Braidwood
Carluke
Lanarkshire
ML8 5NG
Scotland
Director Name | Mr Neil Lawson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2017(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 9 Forties Road Houston Johnstone PA6 7JP Scotland |
Director Name | Mrs Lorna Gourlay |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2017(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Block 2 East Faulds Road Caldwellside Industrial Estate Lanark South Lanarkshire ML11 7SR Scotland |
Secretary Name | Lorna Gourlay |
---|---|
Status | Current |
Appointed | 16 February 2017(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Block 2 East Faulds Road Caldwellside Industrial Estate Lanark South Lanarkshire ML11 7SR Scotland |
Director Name | Mr Allan Mackinnon Caldwell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2018(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Block 2 East Faulds Road Caldwellside Industrial Estate Lanark South Lanarkshire ML11 7SR Scotland |
Director Name | Mr William Stewart Robertson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 May 2000) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 82 Craighlaw Avenue Eaglesham Glasgow Lanarkshire G76 0HA Scotland |
Director Name | Duncan McCallum Elder |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2003) |
Role | Engineer |
Correspondence Address | 85 Smyllum Road Lanark Lanarkshire ML11 7DD Scotland |
Director Name | Robert David Hood |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 02 August 2004) |
Role | Engineer |
Correspondence Address | 37 Ravenswood Forth Lanark ML11 8DW Scotland |
Director Name | Andrew Reilly |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 11 May 2005) |
Role | Company Director |
Correspondence Address | 89 St Johns Road Edinburgh Midlothian EH12 6NN Scotland |
Secretary Name | Mr William Stewart Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 May 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 82 Craighlaw Avenue Eaglesham Glasgow Lanarkshire G76 0HA Scotland |
Secretary Name | Duncan McCallum Elder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(6 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 24 October 2000) |
Role | Engineer |
Correspondence Address | 85 Smyllum Road Lanark Lanarkshire ML11 7DD Scotland |
Director Name | Thomas Malcolm Scott |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2003) |
Role | Accountant |
Correspondence Address | 91 Woodfield Park Colinton Edinburgh EH13 0RA Scotland |
Secretary Name | Thomas Malcolm Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2003) |
Role | Accountant |
Correspondence Address | 91 Woodfield Park Colinton Edinburgh EH13 0RA Scotland |
Secretary Name | Mr William George Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(10 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 February 2004) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Windyridge Braidwood Carluke Lanarkshire ML8 5NG Scotland |
Secretary Name | Mr William Aloysius Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 16 February 2017) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 6 Waterside Drive Glasgow Strathclyde G77 6TL Scotland |
Director Name | Bernard George Phimister |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 August 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Brooklime Gardens East Kilbride South Lanarkshire G74 4UB Scotland |
Director Name | Norman Darroch |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(10 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 February 2005) |
Role | Sales And Marketing Director |
Correspondence Address | 24 Braemar Grove Dunblane Perthshire FK15 0DE Scotland |
Director Name | Mr William Aloysius Donnelly |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 February 2017) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 6 Waterside Drive Glasgow Strathclyde G77 6TL Scotland |
Director Name | Mr Neil MacDonald |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkboro 133 Hyndford Road Lanark ML11 9BB Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | martinaerospace.com |
---|---|
Telephone | 01555 664751 |
Telephone region | Lanark |
Registered Address | Block 2 East Faulds Road Caldwellside Industrial Estate Lanark South Lanarkshire ML11 7SR Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | 2 other UK companies use this postal address |
100k at £0.1 | Gordon Nelson 7.33% Ordinary |
---|---|
66.5k at £0.1 | Uk Steel Enterprise LTD 4.87% Ordinary |
52.5k at £0.1 | Uk Steel Enterprise LTD 3.85% Cumulative Participating Preferred Ordinary |
50k at £0.1 | Colin Tonner 3.67% Ordinary |
335.2k at £0.1 | William George Martin 24.58% Ordinary |
202.4k at £0.1 | Hugh Thomson Martin 14.84% Ordinary |
200k at £0.1 | Neil Macdonald 14.66% Ordinary |
200k at £0.1 | William Aloysius Donnelly 14.66% Ordinary |
157.4k at £0.1 | Richard Anthony Martin 11.54% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,605,848 |
Gross Profit | £1,678,030 |
Net Worth | £1,512,897 |
Cash | £248 |
Current Liabilities | £2,084,370 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
23 September 2008 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1997 | Delivered 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 1993 | Delivered 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 2018 | Delivered on: 20 June 2018 Persons entitled: Bibby Invoice Discounting Limited Classification: A registered charge Outstanding |
30 March 2018 | Delivered 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 2018 | Delivered on: 29 March 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
26 May 2010 | Delivered 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 |
10 August 2023 | Memorandum and Articles of Association (16 pages) |
---|---|
8 August 2023 | Statement of capital following an allotment of shares on 28 July 2023
|
4 August 2023 | Resolutions
|
4 August 2023 | Resolutions
|
30 June 2023 | Confirmation statement made on 26 June 2023 with updates (6 pages) |
30 May 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
23 November 2022 | Satisfaction of charge SC1454690012 in full (1 page) |
21 September 2022 | Accounts for a small company made up to 1 January 2022 (15 pages) |
14 September 2022 | Satisfaction of charge SC1454690011 in full (1 page) |
26 July 2022 | Resolutions
|
26 July 2022 | Particulars of variation of rights attached to shares (2 pages) |
26 July 2022 | Memorandum and Articles of Association (17 pages) |
30 June 2022 | Confirmation statement made on 26 June 2022 with updates (4 pages) |
7 February 2022 | Cancellation of shares. Statement of capital on 2 December 2021
|
18 January 2022 | Purchase of own shares.
|
17 January 2022 | Resolutions
|
10 January 2022 | Change of details for Mr William George Martin as a person with significant control on 2 December 2021 (5 pages) |
7 January 2022 | Satisfaction of charge 5 in full (4 pages) |
31 December 2021 | Cancellation of shares. Statement of capital on 17 November 2021
|
31 December 2021 | Purchase of own shares.
|
22 December 2021 | Resolutions
|
7 September 2021 | Full accounts made up to 2 January 2021 (30 pages) |
5 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
21 June 2021 | Satisfaction of charge 3 in full (1 page) |
4 December 2020 | Company name changed martin aerospace LIMITED\certificate issued on 04/12/20
|
4 December 2020 | Resolutions
|
9 September 2020 | Full accounts made up to 28 December 2019 (36 pages) |
8 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
17 June 2019 | Accounts for a small company made up to 29 December 2018 (19 pages) |
4 June 2019 | Notification of William George Martin as a person with significant control on 16 February 2017 (2 pages) |
4 June 2019 | Notification of Hugh Thomson Martin as a person with significant control on 29 March 2019 (2 pages) |
30 May 2019 | Withdrawal of a person with significant control statement on 30 May 2019 (3 pages) |
13 May 2019 | Cancellation of shares. Statement of capital on 5 April 2019
|
13 May 2019 | Purchase of own shares. (3 pages) |
13 May 2019 | Cancellation of shares. Statement of capital on 29 March 2019
|
13 May 2019 | Purchase of own shares. (3 pages) |
26 April 2019 | Resolutions
|
19 April 2019 | Satisfaction of charge 10 in full (4 pages) |
11 April 2019 | Resolutions
|
16 January 2019 | Cancellation of shares. Statement of capital on 29 November 2018
|
21 December 2018 | Resolutions
|
19 December 2018 | Purchase of own shares. (3 pages) |
26 November 2018 | Resolutions
|
2 October 2018 | Accounts for a small company made up to 30 December 2017 (21 pages) |
19 July 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
4 July 2018 | Alterations to floating charge SC1454690013 (24 pages) |
25 June 2018 | Alterations to floating charge 3 (24 pages) |
20 June 2018 | Registration of charge SC1454690013, created on 13 June 2018 (14 pages) |
18 June 2018 | Alterations to floating charge SC1454690011 (24 pages) |
8 June 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
5 April 2018 | Registration of charge SC1454690012, created on 30 March 2018 (14 pages) |
29 March 2018 | Registration of charge SC1454690011, created on 28 March 2018 (18 pages) |
23 March 2018 | Appointment of Mr Allan Mackinnon Caldwell as a director on 7 March 2018 (2 pages) |
29 January 2018 | Termination of appointment of Neil Macdonald as a director on 31 December 2017 (1 page) |
11 December 2017 | Resolutions
|
11 December 2017 | Resolutions
|
27 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
7 March 2017 | Purchase of own shares. (3 pages) |
7 March 2017 | Cancellation of shares. Statement of capital on 16 February 2017
|
7 March 2017 | Purchase of own shares. (3 pages) |
7 March 2017 | Cancellation of shares. Statement of capital on 16 February 2017
|
28 February 2017 | Termination of appointment of William Aloysius Donnelly as a director on 16 February 2017 (1 page) |
28 February 2017 | Termination of appointment of William Aloysius Donnelly as a secretary on 16 February 2017 (1 page) |
28 February 2017 | Termination of appointment of William Aloysius Donnelly as a secretary on 16 February 2017 (1 page) |
28 February 2017 | Termination of appointment of William Aloysius Donnelly as a director on 16 February 2017 (1 page) |
27 February 2017 | Resolutions
|
27 February 2017 | Resolutions
|
27 February 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
27 February 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
23 February 2017 | Appointment of Lorna Gourlay as a secretary on 16 February 2017 (2 pages) |
23 February 2017 | Appointment of Lorna Gourlay as a secretary on 16 February 2017 (2 pages) |
24 January 2017 | Full accounts made up to 1 October 2016 (17 pages) |
24 January 2017 | Full accounts made up to 1 October 2016 (17 pages) |
16 January 2017 | Appointment of Mrs Lorna Gourlay as a director on 16 January 2017 (2 pages) |
16 January 2017 | Appointment of Mrs Lorna Gourlay as a director on 16 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Neil Lawson as a director on 12 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Neil Lawson as a director on 12 January 2017 (2 pages) |
20 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
16 February 2016 | Full accounts made up to 26 September 2015 (20 pages) |
16 February 2016 | Full accounts made up to 26 September 2015 (20 pages) |
13 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
23 January 2015 | Full accounts made up to 27 September 2014 (20 pages) |
23 January 2015 | Full accounts made up to 27 September 2014 (20 pages) |
22 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
6 June 2014 | Satisfaction of charge 9 in full (4 pages) |
6 June 2014 | Satisfaction of charge 9 in full (4 pages) |
6 June 2014 | Satisfaction of charge 8 in full (4 pages) |
6 June 2014 | Satisfaction of charge 8 in full (4 pages) |
17 January 2014 | Accounts for a small company made up to 28 September 2013 (7 pages) |
17 January 2014 | Accounts for a small company made up to 28 September 2013 (7 pages) |
22 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
21 January 2013 | Accounts for a small company made up to 29 September 2012 (7 pages) |
21 January 2013 | Accounts for a small company made up to 29 September 2012 (7 pages) |
20 September 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
11 September 2012 | Resolutions
|
11 September 2012 | Purchase of own shares. (3 pages) |
11 September 2012 | Resolutions
|
11 September 2012 | Purchase of own shares. (3 pages) |
11 September 2012 | Cancellation of shares. Statement of capital on 11 September 2012
|
11 September 2012 | Resolutions
|
11 September 2012 | Cancellation of shares. Statement of capital on 11 September 2012
|
11 September 2012 | Resolutions
|
23 August 2012 | Termination of appointment of Bernard Phimister as a director (1 page) |
23 August 2012 | Termination of appointment of Bernard Phimister as a director (1 page) |
19 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (8 pages) |
6 February 2012 | Accounts for a small company made up to 1 October 2011 (7 pages) |
6 February 2012 | Accounts for a small company made up to 1 October 2011 (7 pages) |
6 February 2012 | Accounts for a small company made up to 1 October 2011 (7 pages) |
8 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (8 pages) |
8 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Accounts for a small company made up to 2 October 2010 (7 pages) |
18 January 2011 | Accounts for a small company made up to 2 October 2010 (7 pages) |
18 January 2011 | Accounts for a small company made up to 2 October 2010 (7 pages) |
5 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
5 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
5 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
5 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
5 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
5 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
24 July 2010 | Director's details changed for William George Martin on 15 July 2010 (2 pages) |
24 July 2010 | Director's details changed for William George Martin on 15 July 2010 (2 pages) |
24 July 2010 | Director's details changed for William Aloysius Donnelly on 15 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (8 pages) |
24 July 2010 | Director's details changed for Bernard George Phimister on 15 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (8 pages) |
24 July 2010 | Director's details changed for Bernard George Phimister on 15 July 2010 (2 pages) |
24 July 2010 | Director's details changed for William Aloysius Donnelly on 15 July 2010 (2 pages) |
9 July 2010 | Alterations to floating charge 9 (5 pages) |
9 July 2010 | Alterations to floating charge 9 (5 pages) |
9 July 2010 | Alterations to floating charge 8 (5 pages) |
9 July 2010 | Alterations to floating charge 8 (5 pages) |
12 June 2010 | Alterations to floating charge 3 (5 pages) |
12 June 2010 | Alterations to floating charge 3 (5 pages) |
8 June 2010 | Alterations to floating charge 10 (5 pages) |
8 June 2010 | Alterations to floating charge 10 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
21 January 2010 | Accounts for a small company made up to 3 October 2009 (7 pages) |
21 January 2010 | Accounts for a small company made up to 3 October 2009 (7 pages) |
21 January 2010 | Accounts for a small company made up to 3 October 2009 (7 pages) |
5 August 2009 | Return made up to 15/07/09; full list of members (8 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from block 2 units 1/4 lanark industrial estate lanark ML11 7SR (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from block 2 units 1/4 lanark industrial estate lanark ML11 7SR (1 page) |
5 August 2009 | Return made up to 15/07/09; full list of members (8 pages) |
10 March 2009 | Resolutions
|
10 March 2009 | Memorandum and Articles of Association (18 pages) |
10 March 2009 | Memorandum and Articles of Association (18 pages) |
10 March 2009 | Resolutions
|
19 January 2009 | Accounts for a small company made up to 27 September 2008 (8 pages) |
19 January 2009 | Accounts for a small company made up to 27 September 2008 (8 pages) |
29 September 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
29 September 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
14 August 2008 | Return made up to 15/07/08; full list of members (8 pages) |
14 August 2008 | Return made up to 15/07/08; full list of members (8 pages) |
30 January 2008 | Accounts for a small company made up to 29 September 2007 (16 pages) |
30 January 2008 | Accounts for a small company made up to 29 September 2007 (16 pages) |
7 November 2007 | Nc inc already adjusted 13/01/06 (1 page) |
7 November 2007 | Nc inc already adjusted 13/01/06 (1 page) |
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
17 August 2007 | Return made up to 15/07/07; full list of members (5 pages) |
17 August 2007 | Return made up to 15/07/07; full list of members (5 pages) |
29 January 2007 | Accounts for a small company made up to 30 September 2006 (9 pages) |
29 January 2007 | Accounts for a small company made up to 30 September 2006 (9 pages) |
18 October 2006 | Memorandum and Articles of Association (19 pages) |
18 October 2006 | Memorandum and Articles of Association (19 pages) |
17 October 2006 | Company name changed g t martin & sons LIMITED\certificate issued on 17/10/06 (3 pages) |
17 October 2006 | Company name changed g t martin & sons LIMITED\certificate issued on 17/10/06 (3 pages) |
5 September 2006 | Ad 25/08/06--------- £ si [email protected]=5000 £ ic 135627/140627 (2 pages) |
5 September 2006 | Ad 25/08/06--------- £ si [email protected]=5000 £ ic 135627/140627 (2 pages) |
15 August 2006 | Return made up to 15/07/06; full list of members (11 pages) |
15 August 2006 | Return made up to 15/07/06; full list of members (11 pages) |
12 April 2006 | Alterations to a floating charge (5 pages) |
12 April 2006 | Alterations to a floating charge (5 pages) |
12 April 2006 | Alterations to a floating charge (5 pages) |
12 April 2006 | Alterations to a floating charge (5 pages) |
12 April 2006 | Alterations to a floating charge (5 pages) |
12 April 2006 | Alterations to a floating charge (5 pages) |
12 April 2006 | Alterations to a floating charge (5 pages) |
12 April 2006 | Alterations to a floating charge (5 pages) |
8 March 2006 | Accounts for a small company made up to 1 October 2005 (10 pages) |
8 March 2006 | Accounts for a small company made up to 1 October 2005 (10 pages) |
8 March 2006 | Accounts 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 2006 | Resolutions
|
31 January 2006 | Ad 13/01/06--------- £ si [email protected]=100000 £ ic 356267/456267 (3 pages) |
31 January 2006 | Ad 13/01/06--------- £ si [email protected]=100000 £ ic 356267/456267 (3 pages) |
31 January 2006 | Resolutions
|
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | S-div 13/01/06 (1 page) |
19 January 2006 | Nc inc already adjusted 13/01/06 (1 page) |
19 January 2006 | Resolutions
|
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | Nc inc already adjusted 13/01/06 (1 page) |
19 January 2006 | S-div 13/01/06 (1 page) |
19 January 2006 | Resolutions
|
5 January 2006 | Alterations to a floating charge (7 pages) |
5 January 2006 | Alterations to a floating charge (7 pages) |
5 January 2006 | Alterations to a floating charge (7 pages) |
5 January 2006 | Alterations to a floating charge (7 pages) |
2 August 2005 | Return made up to 15/07/05; full list of members
|
2 August 2005 | Return made up to 15/07/05; full list of members
|
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
25 May 2005 | Accounts for a small company made up to 2 October 2004 (9 pages) |
25 May 2005 | Accounts for a small company made up to 2 October 2004 (9 pages) |
25 May 2005 | Accounts for a small company made up to 2 October 2004 (9 pages) |
31 March 2005 | Partic of mort/charge * (3 pages) |
31 March 2005 | Partic of mort/charge * (3 pages) |
23 March 2005 | Partic of mort/charge * (4 pages) |
23 March 2005 | Partic of mort/charge * (4 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
3 September 2004 | Director resigned (2 pages) |
3 September 2004 | Director resigned (2 pages) |
17 August 2004 | Return made up to 15/07/04; full list of members (8 pages) |
17 August 2004 | Return made up to 15/07/04; full list of members (8 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
8 April 2004 | Full accounts made up to 4 October 2003 (19 pages) |
8 April 2004 | Full accounts made up to 4 October 2003 (19 pages) |
8 April 2004 | Full accounts made up to 4 October 2003 (19 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | Secretary resigned;director resigned (1 page) |
25 November 2003 | Secretary resigned;director resigned (1 page) |
25 November 2003 | New secretary appointed (2 pages) |
5 August 2003 | Return made up to 15/07/03; full list of members
|
5 August 2003 | Return made up to 15/07/03; full list of members
|
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 30 September 2002 (19 pages) |
6 February 2003 | Full accounts made up to 30 September 2002 (19 pages) |
3 September 2002 | Return made up to 15/07/02; full list of members
|
3 September 2002 | Return made up to 15/07/02; full list of members
|
19 June 2002 | Full accounts made up to 30 September 2001 (24 pages) |
19 June 2002 | Full accounts made up to 30 September 2001 (24 pages) |
29 April 2002 | Ad 08/04/02--------- £ si 83350@1=83350 £ ic 300000/383350 (2 pages) |
29 April 2002 | Resolutions
|
29 April 2002 | Ad 08/04/02--------- £ si 83350@1=83350 £ ic 300000/383350 (2 pages) |
29 April 2002 | Resolutions
|
25 March 2002 | Ad 03/05/01--------- £ si 18750@1 (2 pages) |
25 March 2002 | Ad 03/05/01--------- £ si 18750@1 (2 pages) |
1 October 2001 | Alterations to a floating charge (11 pages) |
1 October 2001 | Alterations to a floating charge (5 pages) |
1 October 2001 | Alterations to a floating charge (5 pages) |
1 October 2001 | Alterations to a floating charge (11 pages) |
14 August 2001 | Return made up to 15/07/01; full list of members (9 pages) |
14 August 2001 | Return made up to 15/07/01; full list of members (9 pages) |
22 March 2001 | Full accounts made up to 30 September 2000 (24 pages) |
22 March 2001 | Full accounts made up to 30 September 2000 (24 pages) |
31 October 2000 | New secretary appointed;new director appointed (2 pages) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | New secretary appointed;new director appointed (2 pages) |
11 July 2000 | Secretary resigned;director resigned (1 page) |
11 July 2000 | Return made up to 15/07/00; full list of members (10 pages) |
11 July 2000 | Return made up to 15/07/00; full list of members (10 pages) |
11 July 2000 | Secretary resigned;director resigned (1 page) |
1 June 2000 | Full accounts made up to 30 September 1999 (22 pages) |
1 June 2000 | Full accounts made up to 30 September 1999 (22 pages) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | New secretary appointed (2 pages) |
21 March 2000 | Full accounts made up to 30 September 1998 (18 pages) |
21 March 2000 | Full accounts made up to 30 September 1998 (18 pages) |
4 August 1999 | Return made up to 15/07/99; full list of members (9 pages) |
4 August 1999 | Return made up to 15/07/99; full list of members (9 pages) |
3 June 1999 | Alterations to a floating charge (8 pages) |
3 June 1999 | Alterations to a floating charge (8 pages) |
1 June 1999 | Alterations to a floating charge (8 pages) |
1 June 1999 | Alterations to a floating charge (8 pages) |
20 November 1998 | Full accounts made up to 30 September 1997 (17 pages) |
20 November 1998 | Full accounts made up to 30 September 1997 (17 pages) |
13 August 1998 | Return made up to 15/07/98; full list of members (9 pages) |
13 August 1998 | Return made up to 15/07/98; full list of members (9 pages) |
23 January 1998 | Alterations to a floating charge (8 pages) |
23 January 1998 | Alterations to a floating charge (8 pages) |
9 January 1998 | Alterations to a floating charge (8 pages) |
9 January 1998 | Alterations to a floating charge (8 pages) |
7 January 1998 | Partic of mort/charge * (5 pages) |
7 January 1998 | Partic of mort/charge * (5 pages) |
24 December 1997 | Partic of mort/charge * (5 pages) |
24 December 1997 | Partic of mort/charge * (5 pages) |
19 December 1997 | Partic of mort/charge * (5 pages) |
19 December 1997 | Partic of mort/charge * (5 pages) |
20 October 1997 | Dec mort/charge * (5 pages) |
20 October 1997 | Dec mort/charge * (5 pages) |
15 October 1997 | Memorandum and Articles of Association (20 pages) |
15 October 1997 | Ad 03/10/97--------- £ si 150000@1=150000 £ ic 250000/400000 (2 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Memorandum and Articles of Association (20 pages) |
15 October 1997 | Ad 03/10/97--------- £ si 150000@1=150000 £ ic 250000/400000 (2 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Nc inc already adjusted 03/10/97 (1 page) |
15 October 1997 | Nc inc already adjusted 03/10/97 (1 page) |
15 October 1997 | Resolutions
|
14 October 1997 | Dec mort/charge * (5 pages) |
14 October 1997 | Dec mort/charge * (5 pages) |
4 August 1997 | Return made up to 15/07/97; full list of members (8 pages) |
4 August 1997 | Return made up to 15/07/97; full list of members (8 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (17 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (17 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (18 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (18 pages) |
3 July 1996 | Return made up to 15/07/96; no change of members (8 pages) |
3 July 1996 | Return made up to 15/07/96; no change of members (8 pages) |
14 August 1995 | Return made up to 15/07/95; no change of members (8 pages) |
14 August 1995 | Return made up to 15/07/95; no change of members (8 pages) |
20 June 1995 | Alterations to a floating charge (7 pages) |
20 June 1995 | Alterations to a floating charge (7 pages) |
26 April 1995 | Location of register of members (1 page) |
26 April 1995 | Full accounts made up to 30 September 1994 (17 pages) |
26 April 1995 | Location of register of members (1 page) |
26 April 1995 | Full accounts made up to 30 September 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (105 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (105 pages) |
23 September 1993 | Company name changed\certificate issued on 23/09/93 (2 pages) |
23 September 1993 | Company name changed\certificate issued on 23/09/93 (2 pages) |
15 July 1993 | Incorporation (20 pages) |
15 July 1993 | Incorporation (20 pages) |