Company NamePiermarty Limited
Company StatusActive
Company NumberSC243049
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Antonio Pierotti
Date of BirthApril 1939 (Born 85 years ago)
NationalityItalian
StatusCurrent
Appointed29 January 2003(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address48 Paisley Road
Renfrew
Renfrewshire
PA4 8EU
Scotland
Director NameGiuliana Pierotti
Date of BirthOctober 1944 (Born 79 years ago)
NationalityItalian
StatusCurrent
Appointed29 January 2003(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address48 Paisley Road
Renfrew
Renfrewshire
PA4 8EU
Scotland
Secretary NameMr David Somerville Martyn
NationalityBritish
StatusCurrent
Appointed29 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Turnlaw Farm
Cambuslang
Glasgow
G72 8YU
Scotland
Director NameMr David Somerville Martyn
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2012(9 years after company formation)
Appointment Duration12 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Turnlaw Farm
Cambuslang
Glasgow
G72 8YU
Scotland
Director NameMr Emilio Lio Pierotti
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(10 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleRestaurant
Country of ResidenceScotland
Correspondence Address48 Paisley Road
Renfrew
Renfrewshire
PA4 8EU
Scotland
Director NameDavid Somerville Martyn
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleAccountant
Correspondence Address8 Lomond View
Cambuslang
Glasgow
G67 4JR
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Contact

Websitewww.martyn.org

Location

Registered AddressC/O D Martyn
17 Turnlaw Farm
Cambuslang
G72 8YU
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride East

Financials

Year2013
Net Worth£297,300
Cash£74,730
Current Liabilities£117,301

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

9 September 2013Delivered on: 20 September 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects known as the wheatsheaf inn 1-5A canal street renfrew ren 95489. notification of addition to or amendment of charge.
Outstanding
13 August 2013Delivered on: 21 August 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 April 2008Delivered on: 25 April 2008
Satisfied on: 13 November 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
14 October 2004Delivered on: 21 October 2004
Satisfied on: 9 March 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2-20 & 16 paisley road west, glasgow GLA46727 GLA51531.
Fully Satisfied

Filing History

26 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
3 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
8 March 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
6 March 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
16 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(7 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(7 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(7 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(7 pages)
10 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(7 pages)
13 November 2013Satisfaction of charge 2 in full (4 pages)
13 November 2013Satisfaction of charge 2 in full (4 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
20 September 2013Registration of charge 2430490004 (10 pages)
20 September 2013Registration of charge 2430490004 (10 pages)
21 August 2013Registration of charge 2430490003 (18 pages)
21 August 2013Registration of charge 2430490003 (18 pages)
8 August 2013Appointment of Emilio Lio Pierotti as a director (2 pages)
8 August 2013Appointment of Emilio Lio Pierotti as a director (2 pages)
12 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
14 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (5 pages)
9 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (5 pages)
6 March 2012Appointment of David Sumerville Martyn as a director (3 pages)
6 March 2012Appointment of David Sumerville Martyn as a director (3 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
27 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
4 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
4 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
9 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (14 pages)
9 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (14 pages)
26 August 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
29 May 2009Return made up to 29/01/09; full list of members (4 pages)
29 May 2009Return made up to 29/01/09; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
5 June 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 April 2008Return made up to 29/01/08; full list of members (7 pages)
9 April 2008Return made up to 29/01/08; full list of members (7 pages)
13 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
13 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
21 February 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/07
(7 pages)
21 February 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/07
(7 pages)
16 November 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
16 November 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
3 February 2006Return made up to 29/01/06; full list of members (7 pages)
3 February 2006Return made up to 29/01/06; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 31 January 2005 (9 pages)
30 August 2005Total exemption small company accounts made up to 31 January 2005 (9 pages)
28 January 2005Return made up to 29/01/05; full list of members
  • 363(287) ‐ Registered office changed on 28/01/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 January 2005Return made up to 29/01/05; full list of members
  • 363(287) ‐ Registered office changed on 28/01/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 October 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
28 October 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
21 October 2004Partic of mort/charge * (3 pages)
21 October 2004Partic of mort/charge * (3 pages)
23 September 2004Ad 29/01/03--------- £ si 99@1 (2 pages)
23 September 2004Ad 29/01/03--------- £ si 99@1 (2 pages)
21 January 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003New secretary appointed;new director appointed (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003New secretary appointed;new director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
29 January 2003Incorporation (12 pages)
29 January 2003Incorporation (12 pages)