Musselburgh
Midlothian
EH21 6SD
Scotland
Secretary Name | Mr Robert Gordon Nisbet |
---|---|
Status | Closed |
Appointed | 27 August 2018(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 27 December 2022) |
Role | Company Director |
Correspondence Address | The John Martin Group, C/O Belmont Wallyford 3 Sal Wallyford Musselburgh EH21 8JY Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Laverockbank Road Edinburgh Midlothian EH5 3DG Scotland |
Director Name | John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(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 | 03 October 2000(12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardmore Kilbryde Crescent Dunblane Perthshire FK15 9AZ Scotland |
Secretary Name | Mr Paul Anthony Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardmore Kilbryde Crescent Dunblane Perthshire FK15 9AZ Scotland |
Secretary Name | Mr Patrick Edward Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(5 years, 1 month 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 | 06 October 1999(same day as company formation) |
Correspondence Address | 48 Castle Street Edinburgh EH2 3LX Scotland |
Website | jmgroup.co.uk |
---|---|
Telephone | 0131 2008800 |
Telephone region | Edinburgh |
Registered Address | The John Martin Group, C/O Belmont Wallyford 3 Salters Road Wallyford Musselburgh EH21 8JY Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
2 at £1 | John Martin Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
7 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
8 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 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) |
12 March 2018 | Registered office address changed from The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ Scotland to The John Martin Group, C/O Belmont Wallyford 3 Salters Road Wallyford Musselburgh EH21 8JY on 12 March 2018 (1 page) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (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) |
17 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
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) |
1 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
28 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
7 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Director's details changed for Robert Gordon Nisbet on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Robert Gordon Nisbet on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Robert Gordon Nisbet on 6 October 2009 (2 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
31 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
16 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
16 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
24 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
25 October 2006 | Location of register of members (1 page) |
25 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
25 October 2006 | Location of register of members (1 page) |
25 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: 6 bankhead avenue edinburgh EH11 4HD (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 6 bankhead avenue edinburgh EH11 4HD (1 page) |
6 December 2005 | Accounts for a dormant company made up to 3 March 2005 (4 pages) |
6 December 2005 | Accounts for a dormant company made up to 3 March 2005 (4 pages) |
6 December 2005 | Accounts for a dormant company made up to 3 March 2005 (4 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Return made up to 06/10/05; full list of members (2 pages) |
30 November 2005 | Return made up to 06/10/05; full list of members (2 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: 20E seafield road east edinburgh EH15 1ED (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: 20E seafield road east edinburgh EH15 1ED (1 page) |
30 November 2005 | Director resigned (1 page) |
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) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
5 January 2005 | Accounts for a dormant company made up to 3 March 2004 (4 pages) |
5 January 2005 | Accounts for a dormant company made up to 3 March 2004 (4 pages) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | New secretary appointed (2 pages) |
6 October 2004 | Return made up to 06/10/04; full list of members
|
6 October 2004 | Return made up to 06/10/04; full list of members
|
29 November 2003 | Accounts for a dormant company made up to 3 March 2003 (4 pages) |
29 November 2003 | Accounts for a dormant company made up to 3 March 2003 (4 pages) |
29 November 2003 | Accounts for a dormant company made up to 3 March 2003 (4 pages) |
10 October 2003 | Return made up to 06/10/03; full list of members
|
10 October 2003 | Return made up to 06/10/03; full list of members
|
5 April 2003 | Accounts for a dormant company made up to 3 March 2002 (4 pages) |
5 April 2003 | Accounts for a dormant company made up to 3 March 2002 (4 pages) |
5 April 2003 | Accounts for a dormant company made up to 3 March 2002 (4 pages) |
7 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
7 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
2 November 2001 | Return made up to 06/10/01; full list of members
|
2 November 2001 | Return made up to 06/10/01; full list of members
|
6 August 2001 | Accounts for a dormant company made up to 3 March 2001 (5 pages) |
6 August 2001 | Accounts for a dormant company made up to 3 March 2001 (5 pages) |
6 August 2001 | Accounts for a dormant company made up to 3 March 2001 (5 pages) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | New secretary appointed;new director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | Return made up to 06/10/00; full list of members
|
27 October 2000 | Return made up to 06/10/00; full list of members
|
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Registered office changed on 27/10/00 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | New secretary appointed;new director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Registered office changed on 27/10/00 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page) |
26 July 2000 | Accounting reference date extended from 31/10/00 to 03/03/01 (1 page) |
26 July 2000 | Accounting reference date extended from 31/10/00 to 03/03/01 (1 page) |
3 April 2000 | Company name changed andstrat (no. 107) LIMITED\certificate issued on 04/04/00 (2 pages) |
3 April 2000 | Company name changed andstrat (no. 107) LIMITED\certificate issued on 04/04/00 (2 pages) |
6 October 1999 | Incorporation (32 pages) |
6 October 1999 | Incorporation (32 pages) |