Company NameSilverpoint Graphic Design Limited
DirectorsJohn Martin and Robert Gordon Nisbet
Company StatusActive
Company NumberSC074624
CategoryPrivate Limited Company
Incorporation Date27 April 1981(42 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Martin
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1989(8 years, 3 months after company formation)
Appointment Duration34 years, 8 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, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Stoneyhill Court
Musselburgh
Midlothian
EH21 6SD
Scotland
Secretary NameMr Robert Gordon Nisbet
StatusCurrent
Appointed27 August 2018(37 years, 4 months after company formation)
Appointment Duration5 years, 7 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
Appointed07 August 1989(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address50 Ormidale Terrace
Edinburgh
Midlothian
EH12 6EF
Scotland
Secretary NameStuart Edgar Foulds
NationalityBritish
StatusResigned
Appointed07 August 1989(8 years, 3 months after company formation)
Appointment Duration3 years, 9 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
Appointed01 July 1999(18 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2005)
RoleCompany Director
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

Contact

Websitejmgroup.co.uk
Telephone0131 2008800
Telephone regionEdinburgh

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

99 at £1Strathearn Group LTD
99.00%
Ordinary
1 at £1John Martin
1.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Charges

8 March 1990Delivered 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 1987Delivered 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 1981Delivered 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

Filing History

19 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
27 August 2018Appointment of Mr Robert Gordon Nisbet as a secretary on 27 August 2018 (2 pages)
1 June 2018Termination of appointment of Patrick Edward Sweeney as a secretary on 1 June 2018 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
12 March 2018Registered 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 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
27 October 2016Registered 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 2016Registered 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 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Director's details changed for Mr John Martin on 19 November 2013 (2 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Director's details changed for Mr John Martin on 19 November 2013 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (6 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 100
(5 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 100
(5 pages)
26 February 2014Registered office address changed from the Strathearn Group Cockpen Road Bonnyrigg Midlothian EH19 3LW Scotland on 26 February 2014 (1 page)
26 February 2014Registered office address changed from the Strathearn Group Cockpen Road Bonnyrigg Midlothian EH19 3LW Scotland on 26 February 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)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 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)
3 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
3 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
27 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
15 July 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
15 July 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
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 (9 pages)
31 July 2008Full accounts made up to 30 September 2007 (9 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)
30 July 2007Full accounts made up to 30 September 2006 (9 pages)
30 July 2007Full accounts made up to 30 September 2006 (9 pages)
17 May 2007Return made up to 30/04/07; full list of members (2 pages)
17 May 2007Return made up to 30/04/07; full list of members (2 pages)
10 May 2006Full accounts made up to 30 September 2005 (7 pages)
10 May 2006Full accounts made up to 30 September 2005 (7 pages)
3 May 2006Return made up to 30/04/06; full list of members (2 pages)
3 May 2006Return made up to 30/04/06; full list of members (2 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 (7 pages)
1 August 2005Full accounts made up to 30 September 2004 (7 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 2004New secretary appointed (2 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
14 July 2004Full accounts made up to 30 September 2003 (7 pages)
14 July 2004Full accounts made up to 30 September 2003 (7 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)
17 July 2003Full accounts made up to 30 September 2002 (8 pages)
17 July 2003Full accounts made up to 30 September 2002 (8 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 July 2002Full accounts made up to 30 September 2001 (8 pages)
30 July 2002Full accounts made up to 30 September 2001 (8 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)
1 August 2001Full accounts made up to 30 September 2000 (8 pages)
1 August 2001Full accounts made up to 30 September 2000 (8 pages)
1 May 2001Return made up to 30/04/01; full list of members (6 pages)
1 May 2001Return made up to 30/04/01; full list of members (6 pages)
9 June 2000Full accounts made up to 30 September 1999 (7 pages)
9 June 2000Full accounts made up to 30 September 1999 (7 pages)
6 June 2000Return made up to 30/04/00; full list of members (6 pages)
6 June 2000Return made up to 30/04/00; full list of members (6 pages)
3 September 1999New director appointed (3 pages)
3 September 1999New director appointed (3 pages)
15 July 1999Full accounts made up to 30 September 1998 (7 pages)
15 July 1999Full accounts made up to 30 September 1998 (7 pages)
8 May 1999Return made up to 30/04/99; full list of members (6 pages)
8 May 1999Return made up to 30/04/99; full list of members (6 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 (6 pages)
31 July 1998Full accounts made up to 30 September 1997 (6 pages)
28 April 1998Return made up to 30/04/98; no change of members (4 pages)
28 April 1998Return made up to 30/04/98; no change of members (4 pages)
1 August 1997Full accounts made up to 30 September 1996 (6 pages)
1 August 1997Full accounts made up to 30 September 1996 (6 pages)
14 May 1997Return made up to 30/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 May 1997Return made up to 30/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
30 September 1996Full accounts made up to 30 September 1995 (6 pages)
30 September 1996Full accounts made up to 30 September 1995 (6 pages)
19 April 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 April 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 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 (6 pages)
1 November 1995Full accounts made up to 30 September 1994 (6 pages)
1 November 1995New director appointed (4 pages)