Company NameMartin Technical Services Limited
Company StatusDissolved
Company NumberSC175499
CategoryPrivate Limited Company
Incorporation Date15 May 1997(27 years ago)
Dissolution Date7 May 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMarion Howat
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(2 months, 2 weeks after company formation)
Appointment Duration21 years, 9 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/1 63 Lauderdale Gardens
Glasgow
G12 9QU
Scotland
Director NameMr Kenneth George Martin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(2 months, 2 weeks after company formation)
Appointment Duration21 years, 9 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/1 63 Lauderdale Gardens
Hyndland
Glasgow
G12 9QU
Scotland
Secretary NameMr Kenneth George Martin
NationalityBritish
StatusClosed
Appointed01 August 1997(2 months, 2 weeks after company formation)
Appointment Duration21 years, 9 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/1 63 Lauderdale Gardens
Hyndland
Glasgow
G12 9QU
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressFlat 3/1
63 Lauderdale Gardens
Hyndland
Glasgow
G12 9QU
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

6 at £1Mr Kenneth Martin
60.00%
Ordinary
4 at £1Marion Howat
40.00%
Ordinary

Financials

Year2014
Net Worth£55,931
Cash£75,161
Current Liabilities£19,461

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
13 February 2019Application to strike the company off the register (1 page)
4 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10
(5 pages)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10
(5 pages)
9 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10
(5 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 10
(5 pages)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 10
(5 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 July 2010Director's details changed for Marion Howat on 15 May 2010 (2 pages)
2 July 2010Director's details changed for Marion Howat on 15 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Kenneth Martin on 15 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Kenneth Martin on 15 May 2010 (2 pages)
28 June 2010Director's details changed for Mr Kenneth Martin on 15 May 2010 (2 pages)
28 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr Kenneth Martin on 15 May 2010 (2 pages)
28 June 2010Director's details changed for Marion Howat on 15 May 2010 (2 pages)
28 June 2010Director's details changed for Marion Howat on 15 May 2010 (2 pages)
28 May 2010Statement of capital following an allotment of shares on 15 May 2010
  • GBP 10
(2 pages)
28 May 2010Statement of capital following an allotment of shares on 15 May 2010
  • GBP 10
(2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 June 2009Return made up to 15/05/09; full list of members (4 pages)
30 June 2009Return made up to 15/05/09; full list of members (4 pages)
20 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
20 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
12 June 2008Return made up to 15/05/08; full list of members (4 pages)
12 June 2008Return made up to 15/05/08; full list of members (4 pages)
5 March 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
5 March 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
4 July 2007Return made up to 15/05/07; full list of members (2 pages)
4 July 2007Return made up to 15/05/07; full list of members (2 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
18 July 2006Return made up to 15/05/06; full list of members (2 pages)
18 July 2006Return made up to 15/05/06; full list of members (2 pages)
29 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
29 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
28 June 2005Return made up to 15/05/05; full list of members (3 pages)
28 June 2005Return made up to 15/05/05; full list of members (3 pages)
15 February 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
15 February 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
7 July 2004Return made up to 15/05/04; full list of members (7 pages)
7 July 2004Return made up to 15/05/04; full list of members (7 pages)
24 July 2003Total exemption full accounts made up to 31 May 2003 (13 pages)
24 July 2003Total exemption full accounts made up to 31 May 2003 (13 pages)
6 May 2003Return made up to 15/05/03; full list of members (7 pages)
6 May 2003Return made up to 15/05/03; full list of members (7 pages)
12 February 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
12 February 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
27 June 2002Return made up to 15/05/02; full list of members (7 pages)
27 June 2002Return made up to 15/05/02; full list of members (7 pages)
22 January 2002Total exemption full accounts made up to 31 May 2001 (13 pages)
22 January 2002Total exemption full accounts made up to 31 May 2001 (13 pages)
2 July 2001Return made up to 15/05/01; full list of members (6 pages)
2 July 2001Return made up to 15/05/01; full list of members (6 pages)
29 March 2001Full accounts made up to 31 May 2000 (13 pages)
29 March 2001Full accounts made up to 31 May 2000 (13 pages)
12 July 2000Return made up to 15/05/00; full list of members (6 pages)
12 July 2000Return made up to 15/05/00; full list of members (6 pages)
13 March 2000Full accounts made up to 31 May 1999 (13 pages)
13 March 2000Full accounts made up to 31 May 1999 (13 pages)
22 June 1999Return made up to 15/05/99; no change of members (4 pages)
22 June 1999Return made up to 15/05/99; no change of members (4 pages)
9 February 1999Full accounts made up to 31 May 1998 (13 pages)
9 February 1999Full accounts made up to 31 May 1998 (13 pages)
1 June 1998Return made up to 15/05/98; full list of members (6 pages)
1 June 1998Return made up to 15/05/98; full list of members (6 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
26 August 1997Registered office changed on 26/08/97 from: flat 3/1 lauderdale gardens hyndland glasgow (1 page)
26 August 1997Registered office changed on 26/08/97 from: flat 3/1 lauderdale gardens hyndland glasgow (1 page)
26 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997New secretary appointed;new director appointed (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Incorporation (16 pages)
15 May 1997Incorporation (16 pages)
15 May 1997Director resigned (1 page)
15 May 1997Secretary resigned (1 page)