Company NameMartin Property Care Limited
DirectorsPaul David Martin and Amanda Elizabeth Martin
Company StatusActive
Company NumberSC367461
CategoryPrivate Limited Company
Incorporation Date26 October 2009(14 years, 6 months ago)
Previous NameMartin Propertycare Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul David Martin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Farmhouse Lochty
Menmuir
By Brechin
Angus
DD9 6RY
Scotland
Secretary NameMrs Amanda Elizabeth Martin
StatusCurrent
Appointed30 October 2009(4 days after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressThe Old Farmhouse Lochty
Menmuir
By Brechin
Angus
DD9 6RY
Scotland
Director NameMrs Amanda Elizabeth Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(10 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse Lochty
Menmuir
By Brechin
Angus
DD9 6RY
Scotland

Contact

Websitemartinpropertycare.co.uk
Telephone01241 431999
Telephone regionArbroath

Location

Registered Address3 Westway Enterprise Centre Peasiehill Road
Elliot Industrial Estate
Arbroath
Angus
DD11 2NJ
Scotland
ConstituencyAngus
WardArbroath West and Letham

Shareholders

75 at £1Mr Paul David Martin
75.00%
Ordinary
25 at £1Mrs Amanda Elizabeth Martin
25.00%
Ordinary

Financials

Year2014
Net Worth£3,280
Cash£6,743
Current Liabilities£35,547

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

9 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
9 November 2023Director's details changed for Mrs Amanda Elizabeth Martin on 31 October 2023 (2 pages)
9 November 2023Change of details for Mr Paul David Martin as a person with significant control on 31 October 2023 (2 pages)
9 November 2023Director's details changed for Mr Paul David Martin on 31 October 2023 (2 pages)
9 November 2023Secretary's details changed for Mrs Amanda Elizabeth Martin on 31 October 2023 (1 page)
26 October 2023Cessation of Amanda Elizabeth Martin as a person with significant control on 25 October 2023 (1 page)
4 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
9 November 2022Registered office address changed from 3a Westway Enterprise Centre Peasiehill Road Elliot Industrial Estate Arbroath Angus DD11 2NJ United Kingdom to 3 Westway Enterprise Centre Peasiehill Road Elliot Industrial Estate Arbroath Angus DD11 2NJ on 9 November 2022 (1 page)
9 November 2022Confirmation statement made on 26 October 2022 with updates (5 pages)
26 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
12 January 2022Compulsory strike-off action has been discontinued (1 page)
11 January 2022Confirmation statement made on 26 October 2021 with updates (5 pages)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
27 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
7 December 2020Confirmation statement made on 26 October 2020 with updates (5 pages)
9 September 2020Micro company accounts made up to 31 October 2019 (4 pages)
4 February 2020Appointment of Mrs Amanda Elizabeth Martin as a director on 13 January 2020 (2 pages)
14 November 2019Registered office address changed from 1 Old Coastguard Station Auchmithie Arbroath Angus DD11 5SG to 3a Westway Enterprise Centre Peasiehill Road Elliot Industrial Estate Arbroath Angus DD11 2NJ on 14 November 2019 (1 page)
14 November 2019Confirmation statement made on 26 October 2019 with updates (5 pages)
27 June 2019Micro company accounts made up to 31 October 2018 (4 pages)
18 December 2018Confirmation statement made on 26 October 2018 with updates (5 pages)
29 May 2018Micro company accounts made up to 31 October 2017 (4 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
5 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
15 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
14 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
9 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Mr Paul David Martin on 27 October 2009 (2 pages)
9 November 2009Appointment of Mrs Amanda Elizabeth Martin as a secretary (1 page)
9 November 2009Registered office address changed from 1 Old Coastguard Stations Arbroath Angus DD11 5SG Scotland on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 1 Old Coastguard Stations Arbroath Angus DD11 5SG Scotland on 9 November 2009 (1 page)
9 November 2009Appointment of Mrs Amanda Elizabeth Martin as a secretary (1 page)
9 November 2009Director's details changed for Mr Paul David Martin on 27 October 2009 (2 pages)
9 November 2009Registered office address changed from 1 Old Coastguard Stations Arbroath Angus DD11 5SG Scotland on 9 November 2009 (1 page)
4 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-30
(1 page)
4 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-30
(1 page)
4 November 2009Company name changed martin propertycare LIMITED\certificate issued on 04/11/09
  • CONNOT ‐
(3 pages)
4 November 2009Company name changed martin propertycare LIMITED\certificate issued on 04/11/09
  • CONNOT ‐
(3 pages)
26 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
26 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
26 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)