Musselburgh
Midlothian
EH21 6SD
Scotland
Director Name | Mr John Martin |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1997(2 months, 1 week after company formation) |
Appointment Duration | 26 years (closed 05 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The John Martin Group Ltd C/O Belmont Wallyford 3 Salters Road Wallyford Musselburgh EH21 8JY Scotland |
Director Name | Mrs Vera Martin |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1997(2 months, 1 week after company formation) |
Appointment Duration | 26 years (closed 05 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The John Martin Group Ltd C/O Belmont Wallyford 3 Salters Road Wallyford Musselburgh EH21 8JY Scotland |
Secretary Name | Mr Robert Gordon Nisbet |
---|---|
Status | Closed |
Appointed | 27 August 2018(21 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 05 September 2023) |
Role | Company Director |
Correspondence Address | The John Martin Group Ltd C/O Belmont Wallyford 3 Salters Road Wallyford Musselburgh EH21 8JY Scotland |
Director Name | Thomas Weir Campbell |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Inverleith Gardens Edinburgh Midlothian EH3 5PS Scotland |
Director Name | John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Craigleith Hill Edinburgh Midlothian EH4 2EF Scotland |
Director Name | Mr Paul Anthony Nelson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardmore Kilbryde Crescent Dunblane Perthshire FK15 9AZ Scotland |
Secretary Name | John Swanston Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 November 2004) |
Role | Company Director |
Correspondence Address | 26 Learmonth Terrace Edinburgh EH4 1NZ Scotland |
Secretary Name | Mr Patrick Edward Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 27 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Mountcastle Drive South Edinburgh EH15 3LS Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Correspondence Address | 48 Castle Street Edinburgh Midlothian EH2 3LX Scotland |
Website | jmgroup.co.uk |
---|
Registered Address | The John Martin Group Ltd C/O Belmont Wallyford 3 Salters Road Wallyford Musselburgh EH21 8JY Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | John Martin 50.00% Ordinary |
---|---|
1 at £1 | John Martin (Holdings) LTD 50.00% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 January 1998 | Delivered on: 15 January 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
5 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2022 | Voluntary strike-off action has been suspended (1 page) |
20 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2022 | Application to strike the company off the register (1 page) |
17 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
27 August 2018 | Termination of appointment of Patrick Edward Sweeney as a secretary on 27 August 2018 (1 page) |
27 August 2018 | Appointment of Mr Robert Gordon Nisbet as a secretary on 27 August 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
12 March 2018 | Registered office address changed from The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ Scotland to The John Martin Group Ltd C/O Belmont Wallyford 3 Salters Road Wallyford Musselburgh EH21 8JY on 12 March 2018 (1 page) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
28 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
28 June 2017 | Change of details for Mr John Martin as a person with significant control on 17 June 2017 (2 pages) |
28 June 2017 | Change of details for Mr John Martin as a person with significant control on 17 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of John Martin as a person with significant control on 17 June 2017 (2 pages) |
27 June 2017 | Notification of John Martin as a person with significant control on 17 June 2017 (2 pages) |
27 June 2017 | Notification of John Martin as a person with significant control on 17 June 2017 (2 pages) |
27 June 2017 | Notification of John Martin as a person with significant control on 27 June 2017 (2 pages) |
27 October 2016 | Registered office address changed from The John Martin Group Cockpen Road Bonnyrigg Midlothian EH19 3LW to The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from The John Martin Group Cockpen Road Bonnyrigg Midlothian EH19 3LW to The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ on 27 October 2016 (1 page) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
12 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
8 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Mr John Martin on 19 November 2013 (2 pages) |
8 July 2015 | Director's details changed for Mrs Vera Martin on 19 November 2013 (2 pages) |
8 July 2015 | Director's details changed for Mrs Vera Martin on 19 November 2013 (2 pages) |
8 July 2015 | Director's details changed for Mr John Martin on 19 November 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
7 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
6 December 2013 | Registered office address changed from 20E Seafield Road East Edinburgh EH15 1ED on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from 20E Seafield Road East Edinburgh EH15 1ED on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from 20E Seafield Road East Edinburgh EH15 1ED on 6 December 2013 (1 page) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
11 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
12 September 2012 | Amended accounts made up to 31 December 2011 (8 pages) |
12 September 2012 | Amended accounts made up to 31 December 2011 (8 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
11 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
12 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Mrs Vera Martin on 17 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mrs Vera Martin on 17 June 2010 (2 pages) |
31 December 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
31 December 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
13 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
23 October 2008 | Accounts made up to 31 December 2007 (10 pages) |
23 October 2008 | Accounts made up to 31 December 2007 (10 pages) |
11 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
1 November 2007 | Accounts made up to 31 December 2006 (10 pages) |
1 November 2007 | Accounts made up to 31 December 2006 (10 pages) |
28 June 2007 | Return made up to 17/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 17/06/07; full list of members (3 pages) |
15 September 2006 | Accounts made up to 31 December 2005 (9 pages) |
15 September 2006 | Accounts made up to 31 December 2005 (9 pages) |
27 June 2006 | Return made up to 17/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 17/06/06; full list of members (3 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: 6 bankhead avenue sighthill industrial estate edinburgh EH11 4DJ (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 6 bankhead avenue sighthill industrial estate edinburgh EH11 4DJ (1 page) |
13 December 2005 | Accounts made up to 3 March 2005 (8 pages) |
13 December 2005 | Accounts made up to 3 March 2005 (8 pages) |
13 December 2005 | Accounts made up to 3 March 2005 (8 pages) |
17 November 2005 | Accounting reference date shortened from 03/03/06 to 31/12/05 (1 page) |
17 November 2005 | Accounting reference date shortened from 03/03/06 to 31/12/05 (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
29 June 2005 | Return made up to 17/06/05; full list of members (8 pages) |
29 June 2005 | Return made up to 17/06/05; full list of members (8 pages) |
23 December 2004 | Accounts made up to 3 March 2004 (8 pages) |
23 December 2004 | Accounts made up to 3 March 2004 (8 pages) |
23 December 2004 | Accounts made up to 3 March 2004 (8 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | New secretary appointed (2 pages) |
15 June 2004 | Return made up to 17/06/04; full list of members (8 pages) |
15 June 2004 | Return made up to 17/06/04; full list of members (8 pages) |
30 December 2003 | Accounts made up to 3 March 2003 (9 pages) |
30 December 2003 | Accounts made up to 3 March 2003 (9 pages) |
30 December 2003 | Accounts made up to 3 March 2003 (9 pages) |
11 June 2003 | Return made up to 17/06/03; full list of members (8 pages) |
11 June 2003 | Return made up to 17/06/03; full list of members (8 pages) |
2 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Auditor's resignation (1 page) |
24 October 2002 | Accounts made up to 3 March 2002 (9 pages) |
24 October 2002 | Accounts made up to 3 March 2002 (9 pages) |
24 October 2002 | Accounts made up to 3 March 2002 (9 pages) |
11 June 2002 | Return made up to 17/06/02; full list of members (8 pages) |
11 June 2002 | Return made up to 17/06/02; full list of members (8 pages) |
27 December 2001 | Accounts made up to 3 March 2001 (13 pages) |
27 December 2001 | Accounts made up to 3 March 2001 (13 pages) |
27 December 2001 | Accounts made up to 3 March 2001 (13 pages) |
14 June 2001 | Return made up to 17/06/01; full list of members (7 pages) |
14 June 2001 | Return made up to 17/06/01; full list of members (7 pages) |
21 December 2000 | Accounts made up to 3 March 2000 (14 pages) |
21 December 2000 | Accounts made up to 3 March 2000 (14 pages) |
21 December 2000 | Accounts made up to 3 March 2000 (14 pages) |
27 June 2000 | Return made up to 17/06/00; full list of members (7 pages) |
27 June 2000 | Return made up to 17/06/00; full list of members (7 pages) |
29 February 2000 | Accounting reference date extended from 30/09/99 to 03/03/00 (1 page) |
29 February 2000 | Accounting reference date extended from 30/09/99 to 03/03/00 (1 page) |
17 January 2000 | Accounts made up to 30 September 1998 (16 pages) |
17 January 2000 | Accounts made up to 30 September 1998 (16 pages) |
17 June 1999 | Return made up to 17/06/99; no change of members (6 pages) |
17 June 1999 | Return made up to 17/06/99; no change of members (6 pages) |
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
18 August 1998 | Return made up to 17/06/98; full list of members (6 pages) |
18 August 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
18 August 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
18 August 1998 | Return made up to 17/06/98; full list of members (6 pages) |
15 January 1998 | Partic of mort/charge * (6 pages) |
15 January 1998 | Partic of mort/charge * (6 pages) |
29 December 1997 | Company name changed grinmost (no.82) LIMITED\certificate issued on 30/12/97 (2 pages) |
29 December 1997 | Company name changed grinmost (no.82) LIMITED\certificate issued on 30/12/97 (2 pages) |
14 October 1997 | New director appointed (3 pages) |
14 October 1997 | New director appointed (3 pages) |
8 October 1997 | New director appointed (3 pages) |
8 October 1997 | New director appointed (3 pages) |
8 October 1997 | New director appointed (3 pages) |
8 October 1997 | New director appointed (3 pages) |
8 October 1997 | New director appointed (3 pages) |
8 October 1997 | New director appointed (3 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Registered office changed on 02/10/97 from: 48 north castle street edinburgh EH2 3LX (1 page) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Registered office changed on 02/10/97 from: 48 north castle street edinburgh EH2 3LX (1 page) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
17 June 1997 | Incorporation (33 pages) |
17 June 1997 | Incorporation (33 pages) |