Company NameRoss Martin Properties Limited
Company StatusActive
Company NumberSC130117
CategoryPrivate Limited Company
Incorporation Date20 February 1991(33 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Somerville
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(3 months, 3 weeks after company formation)
Appointment Duration32 years, 10 months
RoleCharterd Quantity Surveyor
Country of ResidenceScotland
Correspondence Address35 St Ninians Road
Linlithgow
West Lothian
EH49 7BN
Scotland
Director NameMrs Margaret Meek Somerville
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2003(12 years, 1 month after company formation)
Appointment Duration21 years
RoleAdministrator
Country of ResidenceScotland
Correspondence Address35 St Ninians Road
Linlithgow
EH49 7BN
Scotland
Director NameMr Martin Somerville
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2011(19 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3b Ormiston Terrace
Edinburgh
EH12 7SJ
Scotland
Secretary NamePhilip Bald Accountancy Ltd (Corporation)
StatusCurrent
Appointed28 April 2015(24 years, 2 months after company formation)
Appointment Duration9 years
Correspondence Address3b Ormiston Terrace
Edinburgh
EH12 7SJ
Scotland
Director NameJames Russell Lang
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3f Melbourne Court
Braid Park Drive Giffnock
Glasgow
Director NameJames Allan Millar
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressLaggan House
Campsie Dene Road Blanefield
Glasgow
Secretary NameMorison Bishop
NationalityBritish
StatusResigned
Appointed20 February 1991(same day as company formation)
RoleCompany Formation Agent
Correspondence Address2 Blythswood Square
Glasgow
Lanarkshire
G2 4AD
Scotland
Director NameRichard Irving Ewing
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 07 March 2002)
RoleCharterd Quantity Surveyor
Correspondence Address12 Douglas Avenue
Langbank
Port Glasgow
Renfrewshire
PA14 6PE
Scotland
Secretary NameBishops (Corporation)
StatusResigned
Appointed01 August 2002(11 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 May 2005)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameBishops Solicitors Llp (Corporation)
StatusResigned
Appointed16 May 2005(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 August 2006)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 August 2006(15 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 April 2015)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Location

Registered AddressPhilip Bald Accountancy
3b Ormiston Terrace
Edinburgh
EH12 7SJ
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1John Somerville
50.00%
Ordinary
50 at £1Margaret Meek Somerville
50.00%
Ordinary

Financials

Year2014
Net Worth£615,457
Current Liabilities£80,990

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

4 March 2017Delivered on: 17 March 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Property known as flat 4, 12 appin place, edinburgh. MID101820.
Outstanding
18 May 2011Delivered on: 28 May 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flatted dwellinghouse known as flat 7, 8 appin place, edinburgh, title number MID92131.
Outstanding
16 November 2000Delivered on: 27 November 2000
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
17 March 1992Delivered on: 30 March 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 8B, block 8, 40 speirs wharf, port dundas, glasgow.
Outstanding
17 March 1992Delivered on: 26 March 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 133 yorkhill street, glasgow. Title number gla 8596.
Outstanding

Filing History

11 January 2024Termination of appointment of Brodies Secretarial Services Limited as a secretary on 28 April 2015 (1 page)
11 January 2024Appointment of Philip Bald Accountancy Ltd as a secretary on 28 April 2015 (2 pages)
1 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 30 September 2022 (11 pages)
3 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 30 September 2021 (11 pages)
12 March 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
2 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
24 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
17 February 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
25 February 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
17 March 2017Registration of charge SC1301170005, created on 4 March 2017 (20 pages)
17 March 2017Registration of charge SC1301170005, created on 4 March 2017 (20 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
17 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 April 2015Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to C/O Philip Bald Accountancy 3B Ormiston Terrace Edinburgh EH12 7SJ on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to C/O Philip Bald Accountancy 3B Ormiston Terrace Edinburgh EH12 7SJ on 28 April 2015 (1 page)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(6 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(6 pages)
13 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(6 pages)
4 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(6 pages)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
25 February 2013Director's details changed for Martin Somerville on 23 February 2013 (2 pages)
25 February 2013Director's details changed for Martin Somerville on 23 February 2013 (2 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
13 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
24 February 2011Director's details changed for John Somerville on 24 February 2011 (2 pages)
24 February 2011Director's details changed for Margaret Meek Somerville on 24 February 2011 (2 pages)
24 February 2011Secretary's details changed for Brodies Secretarial Services Limited on 24 February 2011 (2 pages)
24 February 2011Director's details changed for John Somerville on 24 February 2011 (2 pages)
24 February 2011Secretary's details changed for Brodies Secretarial Services Limited on 24 February 2011 (2 pages)
24 February 2011Director's details changed for Margaret Meek Somerville on 24 February 2011 (2 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
27 January 2011Appointment of Martin Somerville as a director (4 pages)
27 January 2011Appointment of Martin Somerville as a director (4 pages)
30 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 March 2009Return made up to 20/02/09; full list of members (4 pages)
13 March 2009Return made up to 20/02/09; full list of members (4 pages)
19 February 2009Return made up to 19/02/09; full list of members (4 pages)
19 February 2009Return made up to 19/02/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 February 2008Return made up to 20/02/08; full list of members (4 pages)
26 February 2008Return made up to 20/02/08; full list of members (4 pages)
12 March 2007Return made up to 20/02/07; full list of members (2 pages)
12 March 2007Return made up to 20/02/07; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006New secretary appointed (2 pages)
12 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 February 2006Return made up to 20/02/06; full list of members (7 pages)
21 February 2006Return made up to 20/02/06; full list of members (7 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
26 May 2005New secretary appointed (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed (1 page)
26 May 2005Secretary resigned (1 page)
8 March 2005Return made up to 20/02/05; full list of members (7 pages)
8 March 2005Return made up to 20/02/05; full list of members (7 pages)
24 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
24 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 February 2004Return made up to 20/02/04; full list of members (7 pages)
23 February 2004Return made up to 20/02/04; full list of members (7 pages)
25 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
25 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
6 May 2003Ad 06/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 May 2003Ad 06/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 May 2003Particulars of contract relating to shares (4 pages)
6 May 2003Particulars of contract relating to shares (4 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
24 February 2003Return made up to 20/02/03; full list of members (7 pages)
24 February 2003Return made up to 20/02/03; full list of members (7 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
28 August 2002New secretary appointed (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002New secretary appointed (1 page)
28 August 2002Secretary resigned (1 page)
7 March 2002Return made up to 20/02/02; full list of members (6 pages)
7 March 2002Return made up to 20/02/02; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
18 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
3 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
19 February 2001Return made up to 20/02/01; full list of members (6 pages)
19 February 2001Return made up to 20/02/01; full list of members (6 pages)
27 November 2000Partic of mort/charge * (5 pages)
27 November 2000Partic of mort/charge * (5 pages)
10 March 2000Return made up to 20/02/00; full list of members (6 pages)
10 March 2000Return made up to 20/02/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
8 March 1999Director's particulars changed (1 page)
8 March 1999Director's particulars changed (1 page)
24 February 1999Return made up to 20/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 1999Return made up to 20/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 May 1998Full accounts made up to 30 September 1997 (12 pages)
28 May 1998Full accounts made up to 30 September 1997 (12 pages)
4 March 1998Return made up to 20/02/98; full list of members (6 pages)
4 March 1998Return made up to 20/02/98; full list of members (6 pages)
7 May 1997Full accounts made up to 30 September 1996 (12 pages)
7 May 1997Full accounts made up to 30 September 1996 (12 pages)
8 March 1997Return made up to 20/02/97; no change of members (4 pages)
8 March 1997Return made up to 20/02/97; no change of members (4 pages)
23 February 1996Return made up to 20/02/96; no change of members (6 pages)
23 February 1996Return made up to 20/02/96; no change of members (6 pages)
15 January 1996Accounts for a small company made up to 30 September 1995 (11 pages)
15 January 1996Accounts for a small company made up to 30 September 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
20 February 1991Incorporation (20 pages)
20 February 1991Incorporation (20 pages)