Company NameMartin Precision Ltd
Company StatusActive
Company NumberSC145469
CategoryPrivate Limited Company
Incorporation Date15 July 1993(30 years, 9 months ago)
Previous NamesG T Martin & Sons Limited and Martin Aerospace Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr William George Martin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1993(1 month after company formation)
Appointment Duration30 years, 8 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressWindyridge
Braidwood
Carluke
Lanarkshire
ML8 5NG
Scotland
Director NameMr Neil Lawson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(23 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address9 Forties Road
Houston
Johnstone
PA6 7JP
Scotland
Director NameMrs Lorna Gourlay
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(23 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBlock 2 East Faulds Road
Caldwellside Industrial Estate
Lanark
South Lanarkshire
ML11 7SR
Scotland
Secretary NameLorna Gourlay
StatusCurrent
Appointed16 February 2017(23 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressBlock 2 East Faulds Road
Caldwellside Industrial Estate
Lanark
South Lanarkshire
ML11 7SR
Scotland
Director NameMr Allan Mackinnon Caldwell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2018(24 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressBlock 2 East Faulds Road
Caldwellside Industrial Estate
Lanark
South Lanarkshire
ML11 7SR
Scotland
Director NameMr William Stewart Robertson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(1 month after company formation)
Appointment Duration6 years, 8 months (resigned 05 May 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address82 Craighlaw Avenue
Eaglesham
Glasgow
Lanarkshire
G76 0HA
Scotland
Director NameDuncan McCallum Elder
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(1 month, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2003)
RoleEngineer
Correspondence Address85 Smyllum Road
Lanark
Lanarkshire
ML11 7DD
Scotland
Director NameRobert David Hood
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(1 month, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 02 August 2004)
RoleEngineer
Correspondence Address37 Ravenswood
Forth
Lanark
ML11 8DW
Scotland
Director NameAndrew Reilly
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(1 month, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 11 May 2005)
RoleCompany Director
Correspondence Address89 St Johns Road
Edinburgh
Midlothian
EH12 6NN
Scotland
Secretary NameMr William Stewart Robertson
NationalityBritish
StatusResigned
Appointed10 September 1993(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 05 May 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82 Craighlaw Avenue
Eaglesham
Glasgow
Lanarkshire
G76 0HA
Scotland
Secretary NameDuncan McCallum Elder
NationalityBritish
StatusResigned
Appointed27 April 2000(6 years, 9 months after company formation)
Appointment Duration6 months (resigned 24 October 2000)
RoleEngineer
Correspondence Address85 Smyllum Road
Lanark
Lanarkshire
ML11 7DD
Scotland
Director NameThomas Malcolm Scott
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2003)
RoleAccountant
Correspondence Address91 Woodfield Park
Colinton
Edinburgh
EH13 0RA
Scotland
Secretary NameThomas Malcolm Scott
NationalityBritish
StatusResigned
Appointed24 October 2000(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2003)
RoleAccountant
Correspondence Address91 Woodfield Park
Colinton
Edinburgh
EH13 0RA
Scotland
Secretary NameMr William George Martin
NationalityBritish
StatusResigned
Appointed01 September 2003(10 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 February 2004)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressWindyridge
Braidwood
Carluke
Lanarkshire
ML8 5NG
Scotland
Secretary NameMr William Aloysius Donnelly
NationalityBritish
StatusResigned
Appointed25 February 2004(10 years, 7 months after company formation)
Appointment Duration12 years, 12 months (resigned 16 February 2017)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address6 Waterside Drive
Glasgow
Strathclyde
G77 6TL
Scotland
Director NameBernard George Phimister
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(10 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 August 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Brooklime Gardens
East Kilbride
South Lanarkshire
G74 4UB
Scotland
Director NameNorman Darroch
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(10 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 February 2005)
RoleSales And Marketing Director
Correspondence Address24 Braemar Grove
Dunblane
Perthshire
FK15 0DE
Scotland
Director NameMr William Aloysius Donnelly
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(10 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 16 February 2017)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address6 Waterside Drive
Glasgow
Strathclyde
G77 6TL
Scotland
Director NameMr Neil MacDonald
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(12 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkboro 133 Hyndford Road
Lanark
ML11 9BB
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitemartinaerospace.com
Telephone01555 664751
Telephone regionLanark

Location

Registered AddressBlock 2 East Faulds Road
Caldwellside Industrial Estate
Lanark
South Lanarkshire
ML11 7SR
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address Matches2 other UK companies use this postal address

Shareholders

100k at £0.1Gordon Nelson
7.33%
Ordinary
66.5k at £0.1Uk Steel Enterprise LTD
4.87%
Ordinary
52.5k at £0.1Uk Steel Enterprise LTD
3.85%
Cumulative Participating Preferred Ordinary
50k at £0.1Colin Tonner
3.67%
Ordinary
335.2k at £0.1William George Martin
24.58%
Ordinary
202.4k at £0.1Hugh Thomson Martin
14.84%
Ordinary
200k at £0.1Neil Macdonald
14.66%
Ordinary
200k at £0.1William Aloysius Donnelly
14.66%
Ordinary
157.4k at £0.1Richard Anthony Martin
11.54%
Ordinary

Financials

Year2014
Turnover£5,605,848
Gross Profit£1,678,030
Net Worth£1,512,897
Cash£248
Current Liabilities£2,084,370

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

23 September 2008Delivered on: 29 September 2008
Satisfied on: 6 June 2014
Persons entitled: West of Scotland Loan Fund Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
10 March 2005Delivered on: 31 March 2005
Satisfied on: 6 June 2014
Persons entitled: West of Scotland Loan Fund Limited

Classification: Floating charge
Secured details: £50,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 March 2005Delivered on: 23 March 2005
Satisfied on: 31 December 2010
Persons entitled: Scottish Enterprise

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
23 December 1997Delivered on: 7 January 1998
Satisfied on: 31 December 2010
Persons entitled: Lanarkshire Development Agency

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over block 2,unit 1-4 caldwellside industrial estate,lanark.
Fully Satisfied
16 December 1997Delivered on: 19 December 1997
Satisfied on: 31 December 2010
Persons entitled: Lanarkshire Development Agency

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
7 September 1993Delivered on: 9 September 1993
Satisfied on: 20 October 1997
Persons entitled: British Steel (Industry) Limited

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
7 September 1993Delivered on: 9 September 1993
Satisfied on: 14 October 1997
Persons entitled: Scottish Enterprise

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 1997Delivered on: 24 December 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenenats interest in the lease over block 2 units 1-4 caldwellside industrial estate , lanark.
Outstanding
7 September 1993Delivered on: 22 September 1993
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
13 June 2018Delivered on: 20 June 2018
Persons entitled: Bibby Invoice Discounting Limited

Classification: A registered charge
Outstanding
30 March 2018Delivered on: 5 April 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the tenant's right in the lease between caledonian land properties limited and eagle pension funds limited and the tenant's right in which lease was registered in the land register of scotland under title number LAN127245 on 27 september 1996.
Outstanding
28 March 2018Delivered on: 29 March 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 May 2010Delivered on: 5 June 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

10 August 2023Memorandum and Articles of Association (16 pages)
8 August 2023Statement of capital following an allotment of shares on 28 July 2023
  • GBP 125,024.30
(7 pages)
4 August 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 June 2023Confirmation statement made on 26 June 2023 with updates (6 pages)
30 May 2023Accounts for a small company made up to 31 December 2022 (14 pages)
23 November 2022Satisfaction of charge SC1454690012 in full (1 page)
21 September 2022Accounts for a small company made up to 1 January 2022 (15 pages)
14 September 2022Satisfaction of charge SC1454690011 in full (1 page)
26 July 2022Resolutions
  • RES13 ‐ New share classes created / share conversions 22/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 July 2022Particulars of variation of rights attached to shares (2 pages)
26 July 2022Memorandum and Articles of Association (17 pages)
30 June 2022Confirmation statement made on 26 June 2022 with updates (4 pages)
7 February 2022Cancellation of shares. Statement of capital on 2 December 2021
  • GBP 59,024.30
(4 pages)
18 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
17 January 2022Resolutions
  • RES13 ‐ Purchase contract of 110618 ordinary shares of £0.10 each and 52,517 cumulative participateing preferred ordinary shares of £0.10 each for a consideration of £163,135 02/12/2021
(2 pages)
10 January 2022Change of details for Mr William George Martin as a person with significant control on 2 December 2021 (5 pages)
7 January 2022Satisfaction of charge 5 in full (4 pages)
31 December 2021Cancellation of shares. Statement of capital on 17 November 2021
  • GBP 75,337.80
(4 pages)
31 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 December 2021Resolutions
  • RES13 ‐ Share buyback agreed and pursuant to section 706 of the act, following the purchase of the shares, as per the terms of the attached agreement, their cancellation is hereby approved 17/11/2021
(1 page)
7 September 2021Full accounts made up to 2 January 2021 (30 pages)
5 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
21 June 2021Satisfaction of charge 3 in full (1 page)
4 December 2020Company name changed martin aerospace LIMITED\certificate issued on 04/12/20
  • CONNOT ‐ Change of name notice
(3 pages)
4 December 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-26
(1 page)
9 September 2020Full accounts made up to 28 December 2019 (36 pages)
8 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
17 June 2019Accounts for a small company made up to 29 December 2018 (19 pages)
4 June 2019Notification of William George Martin as a person with significant control on 16 February 2017 (2 pages)
4 June 2019Notification of Hugh Thomson Martin as a person with significant control on 29 March 2019 (2 pages)
30 May 2019Withdrawal of a person with significant control statement on 30 May 2019 (3 pages)
13 May 2019Cancellation of shares. Statement of capital on 5 April 2019
  • GBP 91,076.50
(6 pages)
13 May 2019Purchase of own shares. (3 pages)
13 May 2019Cancellation of shares. Statement of capital on 29 March 2019
  • GBP 96,076.50
(6 pages)
13 May 2019Purchase of own shares. (3 pages)
26 April 2019Resolutions
  • RES13 ‐ Share buyback agreement and payment out of distributable profits approved 01/04/2019
(6 pages)
19 April 2019Satisfaction of charge 10 in full (4 pages)
11 April 2019Resolutions
  • RES13 ‐ An agreement between the company and neil macdonald for the purchase by the company of 200,000 ordinary shares of £0.10 each in the capital of the company held by neil macdonald as set out in the draft agreement 27/03/2019
(6 pages)
16 January 2019Cancellation of shares. Statement of capital on 29 November 2018
  • GBP 116,076.50
(6 pages)
21 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2018Purchase of own shares. (3 pages)
26 November 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 October 2018Accounts for a small company made up to 30 December 2017 (21 pages)
19 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
4 July 2018Alterations to floating charge SC1454690013 (24 pages)
25 June 2018Alterations to floating charge 3 (24 pages)
20 June 2018Registration of charge SC1454690013, created on 13 June 2018 (14 pages)
18 June 2018Alterations to floating charge SC1454690011 (24 pages)
8 June 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
5 April 2018Registration of charge SC1454690012, created on 30 March 2018 (14 pages)
29 March 2018Registration of charge SC1454690011, created on 28 March 2018 (18 pages)
23 March 2018Appointment of Mr Allan Mackinnon Caldwell as a director on 7 March 2018 (2 pages)
29 January 2018Termination of appointment of Neil Macdonald as a director on 31 December 2017 (1 page)
11 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
7 March 2017Purchase of own shares. (3 pages)
7 March 2017Cancellation of shares. Statement of capital on 16 February 2017
  • GBP 126,076.50
(4 pages)
7 March 2017Purchase of own shares. (3 pages)
7 March 2017Cancellation of shares. Statement of capital on 16 February 2017
  • GBP 126,076.50
(4 pages)
28 February 2017Termination of appointment of William Aloysius Donnelly as a director on 16 February 2017 (1 page)
28 February 2017Termination of appointment of William Aloysius Donnelly as a secretary on 16 February 2017 (1 page)
28 February 2017Termination of appointment of William Aloysius Donnelly as a secretary on 16 February 2017 (1 page)
28 February 2017Termination of appointment of William Aloysius Donnelly as a director on 16 February 2017 (1 page)
27 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 February 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 146,076.50
(4 pages)
27 February 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 146,076.50
(4 pages)
23 February 2017Appointment of Lorna Gourlay as a secretary on 16 February 2017 (2 pages)
23 February 2017Appointment of Lorna Gourlay as a secretary on 16 February 2017 (2 pages)
24 January 2017Full accounts made up to 1 October 2016 (17 pages)
24 January 2017Full accounts made up to 1 October 2016 (17 pages)
16 January 2017Appointment of Mrs Lorna Gourlay as a director on 16 January 2017 (2 pages)
16 January 2017Appointment of Mrs Lorna Gourlay as a director on 16 January 2017 (2 pages)
12 January 2017Appointment of Mr Neil Lawson as a director on 12 January 2017 (2 pages)
12 January 2017Appointment of Mr Neil Lawson as a director on 12 January 2017 (2 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
16 February 2016Full accounts made up to 26 September 2015 (20 pages)
16 February 2016Full accounts made up to 26 September 2015 (20 pages)
13 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 136,400.7
(7 pages)
13 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 136,400.7
(7 pages)
23 January 2015Full accounts made up to 27 September 2014 (20 pages)
23 January 2015Full accounts made up to 27 September 2014 (20 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 136,400.7
(7 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 136,400.7
(7 pages)
6 June 2014Satisfaction of charge 9 in full (4 pages)
6 June 2014Satisfaction of charge 9 in full (4 pages)
6 June 2014Satisfaction of charge 8 in full (4 pages)
6 June 2014Satisfaction of charge 8 in full (4 pages)
17 January 2014Accounts for a small company made up to 28 September 2013 (7 pages)
17 January 2014Accounts for a small company made up to 28 September 2013 (7 pages)
22 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
22 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
21 January 2013Accounts for a small company made up to 29 September 2012 (7 pages)
21 January 2013Accounts for a small company made up to 29 September 2012 (7 pages)
20 September 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 145,400.70
(4 pages)
20 September 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 145,400.70
(4 pages)
11 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pre-emption rights waived 29/08/2012
(5 pages)
11 September 2012Purchase of own shares. (3 pages)
11 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pre-emption rights waived 29/08/2012
(5 pages)
11 September 2012Purchase of own shares. (3 pages)
11 September 2012Cancellation of shares. Statement of capital on 11 September 2012
  • GBP 140,626.70
(4 pages)
11 September 2012Resolutions
  • RES13 ‐ Share purchase agreement 29/08/2012
(10 pages)
11 September 2012Cancellation of shares. Statement of capital on 11 September 2012
  • GBP 140,626.70
(4 pages)
11 September 2012Resolutions
  • RES13 ‐ Share purchase agreement 29/08/2012
(10 pages)
23 August 2012Termination of appointment of Bernard Phimister as a director (1 page)
23 August 2012Termination of appointment of Bernard Phimister as a director (1 page)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (8 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (8 pages)
6 February 2012Accounts for a small company made up to 1 October 2011 (7 pages)
6 February 2012Accounts for a small company made up to 1 October 2011 (7 pages)
6 February 2012Accounts for a small company made up to 1 October 2011 (7 pages)
8 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
8 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
18 January 2011Accounts for a small company made up to 2 October 2010 (7 pages)
18 January 2011Accounts for a small company made up to 2 October 2010 (7 pages)
18 January 2011Accounts for a small company made up to 2 October 2010 (7 pages)
5 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
5 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
5 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
5 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
5 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
5 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
24 July 2010Director's details changed for William George Martin on 15 July 2010 (2 pages)
24 July 2010Director's details changed for William George Martin on 15 July 2010 (2 pages)
24 July 2010Director's details changed for William Aloysius Donnelly on 15 July 2010 (2 pages)
24 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (8 pages)
24 July 2010Director's details changed for Bernard George Phimister on 15 July 2010 (2 pages)
24 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (8 pages)
24 July 2010Director's details changed for Bernard George Phimister on 15 July 2010 (2 pages)
24 July 2010Director's details changed for William Aloysius Donnelly on 15 July 2010 (2 pages)
9 July 2010Alterations to floating charge 9 (5 pages)
9 July 2010Alterations to floating charge 9 (5 pages)
9 July 2010Alterations to floating charge 8 (5 pages)
9 July 2010Alterations to floating charge 8 (5 pages)
12 June 2010Alterations to floating charge 3 (5 pages)
12 June 2010Alterations to floating charge 3 (5 pages)
8 June 2010Alterations to floating charge 10 (5 pages)
8 June 2010Alterations to floating charge 10 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
21 January 2010Accounts for a small company made up to 3 October 2009 (7 pages)
21 January 2010Accounts for a small company made up to 3 October 2009 (7 pages)
21 January 2010Accounts for a small company made up to 3 October 2009 (7 pages)
5 August 2009Return made up to 15/07/09; full list of members (8 pages)
5 August 2009Registered office changed on 05/08/2009 from block 2 units 1/4 lanark industrial estate lanark ML11 7SR (1 page)
5 August 2009Registered office changed on 05/08/2009 from block 2 units 1/4 lanark industrial estate lanark ML11 7SR (1 page)
5 August 2009Return made up to 15/07/09; full list of members (8 pages)
10 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reappoint auditors/dividend shares/reappoint auditors 05/02/2009
(1 page)
10 March 2009Memorandum and Articles of Association (18 pages)
10 March 2009Memorandum and Articles of Association (18 pages)
10 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reappoint auditors/dividend shares/reappoint auditors 05/02/2009
(1 page)
19 January 2009Accounts for a small company made up to 27 September 2008 (8 pages)
19 January 2009Accounts for a small company made up to 27 September 2008 (8 pages)
29 September 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
29 September 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
14 August 2008Return made up to 15/07/08; full list of members (8 pages)
14 August 2008Return made up to 15/07/08; full list of members (8 pages)
30 January 2008Accounts for a small company made up to 29 September 2007 (16 pages)
30 January 2008Accounts for a small company made up to 29 September 2007 (16 pages)
7 November 2007Nc inc already adjusted 13/01/06 (1 page)
7 November 2007Nc inc already adjusted 13/01/06 (1 page)
16 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2007Return made up to 15/07/07; full list of members (5 pages)
17 August 2007Return made up to 15/07/07; full list of members (5 pages)
29 January 2007Accounts for a small company made up to 30 September 2006 (9 pages)
29 January 2007Accounts for a small company made up to 30 September 2006 (9 pages)
18 October 2006Memorandum and Articles of Association (19 pages)
18 October 2006Memorandum and Articles of Association (19 pages)
17 October 2006Company name changed g t martin & sons LIMITED\certificate issued on 17/10/06 (3 pages)
17 October 2006Company name changed g t martin & sons LIMITED\certificate issued on 17/10/06 (3 pages)
5 September 2006Ad 25/08/06--------- £ si [email protected]=5000 £ ic 135627/140627 (2 pages)
5 September 2006Ad 25/08/06--------- £ si [email protected]=5000 £ ic 135627/140627 (2 pages)
15 August 2006Return made up to 15/07/06; full list of members (11 pages)
15 August 2006Return made up to 15/07/06; full list of members (11 pages)
12 April 2006Alterations to a floating charge (5 pages)
12 April 2006Alterations to a floating charge (5 pages)
12 April 2006Alterations to a floating charge (5 pages)
12 April 2006Alterations to a floating charge (5 pages)
12 April 2006Alterations to a floating charge (5 pages)
12 April 2006Alterations to a floating charge (5 pages)
12 April 2006Alterations to a floating charge (5 pages)
12 April 2006Alterations to a floating charge (5 pages)
8 March 2006Accounts for a small company made up to 1 October 2005 (10 pages)
8 March 2006Accounts for a small company made up to 1 October 2005 (10 pages)
8 March 2006Accounts for a small company made up to 1 October 2005 (10 pages)
8 February 2006£ ic 456267/103766 13/01/06 £ sr [email protected]=352500 (1 page)
8 February 2006£ ic 456267/103766 13/01/06 £ sr [email protected]=352500 (1 page)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
31 January 2006Ad 13/01/06--------- £ si [email protected]=100000 £ ic 356267/456267 (3 pages)
31 January 2006Ad 13/01/06--------- £ si [email protected]=100000 £ ic 356267/456267 (3 pages)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 January 2006New director appointed (3 pages)
19 January 2006S-div 13/01/06 (1 page)
19 January 2006Nc inc already adjusted 13/01/06 (1 page)
19 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 January 2006New director appointed (3 pages)
19 January 2006Nc inc already adjusted 13/01/06 (1 page)
19 January 2006S-div 13/01/06 (1 page)
19 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 January 2006Alterations to a floating charge (7 pages)
5 January 2006Alterations to a floating charge (7 pages)
5 January 2006Alterations to a floating charge (7 pages)
5 January 2006Alterations to a floating charge (7 pages)
2 August 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
25 May 2005Accounts for a small company made up to 2 October 2004 (9 pages)
25 May 2005Accounts for a small company made up to 2 October 2004 (9 pages)
25 May 2005Accounts for a small company made up to 2 October 2004 (9 pages)
31 March 2005Partic of mort/charge * (3 pages)
31 March 2005Partic of mort/charge * (3 pages)
23 March 2005Partic of mort/charge * (4 pages)
23 March 2005Partic of mort/charge * (4 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
3 September 2004Director resigned (2 pages)
3 September 2004Director resigned (2 pages)
17 August 2004Return made up to 15/07/04; full list of members (8 pages)
17 August 2004Return made up to 15/07/04; full list of members (8 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
8 April 2004Full accounts made up to 4 October 2003 (19 pages)
8 April 2004Full accounts made up to 4 October 2003 (19 pages)
8 April 2004Full accounts made up to 4 October 2003 (19 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004New secretary appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003Secretary resigned;director resigned (1 page)
25 November 2003Secretary resigned;director resigned (1 page)
25 November 2003New secretary appointed (2 pages)
5 August 2003Return made up to 15/07/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
(9 pages)
5 August 2003Return made up to 15/07/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
(9 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
6 February 2003Full accounts made up to 30 September 2002 (19 pages)
6 February 2003Full accounts made up to 30 September 2002 (19 pages)
3 September 2002Return made up to 15/07/02; full list of members
  • 363(287) ‐ Registered office changed on 03/09/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 September 2002Return made up to 15/07/02; full list of members
  • 363(287) ‐ Registered office changed on 03/09/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 June 2002Full accounts made up to 30 September 2001 (24 pages)
19 June 2002Full accounts made up to 30 September 2001 (24 pages)
29 April 2002Ad 08/04/02--------- £ si 83350@1=83350 £ ic 300000/383350 (2 pages)
29 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 April 2002Ad 08/04/02--------- £ si 83350@1=83350 £ ic 300000/383350 (2 pages)
29 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 March 2002Ad 03/05/01--------- £ si 18750@1 (2 pages)
25 March 2002Ad 03/05/01--------- £ si 18750@1 (2 pages)
1 October 2001Alterations to a floating charge (11 pages)
1 October 2001Alterations to a floating charge (5 pages)
1 October 2001Alterations to a floating charge (5 pages)
1 October 2001Alterations to a floating charge (11 pages)
14 August 2001Return made up to 15/07/01; full list of members (9 pages)
14 August 2001Return made up to 15/07/01; full list of members (9 pages)
22 March 2001Full accounts made up to 30 September 2000 (24 pages)
22 March 2001Full accounts made up to 30 September 2000 (24 pages)
31 October 2000New secretary appointed;new director appointed (2 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000New secretary appointed;new director appointed (2 pages)
11 July 2000Secretary resigned;director resigned (1 page)
11 July 2000Return made up to 15/07/00; full list of members (10 pages)
11 July 2000Return made up to 15/07/00; full list of members (10 pages)
11 July 2000Secretary resigned;director resigned (1 page)
1 June 2000Full accounts made up to 30 September 1999 (22 pages)
1 June 2000Full accounts made up to 30 September 1999 (22 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000New secretary appointed (2 pages)
21 March 2000Full accounts made up to 30 September 1998 (18 pages)
21 March 2000Full accounts made up to 30 September 1998 (18 pages)
4 August 1999Return made up to 15/07/99; full list of members (9 pages)
4 August 1999Return made up to 15/07/99; full list of members (9 pages)
3 June 1999Alterations to a floating charge (8 pages)
3 June 1999Alterations to a floating charge (8 pages)
1 June 1999Alterations to a floating charge (8 pages)
1 June 1999Alterations to a floating charge (8 pages)
20 November 1998Full accounts made up to 30 September 1997 (17 pages)
20 November 1998Full accounts made up to 30 September 1997 (17 pages)
13 August 1998Return made up to 15/07/98; full list of members (9 pages)
13 August 1998Return made up to 15/07/98; full list of members (9 pages)
23 January 1998Alterations to a floating charge (8 pages)
23 January 1998Alterations to a floating charge (8 pages)
9 January 1998Alterations to a floating charge (8 pages)
9 January 1998Alterations to a floating charge (8 pages)
7 January 1998Partic of mort/charge * (5 pages)
7 January 1998Partic of mort/charge * (5 pages)
24 December 1997Partic of mort/charge * (5 pages)
24 December 1997Partic of mort/charge * (5 pages)
19 December 1997Partic of mort/charge * (5 pages)
19 December 1997Partic of mort/charge * (5 pages)
20 October 1997Dec mort/charge * (5 pages)
20 October 1997Dec mort/charge * (5 pages)
15 October 1997Memorandum and Articles of Association (20 pages)
15 October 1997Ad 03/10/97--------- £ si 150000@1=150000 £ ic 250000/400000 (2 pages)
15 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 October 1997Memorandum and Articles of Association (20 pages)
15 October 1997Ad 03/10/97--------- £ si 150000@1=150000 £ ic 250000/400000 (2 pages)
15 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 October 1997Nc inc already adjusted 03/10/97 (1 page)
15 October 1997Nc inc already adjusted 03/10/97 (1 page)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 October 1997Dec mort/charge * (5 pages)
14 October 1997Dec mort/charge * (5 pages)
4 August 1997Return made up to 15/07/97; full list of members (8 pages)
4 August 1997Return made up to 15/07/97; full list of members (8 pages)
31 July 1997Full accounts made up to 30 September 1996 (17 pages)
31 July 1997Full accounts made up to 30 September 1996 (17 pages)
1 August 1996Full accounts made up to 30 September 1995 (18 pages)
1 August 1996Full accounts made up to 30 September 1995 (18 pages)
3 July 1996Return made up to 15/07/96; no change of members (8 pages)
3 July 1996Return made up to 15/07/96; no change of members (8 pages)
14 August 1995Return made up to 15/07/95; no change of members (8 pages)
14 August 1995Return made up to 15/07/95; no change of members (8 pages)
20 June 1995Alterations to a floating charge (7 pages)
20 June 1995Alterations to a floating charge (7 pages)
26 April 1995Location of register of members (1 page)
26 April 1995Full accounts made up to 30 September 1994 (17 pages)
26 April 1995Location of register of members (1 page)
26 April 1995Full accounts made up to 30 September 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)
23 September 1993Company name changed\certificate issued on 23/09/93 (2 pages)
23 September 1993Company name changed\certificate issued on 23/09/93 (2 pages)
15 July 1993Incorporation (20 pages)
15 July 1993Incorporation (20 pages)