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 | Current |
Appointed | 04 August 1989(8 years, 3 months after company formation) |
Appointment Duration | 34 years, 9 months |
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 | Robert Gordon Nisbet |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2005(24 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Stoneyhill Court Musselburgh Midlothian EH21 6SD Scotland |
Director Name | Mr Duncan William Anthony Cunningham |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
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 | Mrs Laura Alison Robinson |
---|---|
Status | Current |
Appointed | 01 July 2020(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | The John Martin Group Ltd C/O Belmont Wallyford 3 Salters Road Wallyford Musselburgh EH21 8JY Scotland |
Director Name | Stuart Edgar Foulds |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 50 Ormidale Terrace Edinburgh Midlothian EH12 6EF Scotland |
Secretary Name | Stuart Edgar Foulds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 50 Ormidale Terrace Edinburgh Midlothian EH12 6EF Scotland |
Secretary Name | John Swanston Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 November 2004) |
Role | Company Director |
Correspondence Address | 26 Learmonth Terrace Edinburgh EH4 1NZ Scotland |
Director Name | Mr Paul Anthony Nelson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(14 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 30 April 1996) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | Ardmore Kilbryde Crescent Dunblane Perthshire FK15 9AZ Scotland |
Director Name | Mr Paul Anthony Nelson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(14 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 30 April 1996) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | Ardmore Kilbryde Crescent Dunblane Perthshire FK15 9AZ Scotland |
Secretary Name | Mr Patrick Edward Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(23 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Mountcastle Drive South Edinburgh EH15 3LS Scotland |
Director Name | Mr Patrick Edward Sweeney |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(28 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Mountcastle Drive South Edinburgh EH15 3LS Scotland |
Secretary Name | Mr Robert Gordon Nisbet |
---|---|
Status | Resigned |
Appointed | 27 August 2018(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2020) |
Role | Company Director |
Correspondence Address | The John Martin Group Ltd C/O Belmont Wallyford 3 Salters Road Wallyford Musselburgh EH21 8JY Scotland |
Website | jmgroup.co.uk |
---|
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 |
5k at £1 | Strathearn Group LTD 50.00% Ordinary B |
---|---|
5k at £1 | Strathearn Group LTD 49.99% Ordinary A |
1 at £1 | John Martin 0.01% Ordinary A |
Year | 2014 |
---|---|
Turnover | £152,857 |
Gross Profit | £152,857 |
Net Worth | £1,057,208 |
Current Liabilities | £2,234,719 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
18 May 1989 | Delivered 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 1984 | Delivered 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 1982 | Delivered 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 2020 | Delivered on: 2 March 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 90 straiton road, loanhead. Outstanding |
29 January 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 22 March 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 61 preston crescent, prestonpans. Outstanding |
17 January 2019 | Delivered on: 24 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1A newbigging, musselburgh. MID4954. Outstanding |
12 October 2018 | Delivered on: 26 October 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 5/3 cables wynd, edinburgh. MID66667. Outstanding |
19 July 2018 | Delivered on: 26 July 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 19/7 dalgety road, edinburgh. MID15846. Outstanding |
19 April 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered on: 24 October 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 59/8 craigour drive, edinburgh, MID190813. Outstanding |
5 October 2017 | Delivered on: 17 October 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 3F mansfield place, musselburgh. MID191944. Outstanding |
21 September 2017 | Delivered on: 12 October 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 135/5 new street, musselburgh. MID6652. Outstanding |
18 May 2017 | Delivered on: 3 June 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 38/8 salamander court, edinburgh, MID120449. Outstanding |
1 May 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 12 November 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 29 fa'side crescent, tranent ELN19938. Outstanding |
29 February 2016 | Delivered on: 17 March 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 37/5 dalgety road, edinburgh. MID20599. Outstanding |
1 February 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 23 January 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 202B/4 new street, musselburgh. MID162972. Outstanding |
1 September 2015 | Delivered on: 10 September 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 59/24 craigour, edinburgh MID161622. Outstanding |
1 July 2015 | Delivered 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 2015 | Delivered on: 20 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 18/3 balfour place, edinburgh. MID93. Outstanding |
14 May 2015 | Delivered on: 20 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 118/4 willowbrae road, edinburgh. MID42896. Outstanding |
28 November 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1977 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1980 | Delivered 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 1987 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1985 | Delivered 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 1990 | Delivered 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 |
16 October 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
27 February 2023 | Satisfaction of charge SC0745800074 in full (1 page) |
7 October 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
2 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
3 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
27 February 2021 | Satisfaction of charge SC0745800056 in full (4 pages) |
20 February 2021 | Satisfaction of charge SC0745800065 in full (4 pages) |
23 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
1 July 2020 | Appointment of Mrs Laura Alison Robinson as a secretary on 1 July 2020 (2 pages) |
1 July 2020 | Termination of appointment of Robert Gordon Nisbet as a secretary on 1 July 2020 (1 page) |
1 July 2020 | Appointment of Mr Duncan William Anthony Cunningham as a director on 1 July 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
4 March 2020 | Satisfaction of charge SC0745800072 in full (1 page) |
2 March 2020 | Registration of charge SC0745800077, created on 28 February 2020 (6 pages) |
30 January 2020 | Registration of charge SC0745800076, created on 29 January 2020 (6 pages) |
20 January 2020 | Registration of charge SC0745800074, created on 16 January 2020 (6 pages) |
20 January 2020 | Registration of charge SC0745800075, created on 16 January 2020 (6 pages) |
20 January 2020 | Registration of charge SC0745800071, created on 16 January 2020 (6 pages) |
20 January 2020 | Registration of charge SC0745800073, created on 16 January 2020 (6 pages) |
20 January 2020 | Registration of charge SC0745800072, created on 16 January 2020 (6 pages) |
31 October 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
29 August 2019 | Registration of charge SC0745800070, created on 23 August 2019 (7 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
12 April 2019 | Registration of charge SC0745800069, created on 22 March 2019 (8 pages) |
22 March 2019 | Registration of charge SC0745800068, created on 18 March 2019 (7 pages) |
24 January 2019 | Registration of charge SC0745800067, created on 17 January 2019 (7 pages) |
26 October 2018 | Registration of charge SC0745800066, created on 12 October 2018 (7 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
25 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
27 August 2018 | Appointment of Mr Robert Gordon Nisbet as a secretary on 27 August 2018 (2 pages) |
26 July 2018 | Registration of charge SC0745800065, created on 19 July 2018 (7 pages) |
16 July 2018 | Satisfaction of charge SC0745800048 in full (1 page) |
1 June 2018 | Termination of appointment of Patrick Edward Sweeney as a director on 1 June 2018 (1 page) |
1 June 2018 | Termination of appointment of Patrick Edward Sweeney as a secretary on 1 June 2018 (1 page) |
10 May 2018 | Registration of charge SC0745800064, created on 19 April 2018 (7 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
21 April 2018 | Registration of charge SC0745800063, created on 16 April 2018 (7 pages) |
21 April 2018 | Registration of charge SC0745800062, created on 16 April 2018 (7 pages) |
12 March 2018 | Registered 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 2018 | Satisfaction of charge SC0745800055 in full (4 pages) |
13 January 2018 | Satisfaction of charge SC0745800055 in full (4 pages) |
24 October 2017 | Registration of charge SC0745800061, created on 5 October 2017 (7 pages) |
24 October 2017 | Registration of charge SC0745800061, created on 5 October 2017 (7 pages) |
17 October 2017 | Registration of charge SC0745800060, created on 5 October 2017 (7 pages) |
17 October 2017 | Registration of charge SC0745800060, created on 5 October 2017 (7 pages) |
12 October 2017 | Registration of charge SC0745800059, created on 21 September 2017 (14 pages) |
12 October 2017 | Registration of charge SC0745800059, created on 21 September 2017 (14 pages) |
4 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
4 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
26 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (18 pages) |
26 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages) |
26 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (18 pages) |
26 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages) |
26 August 2017 | Satisfaction of charge SC0745800054 in full (4 pages) |
26 August 2017 | Satisfaction of charge SC0745800054 in full (4 pages) |
3 June 2017 | Registration of charge SC0745800058, created on 18 May 2017 (6 pages) |
3 June 2017 | Registration of charge SC0745800058, created on 18 May 2017 (6 pages) |
19 May 2017 | Registration of charge SC0745800057, created on 1 May 2017 (7 pages) |
19 May 2017 | Registration of charge SC0745800057, created on 1 May 2017 (7 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
18 November 2016 | Registered 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 2016 | Registered 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 2016 | Registration of charge SC0745800056, created on 7 November 2016 (7 pages) |
17 November 2016 | Registration of charge SC0745800055, created on 27 October 2016 (7 pages) |
17 November 2016 | Registration of charge SC0745800056, created on 7 November 2016 (7 pages) |
17 November 2016 | Registration of charge SC0745800055, created on 27 October 2016 (7 pages) |
15 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (18 pages) |
15 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
15 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (18 pages) |
15 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
15 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
15 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
15 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
15 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
12 November 2016 | Registration of charge SC0745800054, created on 27 October 2016 (7 pages) |
12 November 2016 | Registration of charge SC0745800054, created on 27 October 2016 (7 pages) |
7 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
7 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (18 pages) |
7 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
7 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (18 pages) |
11 October 2016 | Satisfaction of charge SC0745800052 in full (1 page) |
11 October 2016 | Satisfaction of charge SC0745800052 in full (1 page) |
19 May 2016 | Director's details changed for Vera Elizabeth Martin on 19 November 2013 (2 pages) |
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Vera Elizabeth Martin on 19 November 2013 (2 pages) |
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
17 March 2016 | Registration of charge SC0745800053, created on 29 February 2016 (7 pages) |
17 March 2016 | Registration of charge SC0745800053, created on 29 February 2016 (7 pages) |
13 February 2016 | Registration of charge SC0745800051, created on 10 February 2016 (7 pages) |
13 February 2016 | Registration of charge SC0745800052, created on 1 February 2016 (8 pages) |
13 February 2016 | Registration of charge SC0745800051, created on 10 February 2016 (7 pages) |
13 February 2016 | Registration of charge SC0745800052, created on 1 February 2016 (8 pages) |
23 January 2016 | Registration of charge SC0745800050, created on 21 January 2016 (10 pages) |
23 January 2016 | Registration of charge SC0745800050, created on 21 January 2016 (10 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
10 September 2015 | Registration of charge SC0745800049, created on 1 September 2015 (7 pages) |
10 September 2015 | Registration of charge SC0745800049, created on 1 September 2015 (7 pages) |
11 July 2015 | Registration of charge SC0745800048, created on 1 July 2015 (10 pages) |
11 July 2015 | Registration of charge SC0745800048, created on 1 July 2015 (10 pages) |
11 July 2015 | Registration of charge SC0745800048, created on 1 July 2015 (10 pages) |
22 May 2015 | Director's details changed for Mr John Martin on 19 November 2013 (2 pages) |
22 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Director's details changed for Mr John Martin on 19 November 2013 (2 pages) |
20 May 2015 | Registration of charge SC0745800047, created on 14 May 2015 (7 pages) |
20 May 2015 | Registration of charge SC0745800046, created on 14 May 2015 (7 pages) |
20 May 2015 | Registration of charge SC0745800046, created on 14 May 2015 (7 pages) |
20 May 2015 | Registration of charge SC0745800047, created on 14 May 2015 (7 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
26 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
5 March 2014 | Registered office address changed from the Strathearn Group Cockpen Road Bonnyrigg Midlothian EH19 3LW Scotland on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from the Strathearn Group Cockpen Road Bonnyrigg Midlothian EH19 3LW Scotland on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from the Strathearn Group Cockpen Road Bonnyrigg Midlothian EH19 3LW Scotland on 5 March 2014 (1 page) |
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) |
6 December 2013 | Registered office address changed from 20E Seafield Road East Edinburgh EH15 1ED on 6 December 2013 (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
27 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
27 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (8 pages) |
25 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (8 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
8 February 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
8 February 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
27 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Full accounts made up to 30 September 2009 (12 pages) |
5 May 2010 | Full accounts made up to 30 September 2009 (12 pages) |
15 December 2009 | Full accounts made up to 30 September 2008 (13 pages) |
15 December 2009 | Full accounts made up to 30 September 2008 (13 pages) |
20 August 2009 | Director appointed mr patrick edward sweeney (1 page) |
20 August 2009 | Director appointed mr patrick edward sweeney (1 page) |
26 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
22 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
22 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
7 December 2007 | Partic of mort/charge * (5 pages) |
7 December 2007 | Partic of mort/charge * (5 pages) |
29 November 2007 | Partic of mort/charge * (5 pages) |
29 November 2007 | Partic of mort/charge * (5 pages) |
1 November 2007 | Partic of mort/charge * (4 pages) |
1 November 2007 | Partic of mort/charge * (4 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
17 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
10 May 2006 | Full accounts made up to 30 September 2005 (11 pages) |
10 May 2006 | Full accounts made up to 30 September 2005 (11 pages) |
3 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
27 March 2006 | Dec mort/charge * (2 pages) |
27 March 2006 | Dec mort/charge * (2 pages) |
13 March 2006 | Partic of mort/charge * (4 pages) |
13 March 2006 | Partic of mort/charge * (4 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 6 bankhead avenue edinburgh EH11 4HD (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 6 bankhead avenue edinburgh EH11 4HD (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
1 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
1 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
14 July 2005 | New director appointed (4 pages) |
14 July 2005 | New director appointed (4 pages) |
6 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
6 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (2 pages) |
14 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
14 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
30 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
30 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
20 November 2003 | Dec mort/charge release * (4 pages) |
20 November 2003 | Dec mort/charge release * (4 pages) |
15 November 2003 | Dec mort/charge * (4 pages) |
15 November 2003 | Dec mort/charge * (4 pages) |
18 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
18 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
25 April 2003 | Return made up to 30/04/03; full list of members (7 pages) |
25 April 2003 | Return made up to 30/04/03; full list of members (7 pages) |
2 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Auditor's resignation (1 page) |
30 December 2002 | Partic of mort/charge * (5 pages) |
30 December 2002 | Partic of mort/charge * (5 pages) |
23 December 2002 | Partic of mort/charge * (5 pages) |
23 December 2002 | Partic of mort/charge * (5 pages) |
2 August 2002 | Partic of mort/charge * (5 pages) |
2 August 2002 | Partic of mort/charge * (5 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
24 April 2002 | Return made up to 30/04/02; full list of members (7 pages) |
24 April 2002 | Return made up to 30/04/02; full list of members (7 pages) |
18 August 2001 | Dec mort/charge * (4 pages) |
18 August 2001 | Dec mort/charge * (4 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (12 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (12 pages) |
15 June 2001 | Dec mort/charge * (4 pages) |
15 June 2001 | Dec mort/charge * (4 pages) |
1 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
1 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
20 March 2001 | Partic of mort/charge * (5 pages) |
20 March 2001 | Partic of mort/charge * (5 pages) |
20 March 2001 | Partic of mort/charge * (5 pages) |
20 March 2001 | Partic of mort/charge * (5 pages) |
21 December 2000 | Partic of mort/charge * (5 pages) |
21 December 2000 | Partic of mort/charge * (5 pages) |
9 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
9 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
12 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
12 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
2 September 1999 | New director appointed (3 pages) |
2 September 1999 | New director appointed (3 pages) |
15 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
15 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
8 May 1999 | Return made up to 30/04/99; full list of members (7 pages) |
8 May 1999 | Return made up to 30/04/99; full list of members (7 pages) |
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
31 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
28 April 1998 | Return made up to 30/04/98; no change of members (5 pages) |
28 April 1998 | Return made up to 30/04/98; no change of members (5 pages) |
6 April 1998 | Partic of mort/charge * (3 pages) |
6 April 1998 | Partic of mort/charge * (3 pages) |
6 April 1998 | Partic of mort/charge * (9 pages) |
6 April 1998 | Partic of mort/charge * (3 pages) |
6 April 1998 | Partic of mort/charge * (3 pages) |
6 April 1998 | Partic of mort/charge * (9 pages) |
10 November 1997 | Dec mort/charge * (4 pages) |
10 November 1997 | Dec mort/charge * (4 pages) |
13 October 1997 | Dec mort/charge release * (4 pages) |
13 October 1997 | Dec mort/charge release * (4 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
6 May 1997 | Return made up to 30/04/97; no change of members
|
6 May 1997 | Return made up to 30/04/97; no change of members
|
30 September 1996 | Full accounts made up to 30 September 1995 (14 pages) |
30 September 1996 | Full accounts made up to 30 September 1995 (14 pages) |
19 April 1996 | Return made up to 30/04/96; full list of members
|
19 April 1996 | Return made up to 30/04/96; full list of members
|
13 March 1996 | Dec mort/charge release * (4 pages) |
13 March 1996 | Dec mort/charge release * (4 pages) |
6 March 1996 | Dec mort/charge release * (4 pages) |
6 March 1996 | Dec mort/charge release * (4 pages) |
28 February 1996 | Secretary's particulars changed (1 page) |
28 February 1996 | Secretary's particulars changed (1 page) |
1 November 1995 | New director appointed (4 pages) |
1 November 1995 | Full accounts made up to 30 September 1994 (14 pages) |
1 November 1995 | New director appointed (4 pages) |
1 November 1995 | Full accounts made up to 30 September 1994 (14 pages) |
19 April 1995 | Dec mort/charge release * (2 pages) |
19 April 1995 | Dec mort/charge release * (2 pages) |
25 February 1990 | Resolutions
|
25 February 1990 | Resolutions
|
19 May 1989 | Secretary resigned (2 pages) |
19 May 1989 | Secretary resigned (2 pages) |
5 May 1982 | Registered office changed (1 page) |
5 May 1982 | Registered office changed (1 page) |
1 October 1981 | Company name changed\certificate issued on 01/10/81 (3 pages) |
1 October 1981 | Company name changed\certificate issued on 01/10/81 (3 pages) |
3 September 1981 | Dir / sec appoint / resign (1 page) |
3 September 1981 | Dir / sec appoint / resign (1 page) |
23 April 1981 | Incorporation (21 pages) |
23 April 1981 | Certificate of incorporation (1 page) |
23 April 1981 | Incorporation (21 pages) |
23 April 1981 | Certificate of incorporation (1 page) |