Company NameA M Martin Consulting Limited
Company StatusDissolved
Company NumberSC296445
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Archibald Marshall Martin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(5 days after company formation)
Appointment Duration11 years, 3 months (closed 30 May 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Burnside
Station Road
Errol
PH2 7SN
Scotland
Secretary NameMonica Marie Martin
NationalityBritish
StatusClosed
Appointed07 February 2006(5 days after company formation)
Appointment Duration11 years, 3 months (closed 30 May 2017)
RoleCompany Director
Correspondence Address2 Burnside
Station Road, Errol
Perth
Perthshire
PH2 7SN
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressThe Mechanics Workshop
New Lanark
Lanark
ML11 9DB
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Archibald Marshall Martin
100.00%
Ordinary

Financials

Year2014
Net Worth£172
Cash£16,024
Current Liabilities£23,040

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2015Compulsory strike-off action has been suspended (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
24 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 28 February 2012 (5 pages)
7 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Archibald Marshall Martin on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Archibald Marshall Martin on 2 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 April 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
2 February 2009Location of debenture register (1 page)
2 February 2009Return made up to 02/02/09; full list of members (3 pages)
2 February 2009Registered office changed on 02/02/2009 from ia stewart & co, 1 hope street lanark lanarkshire ML11 7LZ (1 page)
2 February 2009Location of register of members (1 page)
19 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 February 2008Return made up to 02/02/08; full list of members (2 pages)
15 February 2008Registered office changed on 15/02/08 from: ia stewart & co, 1 hope street lanark lanarkshire ML11 7LZ (1 page)
15 February 2008Location of register of members (1 page)
15 February 2008Location of debenture register (1 page)
19 March 2007Return made up to 02/02/07; full list of members (2 pages)
28 February 2006Secretary's particulars changed (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New secretary appointed (1 page)
8 February 2006New director appointed (1 page)
2 February 2006Incorporation (13 pages)