Renfrew
Renfrewshire
PA4 8EU
Scotland
Director Name | Giuliana Pierotti |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 29 January 2003(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 48 Paisley Road Renfrew Renfrewshire PA4 8EU Scotland |
Secretary Name | Mr David Somerville Martyn |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Turnlaw Farm Cambuslang Glasgow G72 8YU Scotland |
Director Name | Mr David Somerville Martyn |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2012(9 years after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Turnlaw Farm Cambuslang Glasgow G72 8YU Scotland |
Director Name | Mr Emilio Lio Pierotti |
---|---|
Date of Birth | November 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2013(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Restaurant |
Country of Residence | Scotland |
Correspondence Address | 48 Paisley Road Renfrew Renfrewshire PA4 8EU Scotland |
Director Name | David Somerville Martyn |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 8 Lomond View Cambuslang Glasgow G67 4JR Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
Website | www.martyn.org |
---|
Registered Address | C/O D Martyn 17 Turnlaw Farm Cambuslang G72 8YU Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride East |
Year | 2013 |
---|---|
Net Worth | £297,300 |
Cash | £74,730 |
Current Liabilities | £117,301 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 29 January 2023 (4 months ago) |
---|---|
Next Return Due | 12 February 2024 (8 months, 2 weeks from now) |
9 September 2013 | Delivered 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 2013 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 |
14 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
---|---|
12 April 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
26 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
3 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
8 March 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
16 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
13 November 2013 | Satisfaction of charge 2 in full (4 pages) |
13 November 2013 | Satisfaction of charge 2 in full (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
20 September 2013 | Registration of charge 2430490004 (10 pages) |
20 September 2013 | Registration of charge 2430490004 (10 pages) |
21 August 2013 | Registration of charge 2430490003 (18 pages) |
21 August 2013 | Registration of charge 2430490003 (18 pages) |
8 August 2013 | Appointment of Emilio Lio Pierotti as a director (2 pages) |
8 August 2013 | Appointment of Emilio Lio Pierotti as a director (2 pages) |
12 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
14 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (5 pages) |
9 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (5 pages) |
6 March 2012 | Appointment of David Sumerville Martyn as a director (3 pages) |
6 March 2012 | Appointment of David Sumerville Martyn as a director (3 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
27 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
9 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (14 pages) |
9 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (14 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
29 May 2009 | Return made up to 29/01/09; full list of members (4 pages) |
29 May 2009 | Return made up to 29/01/09; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 April 2008 | Return made up to 29/01/08; full list of members (7 pages) |
9 April 2008 | Return made up to 29/01/08; full list of members (7 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
21 February 2007 | Return made up to 29/01/07; full list of members
|
21 February 2007 | Return made up to 29/01/07; full list of members
|
16 November 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
16 November 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
3 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 January 2005 (9 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 January 2005 (9 pages) |
28 January 2005 | Return made up to 29/01/05; full list of members
|
28 January 2005 | Return made up to 29/01/05; full list of members
|
28 October 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
28 October 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
21 October 2004 | Partic of mort/charge * (3 pages) |
21 October 2004 | Partic of mort/charge * (3 pages) |
23 September 2004 | Ad 29/01/03--------- £ si [email protected] (2 pages) |
23 September 2004 | Ad 29/01/03--------- £ si [email protected] (2 pages) |
21 January 2004 | Return made up to 29/01/04; full list of members
|
21 January 2004 | Return made up to 29/01/04; full list of members
|
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New secretary appointed;new director appointed (2 pages) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New secretary appointed;new director appointed (2 pages) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
29 January 2003 | Incorporation (12 pages) |
29 January 2003 | Incorporation (12 pages) |