Stirling
FK8 1AY
Scotland
Director Name | Mrs Nasreen Ahmed |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 King Street Stirling FK8 1AY Scotland |
Secretary Name | Imtiaz Ahmed |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 King Street Stirling FK8 1AY Scotland |
Website | martinco.com |
---|
Registered Address | 14 King Street Stirling FK8 1AY Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Imtiaz Ahmed 50.00% Ordinary |
---|---|
1 at £1 | Nasreen Ahmed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,452 |
Cash | £288,545 |
Current Liabilities | £487,853 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
13 October 2017 | Delivered on: 19 October 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
25 March 2015 | Delivered on: 31 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 40 pompee road, sauchie, alloa. Title number CLK2812. Outstanding |
11 October 2013 | Delivered on: 18 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 11A and 13A upper craigs stirling stg 30266. notification of addition to or amendment of charge. Outstanding |
2 July 2013 | Delivered on: 5 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 14 king street stirling STG2175. Notification of addition to or amendment of charge. Outstanding |
13 June 2013 | Delivered on: 21 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 December 2005 | Delivered on: 15 December 2005 Satisfied on: 20 June 2013 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
---|---|
30 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
23 November 2019 | Director's details changed for Mrs Nasreen Ahmed on 23 November 2019 (2 pages) |
23 November 2019 | Secretary's details changed for Imtiaz Ahmed on 23 November 2019 (1 page) |
23 November 2019 | Notification of Nasreen Ahmed as a person with significant control on 6 April 2016 (2 pages) |
23 November 2019 | Director's details changed for Imtiaz Ahmed on 22 November 2019 (2 pages) |
26 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
17 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
13 December 2017 | Satisfaction of charge SC2874560006 in full (1 page) |
13 December 2017 | Satisfaction of charge SC2874560006 in full (1 page) |
19 October 2017 | Registration of charge SC2874560006, created on 13 October 2017 (17 pages) |
19 October 2017 | Registration of charge SC2874560006, created on 13 October 2017 (17 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
24 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
31 March 2015 | Registration of charge SC2874560005, created on 25 March 2015 (6 pages) |
31 March 2015 | Registration of charge SC2874560005, created on 25 March 2015 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
18 October 2013 | Registration of charge 2874560004 (7 pages) |
18 October 2013 | Registration of charge 2874560004 (7 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
14 August 2013 | Registered office address changed from 13/15 Upper Craigs Stirling FK8 2DG on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from 13/15 Upper Craigs Stirling FK8 2DG on 14 August 2013 (1 page) |
5 July 2013 | Registration of charge 2874560003 (7 pages) |
5 July 2013 | Registration of charge 2874560003 (7 pages) |
21 June 2013 | Registration of charge 2874560002 (8 pages) |
21 June 2013 | Registration of charge 2874560002 (8 pages) |
20 June 2013 | Satisfaction of charge 1 in full (3 pages) |
20 June 2013 | Satisfaction of charge 1 in full (3 pages) |
26 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 July 2011 | Director's details changed for Mrs Nasreen Ahmed on 14 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Imtiaz Ahmed on 14 July 2011 (2 pages) |
29 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Director's details changed for Imtiaz Ahmed on 14 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Mrs Nasreen Ahmed on 14 July 2011 (2 pages) |
29 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Secretary's details changed for Imtiaz Ahmed on 1 April 2010 (6 pages) |
14 December 2010 | Director's details changed for Imtiaz Ahmed on 1 April 2010 (7 pages) |
14 December 2010 | Annual return made up to 14 July 2010 (14 pages) |
14 December 2010 | Annual return made up to 14 July 2010 (14 pages) |
14 December 2010 | Director's details changed for Imtiaz Ahmed on 1 April 2010 (7 pages) |
14 December 2010 | Director's details changed for Mrs Nasreen Ahmed on 1 April 2010 (7 pages) |
14 December 2010 | Director's details changed for Imtiaz Ahmed on 1 April 2010 (7 pages) |
14 December 2010 | Director's details changed for Mrs Nasreen Ahmed on 1 April 2010 (7 pages) |
14 December 2010 | Secretary's details changed for Imtiaz Ahmed on 1 April 2010 (6 pages) |
14 December 2010 | Director's details changed for Mrs Nasreen Ahmed on 1 April 2010 (7 pages) |
14 December 2010 | Secretary's details changed for Imtiaz Ahmed on 1 April 2010 (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 September 2009 | Director and secretary's change of particulars / imtiaz ahmed / 07/09/2009 (1 page) |
16 September 2009 | Director and secretary's change of particulars / imtiaz ahmed / 07/09/2009 (1 page) |
16 September 2009 | Return made up to 14/07/09; no change of members (20 pages) |
16 September 2009 | Director's change of particulars / nasreen ahmed / 07/09/2009 (2 pages) |
16 September 2009 | Director's change of particulars / nasreen ahmed / 07/09/2009 (2 pages) |
16 September 2009 | Return made up to 14/07/09; no change of members (20 pages) |
16 September 2009 | Director and secretary's change of particulars / imtiaz ahmed / 07/09/2009 (1 page) |
16 September 2009 | Director and secretary's change of particulars / imtiaz ahmed / 07/09/2009 (1 page) |
24 November 2008 | Return made up to 14/07/08; full list of members (4 pages) |
24 November 2008 | Return made up to 14/07/08; full list of members (4 pages) |
21 November 2008 | Director's change of particulars / nasreen ahmed / 20/01/2008 (2 pages) |
21 November 2008 | Director and secretary's change of particulars / imtiaz ahmed / 21/01/2008 (1 page) |
21 November 2008 | Director and secretary's change of particulars / imtiaz ahmed / 21/01/2008 (1 page) |
21 November 2008 | Director's change of particulars / nasreen ahmed / 20/01/2008 (2 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 20 batson st glasgow south lanarkshire G42 7EG (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 20 batson st glasgow south lanarkshire G42 7EG (1 page) |
6 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
17 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
7 July 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
7 July 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
15 December 2005 | Partic of mort/charge * (3 pages) |
15 December 2005 | Partic of mort/charge * (3 pages) |
14 July 2005 | Incorporation (14 pages) |
14 July 2005 | Incorporation (14 pages) |