Menmuir
By Brechin
Angus
DD9 6RY
Scotland
Secretary Name | Mrs Amanda Elizabeth Martin |
---|---|
Status | Current |
Appointed | 30 October 2009(4 days after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | The Old Farmhouse Lochty Menmuir By Brechin Angus DD9 6RY Scotland |
Director Name | Mrs Amanda Elizabeth Martin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Lochty Menmuir By Brechin Angus DD9 6RY Scotland |
Website | martinpropertycare.co.uk |
---|---|
Telephone | 01241 431999 |
Telephone region | Arbroath |
Registered Address | 3 Westway Enterprise Centre Peasiehill Road Elliot Industrial Estate Arbroath Angus DD11 2NJ Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath West and Letham |
75 at £1 | Mr Paul David Martin 75.00% Ordinary |
---|---|
25 at £1 | Mrs Amanda Elizabeth Martin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,280 |
Cash | £6,743 |
Current Liabilities | £35,547 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
9 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
9 November 2023 | Director's details changed for Mrs Amanda Elizabeth Martin on 31 October 2023 (2 pages) |
9 November 2023 | Change of details for Mr Paul David Martin as a person with significant control on 31 October 2023 (2 pages) |
9 November 2023 | Director's details changed for Mr Paul David Martin on 31 October 2023 (2 pages) |
9 November 2023 | Secretary's details changed for Mrs Amanda Elizabeth Martin on 31 October 2023 (1 page) |
26 October 2023 | Cessation of Amanda Elizabeth Martin as a person with significant control on 25 October 2023 (1 page) |
4 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
9 November 2022 | Registered 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 2022 | Confirmation statement made on 26 October 2022 with updates (5 pages) |
26 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
12 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2022 | Confirmation statement made on 26 October 2021 with updates (5 pages) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
7 December 2020 | Confirmation statement made on 26 October 2020 with updates (5 pages) |
9 September 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
4 February 2020 | Appointment of Mrs Amanda Elizabeth Martin as a director on 13 January 2020 (2 pages) |
14 November 2019 | Registered 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 2019 | Confirmation statement made on 26 October 2019 with updates (5 pages) |
27 June 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
18 December 2018 | Confirmation statement made on 26 October 2018 with updates (5 pages) |
29 May 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
15 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
14 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
9 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Mr Paul David Martin on 27 October 2009 (2 pages) |
9 November 2009 | Appointment of Mrs Amanda Elizabeth Martin as a secretary (1 page) |
9 November 2009 | Registered office address changed from 1 Old Coastguard Stations Arbroath Angus DD11 5SG Scotland on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from 1 Old Coastguard Stations Arbroath Angus DD11 5SG Scotland on 9 November 2009 (1 page) |
9 November 2009 | Appointment of Mrs Amanda Elizabeth Martin as a secretary (1 page) |
9 November 2009 | Director's details changed for Mr Paul David Martin on 27 October 2009 (2 pages) |
9 November 2009 | Registered office address changed from 1 Old Coastguard Stations Arbroath Angus DD11 5SG Scotland on 9 November 2009 (1 page) |
4 November 2009 | Resolutions
|
4 November 2009 | Resolutions
|
4 November 2009 | Company name changed martin propertycare LIMITED\certificate issued on 04/11/09
|
4 November 2009 | Company name changed martin propertycare LIMITED\certificate issued on 04/11/09
|
26 October 2009 | Incorporation
|
26 October 2009 | Incorporation
|
26 October 2009 | Incorporation
|