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, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Stoneyhill Court Musselburgh Midlothian EH21 6SD Scotland |
Secretary Name | Mr Robert Gordon Nisbet |
---|---|
Status | Current |
Appointed | 27 August 2018(37 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 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 | 07 August 1989(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 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 | 07 August 1989(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 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 | 01 July 1999(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2005) |
Role | Company Director |
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 |
Website | jmgroup.co.uk |
---|---|
Telephone | 0131 2008800 |
Telephone region | Edinburgh |
Registered Address | The John Martin Group Ltd C/O Belmont Wallyford 3 Salters Road Wallyford Musselburgh EH21 8JY Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
Address Matches | 8 other UK companies use this postal address |
99 at £1 | Strathearn Group LTD 99.00% Ordinary |
---|---|
1 at £1 | John Martin 1.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
8 March 1990 | Delivered on: 22 March 1990 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: The whole assets of the company. Outstanding |
---|---|
1 May 1987 | Delivered on: 12 May 1987 Satisfied on: 12 June 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
29 December 1981 | Delivered on: 7 January 1982 Satisfied on: 14 August 1987 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
19 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
27 August 2018 | Appointment of Mr Robert Gordon Nisbet as a secretary on 27 August 2018 (2 pages) |
1 June 2018 | Termination of appointment of Patrick Edward Sweeney as a secretary on 1 June 2018 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
12 March 2018 | Registered office address changed from The John Martin Group Ltd 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) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
27 October 2016 | Registered office address changed from John Martin Accident Repair Centre Sherwood Industrial Estate Cockpen Road Bonnyrigg Midlothian EH19 3LW to The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from John Martin Accident Repair Centre Sherwood Industrial Estate Cockpen Road Bonnyrigg Midlothian EH19 3LW to The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ on 27 October 2016 (1 page) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Director's details changed for Mr John Martin on 19 November 2013 (2 pages) |
21 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Director's details changed for Mr John Martin on 19 November 2013 (2 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 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
|
26 February 2014 | Registered office address changed from the Strathearn Group Cockpen Road Bonnyrigg Midlothian EH19 3LW Scotland on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from the Strathearn Group Cockpen Road Bonnyrigg Midlothian EH19 3LW Scotland on 26 February 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) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 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) |
3 June 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
3 June 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
27 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
15 July 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
15 July 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
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 (9 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (9 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) |
30 July 2007 | Full accounts made up to 30 September 2006 (9 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (9 pages) |
17 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
17 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
10 May 2006 | Full accounts made up to 30 September 2005 (7 pages) |
10 May 2006 | Full accounts made up to 30 September 2005 (7 pages) |
3 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 30/04/06; full list of members (2 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 (7 pages) |
1 August 2005 | Full accounts made up to 30 September 2004 (7 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 | New secretary appointed (2 pages) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
14 July 2004 | Full accounts made up to 30 September 2003 (7 pages) |
14 July 2004 | Full accounts made up to 30 September 2003 (7 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) |
17 July 2003 | Full accounts made up to 30 September 2002 (8 pages) |
17 July 2003 | Full accounts made up to 30 September 2002 (8 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 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (8 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) |
1 August 2001 | Full accounts made up to 30 September 2000 (8 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (8 pages) |
1 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
9 June 2000 | Full accounts made up to 30 September 1999 (7 pages) |
9 June 2000 | Full accounts made up to 30 September 1999 (7 pages) |
6 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
6 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
3 September 1999 | New director appointed (3 pages) |
3 September 1999 | New director appointed (3 pages) |
15 July 1999 | Full accounts made up to 30 September 1998 (7 pages) |
15 July 1999 | Full accounts made up to 30 September 1998 (7 pages) |
8 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
8 May 1999 | Return made up to 30/04/99; full list of members (6 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 (6 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (6 pages) |
28 April 1998 | Return made up to 30/04/98; no change of members (4 pages) |
28 April 1998 | Return made up to 30/04/98; no change of members (4 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (6 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (6 pages) |
14 May 1997 | Return made up to 30/04/97; no change of members
|
14 May 1997 | Return made up to 30/04/97; no change of members
|
30 September 1996 | Full accounts made up to 30 September 1995 (6 pages) |
30 September 1996 | Full accounts made up to 30 September 1995 (6 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
|
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 (6 pages) |
1 November 1995 | Full accounts made up to 30 September 1994 (6 pages) |
1 November 1995 | New director appointed (4 pages) |