Company NameMartin Alan Homes Limited
Company StatusDissolved
Company NumberSC179844
CategoryPrivate Limited Company
Incorporation Date21 October 1997(26 years, 6 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Francesco Jozef Esposito
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2006(8 years, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 08 February 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address61 Lorne Street
Dundee
Tayside
DD2 3HE
Scotland
Director NameMr Alan Richard Lyall Anderson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Worbey Place
Longforgan
Dundee
DD2 5BS
Scotland
Director NameMartin James Donachie
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Drumlochie Gardens Balgillo Park
Broughty Ferry
Dundee
DD5 3TH
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameMartin James Donachie
NationalityBritish
StatusResigned
Appointed21 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Drumlochie Gardens Balgillo Park
Broughty Ferry
Dundee
DD5 3TH
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed21 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr Alan Richard Lyall Anderson
NationalityBritish
StatusResigned
Appointed01 May 2002(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2004)
RoleCo Director
Country of ResidenceScotland
Correspondence Address10 Worbey Place
Longforgan
Dundee
DD2 5BS
Scotland
Secretary NameAngus Andrew Fairlie
NationalityBritish
StatusResigned
Appointed27 February 2004(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 September 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address23 Lubbock Park
Brechin
Angus
DD9 6DH
Scotland
Secretary NameHelen Frances Kinsella
NationalityBritish
StatusResigned
Appointed15 September 2006(8 years, 11 months after company formation)
Appointment Duration6 years (resigned 22 September 2012)
RoleCompany Director
Correspondence Address10 Paradise Road
Monifieth
Angus
DD5 4LF
Scotland

Contact

Websitewww.martinalan.com
Email address[email protected]
Telephone01382 206330
Telephone regionDundee

Location

Registered Address61 Lorne Street
Dundee
Tayside
DD2 3HE
Scotland
ConstituencyDundee West
WardLochee
Address Matches6 other UK companies use this postal address

Shareholders

190 at £1Fje Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,121,706
Current Liabilities£1,101

Accounts

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

Charges

18 September 2006Delivered on: 23 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development paddock, glamis, forfar, angus.
Outstanding
15 September 2006Delivered on: 16 September 2006
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding
15 April 2002Delivered on: 23 April 2002
Satisfied on: 21 June 2006
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

30 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
26 September 2017Director's details changed for Mr Francesco Jozef Esposito on 1 August 2017 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 190
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 190
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 190
(3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 November 2012Termination of appointment of Helen Kinsella as a secretary (1 page)
14 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 November 2008Return made up to 21/10/08; full list of members (3 pages)
15 August 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 November 2007Return made up to 21/10/07; full list of members (2 pages)
23 January 2007Return made up to 21/10/06; full list of members (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006Registered office changed on 27/10/06 from: 5 dudhope terrace dundee DD3 6HG (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Secretary resigned (1 page)
23 September 2006Partic of mort/charge * (3 pages)
19 September 2006Declaration of assistance for shares acquisition (6 pages)
19 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2006Declaration of assistance for shares acquisition (6 pages)
16 September 2006Partic of mort/charge * (3 pages)
31 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 June 2006Dec mort/charge * (3 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 November 2005Return made up to 21/10/05; full list of members (2 pages)
13 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 March 2004Director resigned (1 page)
11 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 March 2004New secretary appointed (2 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
27 October 2003Return made up to 21/10/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
29 October 2002Return made up to 21/10/02; full list of members (7 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002New secretary appointed (2 pages)
23 April 2002Partic of mort/charge * (6 pages)
20 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
12 November 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2001Amending 88(2) from 1997 (2 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 November 2000Return made up to 21/10/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
19 November 1999Return made up to 21/10/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
12 November 1998Return made up to 21/10/98; full list of members (6 pages)
7 November 1997New director appointed (2 pages)
7 November 1997Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
7 November 1997New secretary appointed;new director appointed (2 pages)
21 October 1997Incorporation (16 pages)
21 October 1997Ad 21/10/97--------- £ si 198@1=198 £ ic 2/200 (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Secretary resigned (1 page)