Company NameMarthan Limited
Company StatusLiquidation
Company NumberSC089393
CategoryPrivate Limited Company
Incorporation Date23 August 1984(39 years, 8 months ago)

Business Activity

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

Directors

Director NameFrederick George Scott Dalgarno
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1989(4 years, 8 months after company formation)
Appointment Duration34 years, 12 months
RoleAdvocate In Aberdeen
Correspondence Address14 Westfield Terrace
Aberdeen
Aberdeenshire
AB2 4RU
Scotland
Director NameLeigh Henry Masterson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityAmerican
StatusCurrent
Appointed04 May 1989(4 years, 8 months after company formation)
Appointment Duration34 years, 12 months
RoleCompany Director
Correspondence Address1825 Post Oak Drive
Houston
Texas
77027
Director NameTrojan Holdings Limited (Corporation)
StatusCurrent
Appointed23 January 1992(7 years, 5 months after company formation)
Appointment Duration32 years, 3 months
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusCurrent
Appointed23 January 1992(7 years, 5 months after company formation)
Appointment Duration32 years, 3 months
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameDonald James Anderson
Date of BirthMay 1929 (Born 95 years ago)
NationalityCanadian
StatusResigned
Appointed04 May 1989(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 January 1992)
RoleCompany Director
Correspondence Address1241 Varsity Estates Road
N W Calgary
Alberta
Foreign
Director NameIan Robert Galbreath
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 April 1991)
RoleManager
Correspondence Address24 Binghill Crescent
Milltimber
Aberdeen
Aberdeenshire
AB1 0HP
Scotland
Director NameGraham Innes Hardie
NationalityBritish
StatusResigned
Appointed04 May 1989(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 1990)
RoleCompany Executive
Correspondence Address21 Braecroft Drive
Westhill
Aberdeen
Secretary NameStuart Charles Bannerman
NationalityBritish
StatusResigned
Appointed04 May 1989(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 January 1992)
RoleCompany Director
Correspondence Address23 St Ronans Circle
Peterculter
Aberdeen
Aberdeenshire
AB1 0NE
Scotland
Director NameStuart Charles Bannerman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1990(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 April 1993)
RoleCompany Director
Correspondence Address23 St Ronans Circle
Peterculter
Aberdeen
Aberdeenshire
AB1 0NE
Scotland

Location

Registered AddressKpmg 37 Albyn Place
Aberdeen
Aberdeenshire
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Next Accounts Due31 January 1999 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due24 April 2017 (overdue)

Filing History

10 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 2001Notice of resignation of liquidator (1 page)
1 November 2001Notice of resignation of liquidator (1 page)
3 June 1999Appointment of a voluntary liquidator (1 page)
3 June 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 June 1999Declaration of solvency (3 pages)
3 June 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 June 1999Declaration of solvency (3 pages)
3 June 1999Registered office changed on 03/06/99 from: investment house 6 union row aberdeen AB9 8DQ scotland (1 page)
3 June 1999Appointment of a voluntary liquidator (1 page)
3 June 1999Registered office changed on 03/06/99 from: investment house 6 union row aberdeen AB9 8DQ scotland (1 page)
16 April 1998Return made up to 10/04/98; full list of members (11 pages)
16 April 1998Return made up to 10/04/98; full list of members (11 pages)
22 January 1998Full accounts made up to 31 March 1997 (9 pages)
22 January 1998Full accounts made up to 31 March 1997 (9 pages)
17 June 1997Full accounts made up to 31 March 1996 (9 pages)
17 June 1997Full accounts made up to 31 March 1996 (9 pages)
7 May 1996Return made up to 10/04/96; full list of members (11 pages)
7 May 1996Director's particulars changed (1 page)
7 May 1996Director's particulars changed (1 page)
7 May 1996Return made up to 10/04/96; full list of members (11 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
23 April 1995Return made up to 10/04/95; full list of members (18 pages)
23 April 1995Return made up to 10/04/95; full list of members (18 pages)