Company NameMartin Robertson Associates Ltd.
DirectorsMartin Kenneth Robertson and Susanne Harrison
Company StatusActive
Company NumberSC241387
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Martin Kenneth Robertson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Neilson Street
Falkirk
Stirlingshire
FK1 5AQ
Scotland
Secretary NameMs Susanne Harrison
NationalityBritish
StatusCurrent
Appointed31 December 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Neilson Street
Falkirk
Stirlingshire
FK1 5AQ
Scotland
Director NameMs Susanne Harrison
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2016(13 years after company formation)
Appointment Duration8 years, 2 months
RoleProject Manager
Country of ResidenceScotland
Correspondence Address5 Kings Court
Falkirk
FK1 1PG
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitemraca.com
Email address[email protected]
Telephone01324 633550
Telephone regionFalkirk

Location

Registered Address5 Kings Court
Falkirk
FK1 1PG
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Martin K. Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth£8,534
Cash£9,060
Current Liabilities£39,088

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Charges

1 October 2008Delivered on: 22 October 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ipper floor premises at kings court, high street, falkirk part of STG47511.
Outstanding

Filing History

19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
24 July 2023Unaudited abridged accounts made up to 31 January 2023 (8 pages)
22 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
10 August 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
21 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
7 October 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
31 January 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
28 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
4 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
9 September 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
21 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
21 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
1 February 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
1 February 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
7 January 2016Appointment of Mrs Susanne Harrison as a director on 5 January 2016 (2 pages)
7 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Appointment of Mrs Susanne Harrison as a director on 5 January 2016 (2 pages)
7 January 2016Appointment of Mrs Susanne Harrison as a director on 5 January 2016 (2 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
24 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
13 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
15 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
15 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
15 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Martin Kenneth Robertson on 15 January 2010 (2 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Martin Kenneth Robertson on 15 January 2010 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 May 2009Accounting reference date extended from 31/12/2009 to 31/01/2010 (1 page)
12 May 2009Accounting reference date extended from 31/12/2009 to 31/01/2010 (1 page)
4 March 2009Registered office changed on 04/03/2009 from suite 2 2 lint riggs falkirk FK1 1DG (1 page)
4 March 2009Registered office changed on 04/03/2009 from suite 2 2 lint riggs falkirk FK1 1DG (1 page)
14 January 2009Return made up to 19/12/08; full list of members (3 pages)
14 January 2009Return made up to 19/12/08; full list of members (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 February 2008Return made up to 19/12/07; full list of members (2 pages)
5 February 2008Return made up to 19/12/07; full list of members (2 pages)
16 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 January 2007Return made up to 19/12/06; full list of members (6 pages)
9 January 2007Return made up to 19/12/06; full list of members (6 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 January 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 February 2005Amended accounts made up to 31 December 2003 (6 pages)
24 February 2005Amended accounts made up to 31 December 2003 (6 pages)
7 January 2005Registered office changed on 07/01/05 from: 6 the wynd cumbernauld G67 2SU (1 page)
7 January 2005Registered office changed on 07/01/05 from: 6 the wynd cumbernauld G67 2SU (1 page)
7 January 2005Return made up to 19/12/04; full list of members (6 pages)
7 January 2005Return made up to 19/12/04; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 March 2004Registered office changed on 12/03/04 from: fleming house 134 renfrew street glasgow G3 6ST (1 page)
12 March 2004Registered office changed on 12/03/04 from: fleming house 134 renfrew street glasgow G3 6ST (1 page)
21 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
7 January 2003Ad 31/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2003Ad 31/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Director resigned (1 page)
19 December 2002Incorporation (11 pages)
19 December 2002Incorporation (11 pages)