Company NameMartec Security Doors (UK) Limited
DirectorsMartin McHugh and Graham Lawrence Mochan
Company StatusActive
Company NumberSC242718
CategoryPrivate Limited Company
Incorporation Date22 January 2003(20 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Martin McHugh
Date of BirthAugust 1954 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 7 20 Clydesmill Drive
Cambuslang Investment Park
Cambuslang
Glasgow
G32 8RG
Scotland
Secretary NameMr Martin McHugh
NationalityBritish
StatusCurrent
Appointed30 June 2004(1 year, 5 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 7 20 Clydesmill Drive
Cambuslang Investment Park
Cambuslang
Glasgow
G32 8RG
Scotland
Director NameMr Graham Lawrence Mochan
Date of BirthSeptember 1950 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2006(3 years, 3 months after company formation)
Appointment Duration17 years, 1 month
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 7 20 Clydesmill Drive
Cambuslang Investment Park
Cambuslang
Glasgow
G32 8RG
Scotland
Director NameHeather Livingston
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleMarketing
Correspondence Address69 Menock Road
Kingspark
Glasgow
G44 5SB
Scotland
Secretary NameHeather Livingston
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleMarketing
Correspondence Address69 Menock Road
Kingspark
Glasgow
G44 5SB
Scotland
Director NameRonnie McKechan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address20 Thornlypark Road
Paisley
Renfrewshire
PA2 7RS
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemartecengineering.co.uk

Location

Registered AddressBlock 7 20 Clydesmill Drive
Cambuslang Investment Park
Cambuslang
Glasgow
G32 8RG
Scotland
ConstituencyGlasgow East
WardShettleston

Shareholders

1 at £1Martec Engineering Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year ago)
Next Accounts Due29 February 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return22 January 2023 (4 months, 1 week ago)
Next Return Due5 February 2024 (8 months, 1 week from now)

Filing History

3 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
26 February 2021Accounts for a dormant company made up to 31 May 2020 (5 pages)
3 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 31 May 2019 (6 pages)
5 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
28 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
26 March 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
16 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
11 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
12 August 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
12 August 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
26 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Director's details changed for Mr Martin Mchugh on 31 December 2014 (2 pages)
26 February 2015Director's details changed for Mr Graham Lawrence Mochan on 31 December 2014 (2 pages)
26 February 2015Secretary's details changed for Mr Martin Mchugh on 31 December 2014 (1 page)
26 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Director's details changed for Mr Martin Mchugh on 31 December 2014 (2 pages)
26 February 2015Director's details changed for Mr Graham Lawrence Mochan on 31 December 2014 (2 pages)
26 February 2015Secretary's details changed for Mr Martin Mchugh on 31 December 2014 (1 page)
4 September 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
4 September 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
18 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(5 pages)
18 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(5 pages)
30 July 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
30 July 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
11 June 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
22 May 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
22 May 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
9 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
16 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
16 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
3 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Martin Mchugh on 31 October 2009 (2 pages)
17 May 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Martin Mchugh on 31 October 2009 (2 pages)
15 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
15 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
4 August 2009Return made up to 22/01/09; full list of members (3 pages)
4 August 2009Return made up to 22/01/09; full list of members (3 pages)
4 April 2009Registered office changed on 04/04/2009 from 58 southcroft road rutherglen glasgow G73 1UG (1 page)
4 April 2009Registered office changed on 04/04/2009 from 58 southcroft road rutherglen glasgow G73 1UG (1 page)
2 April 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
2 April 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
8 September 2008Return made up to 22/01/08; no change of members (7 pages)
8 September 2008Return made up to 22/01/08; no change of members (7 pages)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
20 April 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 April 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
30 March 2007New director appointed (2 pages)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
30 March 2007New director appointed (2 pages)
31 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
31 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
8 March 2006Return made up to 22/01/06; full list of members (7 pages)
8 March 2006Return made up to 22/01/06; full list of members (7 pages)
28 January 2005Return made up to 22/01/05; full list of members (7 pages)
28 January 2005Return made up to 22/01/05; full list of members (7 pages)
2 December 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
2 December 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
4 November 2004Secretary resigned;director resigned (1 page)
4 November 2004Secretary resigned;director resigned (1 page)
3 November 2004New secretary appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New secretary appointed (2 pages)
3 November 2004New director appointed (2 pages)
9 February 2004Return made up to 22/01/04; full list of members (2 pages)
9 February 2004Return made up to 22/01/04; full list of members (2 pages)
11 November 2003Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
11 November 2003Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New secretary appointed;new director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New secretary appointed;new director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
22 January 2003Incorporation (18 pages)
22 January 2003Incorporation (18 pages)