Glasgow
G2 5QY
Scotland
Secretary Name | Alexander Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Lorry Driver |
Correspondence Address | 33 Bothlyn Road Chryston Glasgow Lanarkshire G69 9LJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | martinflooringltd.com |
---|---|
Telephone | 01236 878079 |
Telephone region | Coatbridge |
Registered Address | 22 Backbrae Street Kilsyth G65 0NH Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Alexander Donald Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,677 |
Cash | £13,621 |
Current Liabilities | £26,898 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
1 August 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 2022 | Registered office address changed from 213 st. Vincent Street Glasgow G2 5QY to 22 Backbrae Street Kilsyth G65 0NH on 2 November 2022 (2 pages) |
31 October 2022 | Termination of appointment of Alexander Martin as a secretary on 6 June 2019 (1 page) |
31 October 2022 | Termination of appointment of Alexander Donald Martin as a director on 6 June 2019 (1 page) |
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
5 October 2019 | Compulsory strike-off action has been suspended (1 page) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
31 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
22 April 2015 | Director's details changed for Alexander Donald Martin on 22 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Alexander Donald Martin on 22 April 2015 (2 pages) |
20 March 2015 | Registered office address changed from 79 Glentanar Drive Moodiesburn Glasgow G69 0HW to 213 St. Vincent Street Glasgow G2 5QY on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from 79 Glentanar Drive Moodiesburn Glasgow G69 0HW to 213 St. Vincent Street Glasgow G2 5QY on 20 March 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
30 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 November 2009 | Annual return made up to 25 May 2009 with a full list of shareholders (3 pages) |
17 November 2009 | Annual return made up to 25 May 2009 with a full list of shareholders (3 pages) |
18 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
18 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 July 2007 | Return made up to 25/05/07; full list of members (2 pages) |
10 July 2007 | Return made up to 25/05/07; full list of members (2 pages) |
26 March 2007 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
26 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
26 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
26 March 2007 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
24 July 2006 | Return made up to 25/05/06; full list of members (6 pages) |
24 July 2006 | Return made up to 25/05/06; full list of members (6 pages) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New secretary appointed (2 pages) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
25 May 2005 | Incorporation (16 pages) |
25 May 2005 | Incorporation (16 pages) |