, edinburgh.
Outstanding
15 December 2000Delivered on: 21 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 st machar drive, aberdeen.
Outstanding
26 March 1998Delivered on: 6 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 st marys street,edinburgh.
Outstanding
26 March 1998Delivered on: 6 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 lock-ups at 1C 1D south-west cumberland street lane,edinburgh.
Outstanding
5 April 1991Delivered on: 16 April 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 396 calder road and 42 saughton crescent, edinburgh.
Outstanding
29 October 1990Delivered on: 2 November 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: 6/3, 6/4, 8 & 80 belgrave mews, edinburgh.
Outstanding
20 June 1990Delivered on: 25 June 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: Garage & showroom, 42 saughton crescent edinburgh.
Outstanding
20 June 1990Delivered on: 25 June 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: Warehouse building, offices, etc. 396 calder road edinburgh.
Outstanding
26 March 1990Delivered on: 28 March 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: 36 dean park mews edinburgh.
Outstanding
26 March 1990Delivered on: 28 March 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: Silvermills house west silvermills lane edinburgh.
Outstanding
25 November 1977Delivered on: 22 February 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: Garage and showroom at 42 saughton crescent edinburgh.
Outstanding
23 November 1984Delivered on: 22 February 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: 0.888 acres now part of 42 saughton crescent, edinburgh.
Outstanding
15 June 1984Delivered on: 22 February 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: 0.41 acres towards the east of bankhead avenue, edinburgh 3 acres of ground extending to 0.104 acres, 0.024 acres & 0.022 acres north of cader road edinburgh.
Outstanding
24 June 1980Delivered on: 22 February 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: 4.2 acres on s-E. Side of newhailes road musselburgh 0.08 acre at newhailes road, musselburgh.
Outstanding
20 February 1987Delivered on: 27 February 1987
Satisfied on: 10 November 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 great king st edinburgh.
Fully Satisfied
19 March 2001Delivered on: 20 March 2001
Satisfied on: 15 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1) 152-180 clarkston road, glasgow 2) area of ground at merrylee road, glasgow.
Fully Satisfied
19 March 2001Delivered on: 20 March 2001
Satisfied on: 27 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3/21 bothwell road, hamilton.
Fully Satisfied
26 March 1998Delivered on: 6 April 1998
Satisfied on: 18 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 western corner,saughtonhall drive,edinburgh.
Fully Satisfied
28 May 1985Delivered on: 3 June 1985
Satisfied on: 15 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Waverley motor works, 2 joppa road, edinburgh 4 comely bank place mews, edinburgh 14 jeffrey street, edinburgh 12 jeffrey street, edinburgh 1 acre of ground at hillwood, ratho 1411 sq. Ft. Of ground at hillwood, ratho 1.706 acres lying on or towards the north side of preston avenue, linlithgow 41 scotland street, edinburgh 44 warrender park road, edinburgh offices and recording studios at 4 forth street, edinburgh.
Fully Satisfied
26 March 1990Delivered on: 28 March 1990
Satisfied on: 19 July 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 dean park mews edinburgh.
Fully Satisfied

Filing History

16 October 2023Accounts for a small company made up to 31 December 2022 (10 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
27 February 2023Satisfaction of charge SC0745800074 in full (1 page)
7 October 2022Accounts for a small company made up to 31 December 2021 (8 pages)
2 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
23 December 2021Accounts for a small company made up to 31 December 2020 (16 pages)
3 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
27 February 2021Satisfaction of charge SC0745800056 in full (4 pages)
20 February 2021Satisfaction of charge SC0745800065 in full (4 pages)
23 December 2020Full accounts made up to 31 December 2019 (18 pages)
1 July 2020Appointment of Mrs Laura Alison Robinson as a secretary on 1 July 2020 (2 pages)
1 July 2020Termination of appointment of Robert Gordon Nisbet as a secretary on 1 July 2020 (1 page)
1 July 2020Appointment of Mr Duncan William Anthony Cunningham as a director on 1 July 2020 (2 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
4 March 2020Satisfaction of charge SC0745800072 in full (1 page)
2 March 2020Registration of charge SC0745800077, created on 28 February 2020 (6 pages)
30 January 2020Registration of charge SC0745800076, created on 29 January 2020 (6 pages)
20 January 2020Registration of charge SC0745800074, created on 16 January 2020 (6 pages)
20 January 2020Registration of charge SC0745800075, created on 16 January 2020 (6 pages)
20 January 2020Registration of charge SC0745800071, created on 16 January 2020 (6 pages)
20 January 2020Registration of charge SC0745800073, created on 16 January 2020 (6 pages)
20 January 2020Registration of charge SC0745800072, created on 16 January 2020 (6 pages)
31 October 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
29 August 2019Registration of charge SC0745800070, created on 23 August 2019 (7 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
12 April 2019Registration of charge SC0745800069, created on 22 March 2019 (8 pages)
22 March 2019Registration of charge SC0745800068, created on 18 March 2019 (7 pages)
24 January 2019Registration of charge SC0745800067, created on 17 January 2019 (7 pages)
26 October 2018Registration of charge SC0745800066, created on 12 October 2018 (7 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
25 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
27 August 2018Appointment of Mr Robert Gordon Nisbet as a secretary on 27 August 2018 (2 pages)
26 July 2018Registration of charge SC0745800065, created on 19 July 2018 (7 pages)
16 July 2018Satisfaction of charge SC0745800048 in full (1 page)
1 June 2018Termination of appointment of Patrick Edward Sweeney as a director on 1 June 2018 (1 page)
1 June 2018Termination of appointment of Patrick Edward Sweeney as a secretary on 1 June 2018 (1 page)
10 May 2018Registration of charge SC0745800064, created on 19 April 2018 (7 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
21 April 2018Registration of charge SC0745800063, created on 16 April 2018 (7 pages)
21 April 2018Registration of charge SC0745800062, created on 16 April 2018 (7 pages)
12 March 2018Registered office address changed from The John Martin Group Bankhead Drive Edinburgh EH11 4DJ Scotland to The John Martin Group Ltd C/O Belmont Wallyford 3 Salters Road Wallyford Musselburgh EH21 8JY on 12 March 2018 (1 page)
13 January 2018Satisfaction of charge SC0745800055 in full (4 pages)
13 January 2018Satisfaction of charge SC0745800055 in full (4 pages)
24 October 2017Registration of charge SC0745800061, created on 5 October 2017 (7 pages)
24 October 2017Registration of charge SC0745800061, created on 5 October 2017 (7 pages)
17 October 2017Registration of charge SC0745800060, created on 5 October 2017 (7 pages)
17 October 2017Registration of charge SC0745800060, created on 5 October 2017 (7 pages)
12 October 2017Registration of charge SC0745800059, created on 21 September 2017 (14 pages)
12 October 2017Registration of charge SC0745800059, created on 21 September 2017 (14 pages)
4 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
4 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (18 pages)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (18 pages)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages)
26 August 2017Satisfaction of charge SC0745800054 in full (4 pages)
26 August 2017Satisfaction of charge SC0745800054 in full (4 pages)
3 June 2017Registration of charge SC0745800058, created on 18 May 2017 (6 pages)
3 June 2017Registration of charge SC0745800058, created on 18 May 2017 (6 pages)
19 May 2017Registration of charge SC0745800057, created on 1 May 2017 (7 pages)
19 May 2017Registration of charge SC0745800057, created on 1 May 2017 (7 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
18 November 2016Registered office address changed from The John Martrin Group Sherwood Industrial Estate Cockpen Road Bonnyrigg Midlothian EH19 3LW to The John Martin Group Bankhead Drive Edinburgh EH11 4DJ on 18 November 2016 (1 page)
18 November 2016Registered office address changed from The John Martrin Group Sherwood Industrial Estate Cockpen Road Bonnyrigg Midlothian EH19 3LW to The John Martin Group Bankhead Drive Edinburgh EH11 4DJ on 18 November 2016 (1 page)
17 November 2016Registration of charge SC0745800056, created on 7 November 2016 (7 pages)
17 November 2016Registration of charge SC0745800055, created on 27 October 2016 (7 pages)
17 November 2016Registration of charge SC0745800056, created on 7 November 2016 (7 pages)
17 November 2016Registration of charge SC0745800055, created on 27 October 2016 (7 pages)
15 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (18 pages)
15 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
15 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (18 pages)
15 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
15 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
15 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
15 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
15 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
12 November 2016Registration of charge SC0745800054, created on 27 October 2016 (7 pages)
12 November 2016Registration of charge SC0745800054, created on 27 October 2016 (7 pages)
7 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
7 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (18 pages)
7 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
7 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (18 pages)
11 October 2016Satisfaction of charge SC0745800052 in full (1 page)
11 October 2016Satisfaction of charge SC0745800052 in full (1 page)
19 May 2016Director's details changed for Vera Elizabeth Martin on 19 November 2013 (2 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,000
(7 pages)
19 May 2016Director's details changed for Vera Elizabeth Martin on 19 November 2013 (2 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,000
(7 pages)
17 March 2016Registration of charge SC0745800053, created on 29 February 2016 (7 pages)
17 March 2016Registration of charge SC0745800053, created on 29 February 2016 (7 pages)
13 February 2016Registration of charge SC0745800051, created on 10 February 2016 (7 pages)
13 February 2016Registration of charge SC0745800052, created on 1 February 2016 (8 pages)
13 February 2016Registration of charge SC0745800051, created on 10 February 2016 (7 pages)
13 February 2016Registration of charge SC0745800052, created on 1 February 2016 (8 pages)
23 January 2016Registration of charge SC0745800050, created on 21 January 2016 (10 pages)
23 January 2016Registration of charge SC0745800050, created on 21 January 2016 (10 pages)
7 October 2015Full accounts made up to 31 December 2014 (14 pages)
7 October 2015Full accounts made up to 31 December 2014 (14 pages)
10 September 2015Registration of charge SC0745800049, created on 1 September 2015 (7 pages)
10 September 2015Registration of charge SC0745800049, created on 1 September 2015 (7 pages)
11 July 2015Registration of charge SC0745800048, created on 1 July 2015 (10 pages)
11 July 2015Registration of charge SC0745800048, created on 1 July 2015 (10 pages)
11 July 2015Registration of charge SC0745800048, created on 1 July 2015 (10 pages)
22 May 2015Director's details changed for Mr John Martin on 19 November 2013 (2 pages)
22 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10,000
(7 pages)
22 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10,000
(7 pages)
22 May 2015Director's details changed for Mr John Martin on 19 November 2013 (2 pages)
20 May 2015Registration of charge SC0745800047, created on 14 May 2015 (7 pages)
20 May 2015Registration of charge SC0745800046, created on 14 May 2015 (7 pages)
20 May 2015Registration of charge SC0745800046, created on 14 May 2015 (7 pages)
20 May 2015Registration of charge SC0745800047, created on 14 May 2015 (7 pages)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
26 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 10,000
(8 pages)
26 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 10,000
(8 pages)
5 March 2014Registered office address changed from the Strathearn Group Cockpen Road Bonnyrigg Midlothian EH19 3LW Scotland on 5 March 2014 (1 page)
5 March 2014Registered office address changed from the Strathearn Group Cockpen Road Bonnyrigg Midlothian EH19 3LW Scotland on 5 March 2014 (1 page)
5 March 2014Registered office address changed from the Strathearn Group Cockpen Road Bonnyrigg Midlothian EH19 3LW Scotland on 5 March 2014 (1 page)
6 December 2013Registered office address changed from 20E Seafield Road East Edinburgh EH15 1ED on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 20E Seafield Road East Edinburgh EH15 1ED on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 20E Seafield Road East Edinburgh EH15 1ED on 6 December 2013 (1 page)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
27 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
27 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
5 October 2012Full accounts made up to 31 December 2011 (15 pages)
5 October 2012Full accounts made up to 31 December 2011 (15 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
12 July 2011Full accounts made up to 31 December 2010 (13 pages)
12 July 2011Full accounts made up to 31 December 2010 (13 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
8 February 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
8 February 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
27 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
5 May 2010Full accounts made up to 30 September 2009 (12 pages)
5 May 2010Full accounts made up to 30 September 2009 (12 pages)
15 December 2009Full accounts made up to 30 September 2008 (13 pages)
15 December 2009Full accounts made up to 30 September 2008 (13 pages)
20 August 2009Director appointed mr patrick edward sweeney (1 page)
20 August 2009Director appointed mr patrick edward sweeney (1 page)
26 May 2009Return made up to 30/04/09; full list of members (4 pages)
26 May 2009Return made up to 30/04/09; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (13 pages)
31 July 2008Full accounts made up to 30 September 2007 (13 pages)
22 May 2008Return made up to 30/04/08; full list of members (4 pages)
22 May 2008Return made up to 30/04/08; full list of members (4 pages)
7 December 2007Partic of mort/charge * (5 pages)
7 December 2007Partic of mort/charge * (5 pages)
29 November 2007Partic of mort/charge * (5 pages)
29 November 2007Partic of mort/charge * (5 pages)
1 November 2007Partic of mort/charge * (4 pages)
1 November 2007Partic of mort/charge * (4 pages)
30 July 2007Full accounts made up to 30 September 2006 (13 pages)
30 July 2007Full accounts made up to 30 September 2006 (13 pages)
17 May 2007Return made up to 30/04/07; full list of members (3 pages)
17 May 2007Return made up to 30/04/07; full list of members (3 pages)
10 May 2006Full accounts made up to 30 September 2005 (11 pages)
10 May 2006Full accounts made up to 30 September 2005 (11 pages)
3 May 2006Return made up to 30/04/06; full list of members (3 pages)
3 May 2006Return made up to 30/04/06; full list of members (3 pages)
27 March 2006Dec mort/charge * (2 pages)
27 March 2006Dec mort/charge * (2 pages)
13 March 2006Partic of mort/charge * (4 pages)
13 March 2006Partic of mort/charge * (4 pages)
28 February 2006Registered office changed on 28/02/06 from: 6 bankhead avenue edinburgh EH11 4HD (1 page)
28 February 2006Registered office changed on 28/02/06 from: 6 bankhead avenue edinburgh EH11 4HD (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
1 August 2005Full accounts made up to 30 September 2004 (11 pages)
1 August 2005Full accounts made up to 30 September 2004 (11 pages)
14 July 2005New director appointed (4 pages)
14 July 2005New director appointed (4 pages)
6 June 2005Return made up to 30/04/05; full list of members (7 pages)
6 June 2005Return made up to 30/04/05; full list of members (7 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (2 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (2 pages)
14 July 2004Full accounts made up to 30 September 2003 (11 pages)
14 July 2004Full accounts made up to 30 September 2003 (11 pages)
30 June 2004Return made up to 30/04/04; full list of members (7 pages)
30 June 2004Return made up to 30/04/04; full list of members (7 pages)
20 November 2003Dec mort/charge release * (4 pages)
20 November 2003Dec mort/charge release * (4 pages)
15 November 2003Dec mort/charge * (4 pages)
15 November 2003Dec mort/charge * (4 pages)
18 July 2003Full accounts made up to 30 September 2002 (14 pages)
18 July 2003Full accounts made up to 30 September 2002 (14 pages)
25 April 2003Return made up to 30/04/03; full list of members (7 pages)
25 April 2003Return made up to 30/04/03; full list of members (7 pages)
2 March 2003Auditor's resignation (1 page)
2 March 2003Auditor's resignation (1 page)
30 December 2002Partic of mort/charge * (5 pages)
30 December 2002Partic of mort/charge * (5 pages)
23 December 2002Partic of mort/charge * (5 pages)
23 December 2002Partic of mort/charge * (5 pages)
2 August 2002Partic of mort/charge * (5 pages)
2 August 2002Partic of mort/charge * (5 pages)
30 July 2002Full accounts made up to 30 September 2001 (12 pages)
30 July 2002Full accounts made up to 30 September 2001 (12 pages)
24 April 2002Return made up to 30/04/02; full list of members (7 pages)
24 April 2002Return made up to 30/04/02; full list of members (7 pages)
18 August 2001Dec mort/charge * (4 pages)
18 August 2001Dec mort/charge * (4 pages)
1 August 2001Full accounts made up to 30 September 2000 (12 pages)
1 August 2001Full accounts made up to 30 September 2000 (12 pages)
15 June 2001Dec mort/charge * (4 pages)
15 June 2001Dec mort/charge * (4 pages)
1 May 2001Return made up to 30/04/01; full list of members (7 pages)
1 May 2001Return made up to 30/04/01; full list of members (7 pages)
20 March 2001Partic of mort/charge * (5 pages)
20 March 2001Partic of mort/charge * (5 pages)
20 March 2001Partic of mort/charge * (5 pages)
20 March 2001Partic of mort/charge * (5 pages)
21 December 2000Partic of mort/charge * (5 pages)
21 December 2000Partic of mort/charge * (5 pages)
9 June 2000Full accounts made up to 30 September 1999 (11 pages)
9 June 2000Full accounts made up to 30 September 1999 (11 pages)
12 May 2000Return made up to 30/04/00; full list of members (7 pages)
12 May 2000Return made up to 30/04/00; full list of members (7 pages)
2 September 1999New director appointed (3 pages)
2 September 1999New director appointed (3 pages)
15 July 1999Full accounts made up to 30 September 1998 (11 pages)
15 July 1999Full accounts made up to 30 September 1998 (11 pages)
8 May 1999Return made up to 30/04/99; full list of members (7 pages)
8 May 1999Return made up to 30/04/99; full list of members (7 pages)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
31 July 1998Full accounts made up to 30 September 1997 (10 pages)
31 July 1998Full accounts made up to 30 September 1997 (10 pages)
28 April 1998Return made up to 30/04/98; no change of members (5 pages)
28 April 1998Return made up to 30/04/98; no change of members (5 pages)
6 April 1998Partic of mort/charge * (3 pages)
6 April 1998Partic of mort/charge * (3 pages)
6 April 1998Partic of mort/charge * (9 pages)
6 April 1998Partic of mort/charge * (3 pages)
6 April 1998Partic of mort/charge * (3 pages)
6 April 1998Partic of mort/charge * (9 pages)
10 November 1997Dec mort/charge * (4 pages)
10 November 1997Dec mort/charge * (4 pages)
13 October 1997Dec mort/charge release * (4 pages)
13 October 1997Dec mort/charge release * (4 pages)
1 August 1997Full accounts made up to 30 September 1996 (12 pages)
1 August 1997Full accounts made up to 30 September 1996 (12 pages)
6 May 1997Return made up to 30/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
6 May 1997Return made up to 30/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
30 September 1996Full accounts made up to 30 September 1995 (14 pages)
30 September 1996Full accounts made up to 30 September 1995 (14 pages)
19 April 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 April 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 1996Dec mort/charge release * (4 pages)
13 March 1996Dec mort/charge release * (4 pages)
6 March 1996Dec mort/charge release * (4 pages)
6 March 1996Dec mort/charge release * (4 pages)
28 February 1996Secretary's particulars changed (1 page)
28 February 1996Secretary's particulars changed (1 page)
1 November 1995New director appointed (4 pages)
1 November 1995Full accounts made up to 30 September 1994 (14 pages)
1 November 1995New director appointed (4 pages)
1 November 1995Full accounts made up to 30 September 1994 (14 pages)
19 April 1995Dec mort/charge release * (2 pages)
19 April 1995Dec mort/charge release * (2 pages)
25 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1989Secretary resigned (2 pages)
19 May 1989Secretary resigned (2 pages)
5 May 1982Registered office changed (1 page)
5 May 1982Registered office changed (1 page)
1 October 1981Company name changed\certificate issued on 01/10/81 (3 pages)
1 October 1981Company name changed\certificate issued on 01/10/81 (3 pages)
3 September 1981Dir / sec appoint / resign (1 page)
3 September 1981Dir / sec appoint / resign (1 page)
23 April 1981Incorporation (21 pages)
23 April 1981Certificate of incorporation (1 page)
23 April 1981Incorporation (21 pages)
23 April 1981Certificate of incorporation (1 page)