Company NameProtoline Transport Limited
Company StatusDissolved
Company NumberSC085808
CategoryPrivate Limited Company
Incorporation Date5 December 1983(40 years, 5 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous Names3

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
StatusClosed
Appointed11 June 1986(2 years, 6 months after company formation)
Appointment Duration36 years, 6 months (closed 27 December 2022)
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
StatusClosed
Appointed29 December 1989(6 years after company formation)
Appointment Duration33 years (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Stoneyhill Court
Musselburgh
Midlothian
EH21 6SD
Scotland
Secretary NameMr Robert Gordon Nisbet
StatusClosed
Appointed27 August 2018(34 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 27 December 2022)
RoleCompany Director
Correspondence AddressThe John Martin Group Ltd C/O Belmont Wallyford
3 Salters Road
Wallyford
Musselburgh
EH21 8JY
Scotland
Director NameMr John Martin
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1989(6 years after company formation)
Appointment Duration14 years, 10 months (resigned 10 November 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Inverleith Avenue South
Edinburgh
Midlothian
EH3 5QA
Scotland
Secretary NameJohn Swanston Martin
NationalityBritish
StatusResigned
Appointed29 December 1989(6 years after company formation)
Appointment Duration14 years, 10 months (resigned 10 November 2004)
RoleCompany Director
Correspondence Address26 Learmonth Terrace
Edinburgh
EH4 1NZ
Scotland
Secretary NameMr Patrick Edward Sweeney
NationalityBritish
StatusResigned
Appointed10 November 2004(20 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 27 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Mountcastle Drive South
Edinburgh
EH15 3LS
Scotland

Contact

Websitejmgroup.co.uk
Telephone0131 4536644
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

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

9 February 1988Delivered on: 17 February 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by victor wilson LTD.
Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in the name of the company.
Outstanding
4 July 1986Delivered on: 17 July 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by belmont garage (edinburgh) LTD.
Particulars: The balances at credit held by the bank in the name of the company.
Outstanding
4 July 1986Delivered on: 17 July 1986
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

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2022First Gazette notice for voluntary strike-off (1 page)
13 September 2022Application to strike the company off the register (1 page)
29 December 2021Confirmation statement made on 29 December 2021 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
5 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
19 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
27 August 2018Appointment of Mr Robert Gordon Nisbet as a secretary on 27 August 2018 (2 pages)
27 August 2018Termination of appointment of Patrick Edward Sweeney as a secretary on 27 August 2018 (1 page)
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)
8 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
27 October 2016Registered office address changed from The John Martin Group 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 The John Martin Group Cockpen Road Bonnyrigg Midlothian EH19 3LW to The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ on 27 October 2016 (1 page)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
22 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 January 2015Director's details changed for Mr John Martin on 19 November 2013 (2 pages)
14 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Director's details changed for Mr John Martin on 19 November 2013 (2 pages)
14 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
23 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
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)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
12 September 2012Amended accounts made up to 31 December 2011 (1 page)
12 September 2012Amended accounts made up to 31 December 2011 (1 page)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 January 2009Return made up to 29/12/08; full list of members (4 pages)
22 January 2009Director appointed mr john martin (3 pages)
22 January 2009Return made up to 29/12/08; full list of members (4 pages)
22 January 2009Director appointed mr john martin (3 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 January 2008Return made up to 29/12/07; full list of members (2 pages)
23 January 2008Return made up to 29/12/07; full list of members (2 pages)
16 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 January 2007Return made up to 29/12/06; full list of members (2 pages)
25 January 2007Return made up to 29/12/06; full list of members (2 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 February 2006Registered office changed on 27/02/06 from: 6 bankhead avenue edinburgh EH11 4HD (1 page)
27 February 2006Registered office changed on 27/02/06 from: 6 bankhead avenue edinburgh EH11 4HD (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Return made up to 29/12/05; full list of members (2 pages)
31 January 2006Return made up to 29/12/05; full list of members (2 pages)
6 December 2005Accounts for a dormant company made up to 3 March 2005 (1 page)
6 December 2005Accounts for a dormant company made up to 3 March 2005 (1 page)
6 December 2005Accounts for a dormant company made up to 3 March 2005 (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
5 April 2005Return made up to 29/12/04; full list of members (7 pages)
5 April 2005Return made up to 29/12/04; full list of members (7 pages)
4 January 2005Accounts for a dormant company made up to 3 March 2004 (1 page)
4 January 2005Accounts for a dormant company made up to 3 March 2004 (1 page)
4 January 2005Accounts for a dormant company made up to 3 March 2004 (1 page)
13 December 2004Director resigned (1 page)
13 December 2004New secretary appointed (2 pages)
13 December 2004Director resigned (1 page)
13 December 2004New secretary appointed (2 pages)
31 December 2003Return made up to 29/12/03; full list of members (7 pages)
31 December 2003Return made up to 29/12/03; full list of members (7 pages)
29 November 2003Accounts for a dormant company made up to 3 March 2003 (1 page)
29 November 2003Accounts for a dormant company made up to 3 March 2003 (1 page)
29 November 2003Accounts for a dormant company made up to 3 March 2003 (1 page)
3 March 2003Return made up to 29/12/02; full list of members (7 pages)
3 March 2003Return made up to 29/12/02; full list of members (7 pages)
13 November 2002Accounts for a dormant company made up to 3 March 2002 (1 page)
13 November 2002Accounts for a dormant company made up to 3 March 2002 (1 page)
13 November 2002Accounts for a dormant company made up to 3 March 2002 (1 page)
20 December 2001Return made up to 29/12/01; full list of members (6 pages)
20 December 2001Accounts for a dormant company made up to 3 March 2001 (1 page)
20 December 2001Accounts for a dormant company made up to 3 March 2001 (1 page)
20 December 2001Accounts for a dormant company made up to 3 March 2001 (1 page)
20 December 2001Return made up to 29/12/01; full list of members (6 pages)
22 January 2001Return made up to 29/12/00; full list of members (6 pages)
22 January 2001Return made up to 29/12/00; full list of members (6 pages)
15 November 2000Accounts for a dormant company made up to 3 March 2000 (1 page)
15 November 2000Accounts for a dormant company made up to 3 March 2000 (1 page)
15 November 2000Accounts for a dormant company made up to 3 March 2000 (1 page)
18 January 2000Return made up to 29/12/99; full list of members (6 pages)
18 January 2000Return made up to 29/12/99; full list of members (6 pages)
18 October 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
18 October 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
8 March 1999Return made up to 29/12/98; full list of members (6 pages)
8 March 1999Return made up to 29/12/98; full list of members (6 pages)
29 December 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
29 December 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
8 January 1998Return made up to 29/12/97; no change of members (4 pages)
8 January 1998Return made up to 29/12/97; no change of members (4 pages)
27 August 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
27 August 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
10 January 1997Return made up to 29/12/96; no change of members (4 pages)
10 January 1997Return made up to 29/12/96; no change of members (4 pages)
29 November 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
29 November 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
28 February 1996Secretary's particulars changed (1 page)
28 February 1996Secretary's particulars changed (1 page)
18 January 1996Return made up to 29/12/95; full list of members (6 pages)
18 January 1996Return made up to 29/12/95; full list of members (6 pages)
30 November 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
30 November 1995Accounts for a dormant company made up to 28 February 1995 (1 page)