Company NameMartin Laurie Limited
DirectorsMarion Denise Martin-Laurie and Steven James Laurie
Company StatusActive
Company NumberSC340367
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Marion Denise Martin-Laurie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2008(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address5 Granville Terrace
Edinburgh
EH10 4PQ
Scotland
Director NameMr Steven James Laurie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2008(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address5 Granville Terrace
Edinburgh
EH10 4PQ
Scotland
Secretary NameMrs Marion Denise Martin-Laurie
NationalityBritish
StatusCurrent
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Allan Park Drive
Edinburgh
EH14 1LP
Scotland

Location

Registered Address8 Allan Park Drive
Edinburgh
EH14 1LP
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

2 at £1Steven Laurie & Marion Denise Martin-laurie
100.00%
Ordinary

Financials

Year2014
Net Worth£118,875
Cash£77
Current Liabilities£214,137

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Charges

12 December 2014Delivered on: 24 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 92/5 temple park crescent, edinburgh, EH11 1HZ.
Outstanding
29 May 2008Delivered on: 14 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 granville terrace edinburgh MID116380.
Outstanding
26 May 2008Delivered on: 31 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
3 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
14 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 May 2016Satisfaction of charge 2 in full (4 pages)
19 May 2016Satisfaction of charge 2 in full (4 pages)
13 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Registration of charge SC3403670003, created on 12 December 2014 (4 pages)
24 December 2014Registration of charge SC3403670003, created on 12 December 2014 (4 pages)
25 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 2
(4 pages)
25 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 2
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 September 2013Compulsory strike-off action has been discontinued (1 page)
24 September 2013Compulsory strike-off action has been discontinued (1 page)
22 September 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
22 September 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
30 December 2012Director's details changed for Mrs Marion Denise Martin-Laurie on 30 December 2012 (2 pages)
30 December 2012Registered office address changed from 5 Granville Terrace Edinburgh EH10 4PQ on 30 December 2012 (1 page)
30 December 2012Director's details changed for Mr Steven Laurie on 30 December 2012 (2 pages)
30 December 2012Director's details changed for Mr Steven Laurie on 30 December 2012 (2 pages)
30 December 2012Registered office address changed from 5 Granville Terrace Edinburgh EH10 4PQ on 30 December 2012 (1 page)
30 December 2012Secretary's details changed for Mrs Marion Denise Martin-Laurie on 30 December 2012 (1 page)
30 December 2012Director's details changed for Mrs Marion Denise Martin-Laurie on 30 December 2012 (2 pages)
30 December 2012Secretary's details changed for Mrs Marion Denise Martin-Laurie on 30 December 2012 (1 page)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Compulsory strike-off action has been discontinued (1 page)
11 October 2011Compulsory strike-off action has been discontinued (1 page)
9 October 2011Director's details changed for Mr Steven Laurie on 9 October 2011 (2 pages)
9 October 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
9 October 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
9 October 2011Director's details changed for Mr Steven Laurie on 9 October 2011 (2 pages)
9 October 2011Director's details changed for Mrs Marion Denise Martin-Laurie on 9 October 2011 (2 pages)
9 October 2011Director's details changed for Mr Steven Laurie on 9 October 2011 (2 pages)
9 October 2011Director's details changed for Mrs Marion Denise Martin-Laurie on 9 October 2011 (2 pages)
9 October 2011Director's details changed for Mrs Marion Denise Martin-Laurie on 9 October 2011 (2 pages)
29 July 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2011First Gazette notice for compulsory strike-off (1 page)
9 March 2011Director's details changed for Mrs Denise Marion Martin-Laurie on 15 May 2008 (1 page)
9 March 2011Secretary's details changed for Mrs Denise Marion Martin-Laurie on 15 May 2008 (1 page)
9 March 2011Director's details changed for Mr Steven Laurie on 15 May 2008 (1 page)
9 March 2011Annual return made up to 28 March 2010 (14 pages)
9 March 2011Director's details changed for Mr Steven Laurie on 15 May 2008 (1 page)
9 March 2011Annual return made up to 28 March 2010 (14 pages)
9 March 2011Annual return made up to 28 March 2009 with a full list of shareholders (10 pages)
9 March 2011Annual return made up to 28 March 2009 with a full list of shareholders (10 pages)
9 March 2011Director's details changed for Mrs Denise Marion Martin-Laurie on 15 May 2008 (1 page)
9 March 2011Secretary's details changed for Mrs Denise Marion Martin-Laurie on 15 May 2008 (1 page)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 March 2008Incorporation (17 pages)
28 March 2008Incorporation (17 pages)