Company NameMcMurray & Archibald Limited
Company StatusDissolved
Company NumberSC176487
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)
Previous NameGrinmost (No.82) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Gordon Nisbet
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1997(2 months, 1 week after company formation)
Appointment Duration26 years (closed 05 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Stoneyhill Court
Musselburgh
Midlothian
EH21 6SD
Scotland
Director NameMr John Martin
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1997(2 months, 1 week after company formation)
Appointment Duration26 years (closed 05 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe John Martin Group Ltd C/O Belmont Wallyford
3 Salters Road
Wallyford
Musselburgh
EH21 8JY
Scotland
Director NameMrs Vera Martin
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1997(2 months, 1 week after company formation)
Appointment Duration26 years (closed 05 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe John Martin Group Ltd C/O Belmont Wallyford
3 Salters Road
Wallyford
Musselburgh
EH21 8JY
Scotland
Secretary NameMr Robert Gordon Nisbet
StatusClosed
Appointed27 August 2018(21 years, 2 months after company formation)
Appointment Duration5 years (closed 05 September 2023)
RoleCompany Director
Correspondence AddressThe John Martin Group Ltd C/O Belmont Wallyford
3 Salters Road
Wallyford
Musselburgh
EH21 8JY
Scotland
Director NameThomas Weir Campbell
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleSolicitor
Correspondence Address11 Inverleith Gardens
Edinburgh
Midlothian
EH3 5PS
Scotland
Director NameJohn Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleSolicitor
Correspondence Address5 Craigleith Hill
Edinburgh
Midlothian
EH4 2EF
Scotland
Director NameMr Paul Anthony Nelson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(2 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdmore
Kilbryde Crescent
Dunblane
Perthshire
FK15 9AZ
Scotland
Secretary NameJohn Swanston Martin
NationalityBritish
StatusResigned
Appointed28 August 1997(2 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 10 November 2004)
RoleCompany Director
Correspondence Address26 Learmonth Terrace
Edinburgh
EH4 1NZ
Scotland
Secretary NameMr Patrick Edward Sweeney
NationalityBritish
StatusResigned
Appointed10 November 2004(7 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 27 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Mountcastle Drive South
Edinburgh
EH15 3LS
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address48 Castle Street
Edinburgh
Midlothian
EH2 3LX
Scotland

Contact

Websitejmgroup.co.uk

Location

Registered AddressThe John Martin Group Ltd C/O Belmont Wallyford
3 Salters Road
Wallyford
Musselburgh
EH21 8JY
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1John Martin
50.00%
Ordinary
1 at £1John Martin (Holdings) LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

8 January 1998Delivered 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

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022Voluntary strike-off action has been suspended (1 page)
20 September 2022First Gazette notice for voluntary strike-off (1 page)
13 September 2022Application to strike the company off the register (1 page)
17 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
27 August 2018Termination of appointment of Patrick Edward Sweeney as a secretary on 27 August 2018 (1 page)
27 August 2018Appointment of Mr Robert Gordon Nisbet as a secretary on 27 August 2018 (2 pages)
25 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
12 March 2018Registered 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 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
28 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
28 June 2017Change of details for Mr John Martin as a person with significant control on 17 June 2017 (2 pages)
28 June 2017Change of details for Mr John Martin as a person with significant control on 17 June 2017 (2 pages)
28 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
27 June 2017Notification of John Martin as a person with significant control on 17 June 2017 (2 pages)
27 June 2017Notification of John Martin as a person with significant control on 17 June 2017 (2 pages)
27 June 2017Notification of John Martin as a person with significant control on 17 June 2017 (2 pages)
27 June 2017Notification of John Martin as a person with significant control on 27 June 2017 (2 pages)
27 October 2016Registered 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 2016Registered 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 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
12 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(7 pages)
12 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(7 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
8 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Director's details changed for Mr John Martin on 19 November 2013 (2 pages)
8 July 2015Director's details changed for Mrs Vera Martin on 19 November 2013 (2 pages)
8 July 2015Director's details changed for Mrs Vera Martin on 19 November 2013 (2 pages)
8 July 2015Director's details changed for Mr John Martin on 19 November 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
7 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(6 pages)
7 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(6 pages)
6 December 2013Registered office address changed from 20E Seafield Road East Edinburgh EH15 1ED on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 20E Seafield Road East Edinburgh EH15 1ED on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 20E Seafield Road East Edinburgh EH15 1ED on 6 December 2013 (1 page)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
11 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
12 September 2012Amended accounts made up to 31 December 2011 (8 pages)
12 September 2012Amended accounts made up to 31 December 2011 (8 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
11 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
12 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Mrs Vera Martin on 17 June 2010 (2 pages)
12 July 2010Director's details changed for Mrs Vera Martin on 17 June 2010 (2 pages)
31 December 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
31 December 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
13 July 2009Return made up to 17/06/09; full list of members (4 pages)
13 July 2009Return made up to 17/06/09; full list of members (4 pages)
23 October 2008Accounts made up to 31 December 2007 (10 pages)
23 October 2008Accounts made up to 31 December 2007 (10 pages)
11 July 2008Return made up to 17/06/08; full list of members (4 pages)
11 July 2008Return made up to 17/06/08; full list of members (4 pages)
1 November 2007Accounts made up to 31 December 2006 (10 pages)
1 November 2007Accounts made up to 31 December 2006 (10 pages)
28 June 2007Return made up to 17/06/07; full list of members (3 pages)
28 June 2007Return made up to 17/06/07; full list of members (3 pages)
15 September 2006Accounts made up to 31 December 2005 (9 pages)
15 September 2006Accounts made up to 31 December 2005 (9 pages)
27 June 2006Return made up to 17/06/06; full list of members (3 pages)
27 June 2006Return made up to 17/06/06; full list of members (3 pages)
27 February 2006Registered office changed on 27/02/06 from: 6 bankhead avenue sighthill industrial estate edinburgh EH11 4DJ (1 page)
27 February 2006Registered office changed on 27/02/06 from: 6 bankhead avenue sighthill industrial estate edinburgh EH11 4DJ (1 page)
13 December 2005Accounts made up to 3 March 2005 (8 pages)
13 December 2005Accounts made up to 3 March 2005 (8 pages)
13 December 2005Accounts made up to 3 March 2005 (8 pages)
17 November 2005Accounting reference date shortened from 03/03/06 to 31/12/05 (1 page)
17 November 2005Accounting reference date shortened from 03/03/06 to 31/12/05 (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
29 June 2005Return made up to 17/06/05; full list of members (8 pages)
29 June 2005Return made up to 17/06/05; full list of members (8 pages)
23 December 2004Accounts made up to 3 March 2004 (8 pages)
23 December 2004Accounts made up to 3 March 2004 (8 pages)
23 December 2004Accounts made up to 3 March 2004 (8 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (2 pages)
13 December 2004New secretary appointed (2 pages)
15 June 2004Return made up to 17/06/04; full list of members (8 pages)
15 June 2004Return made up to 17/06/04; full list of members (8 pages)
30 December 2003Accounts made up to 3 March 2003 (9 pages)
30 December 2003Accounts made up to 3 March 2003 (9 pages)
30 December 2003Accounts made up to 3 March 2003 (9 pages)
11 June 2003Return made up to 17/06/03; full list of members (8 pages)
11 June 2003Return made up to 17/06/03; full list of members (8 pages)
2 March 2003Auditor's resignation (1 page)
2 March 2003Auditor's resignation (1 page)
24 October 2002Accounts made up to 3 March 2002 (9 pages)
24 October 2002Accounts made up to 3 March 2002 (9 pages)
24 October 2002Accounts made up to 3 March 2002 (9 pages)
11 June 2002Return made up to 17/06/02; full list of members (8 pages)
11 June 2002Return made up to 17/06/02; full list of members (8 pages)
27 December 2001Accounts made up to 3 March 2001 (13 pages)
27 December 2001Accounts made up to 3 March 2001 (13 pages)
27 December 2001Accounts made up to 3 March 2001 (13 pages)
14 June 2001Return made up to 17/06/01; full list of members (7 pages)
14 June 2001Return made up to 17/06/01; full list of members (7 pages)
21 December 2000Accounts made up to 3 March 2000 (14 pages)
21 December 2000Accounts made up to 3 March 2000 (14 pages)
21 December 2000Accounts made up to 3 March 2000 (14 pages)
27 June 2000Return made up to 17/06/00; full list of members (7 pages)
27 June 2000Return made up to 17/06/00; full list of members (7 pages)
29 February 2000Accounting reference date extended from 30/09/99 to 03/03/00 (1 page)
29 February 2000Accounting reference date extended from 30/09/99 to 03/03/00 (1 page)
17 January 2000Accounts made up to 30 September 1998 (16 pages)
17 January 2000Accounts made up to 30 September 1998 (16 pages)
17 June 1999Return made up to 17/06/99; no change of members (6 pages)
17 June 1999Return made up to 17/06/99; no change of members (6 pages)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
18 August 1998Return made up to 17/06/98; full list of members (6 pages)
18 August 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
18 August 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
18 August 1998Return made up to 17/06/98; full list of members (6 pages)
15 January 1998Partic of mort/charge * (6 pages)
15 January 1998Partic of mort/charge * (6 pages)
29 December 1997Company name changed grinmost (no.82) LIMITED\certificate issued on 30/12/97 (2 pages)
29 December 1997Company name changed grinmost (no.82) LIMITED\certificate issued on 30/12/97 (2 pages)
14 October 1997New director appointed (3 pages)
14 October 1997New director appointed (3 pages)
8 October 1997New director appointed (3 pages)
8 October 1997New director appointed (3 pages)
8 October 1997New director appointed (3 pages)
8 October 1997New director appointed (3 pages)
8 October 1997New director appointed (3 pages)
8 October 1997New director appointed (3 pages)
2 October 1997Director resigned (1 page)
2 October 1997Registered office changed on 02/10/97 from: 48 north castle street edinburgh EH2 3LX (1 page)
2 October 1997Secretary resigned (1 page)
2 October 1997Secretary resigned (1 page)
2 October 1997Registered office changed on 02/10/97 from: 48 north castle street edinburgh EH2 3LX (1 page)
2 October 1997New secretary appointed (2 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
17 June 1997Incorporation (33 pages)
17 June 1997Incorporation (33 pages)