Company NameMy Martha's Limited
Company StatusDissolved
Company NumberSC381773
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 9 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NameHms (840) Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Secretary NameGavin Jm Clark
NationalityBritish
StatusClosed
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address142a St. Vincent Street
Glasgow
Lanarkshire
G2 5LQ
Scotland
Director NameKate Clark
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2010(4 days after company formation)
Appointment Duration8 years, 12 months (closed 09 July 2019)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence Address100 Mossgiel Rd Mossgiel Road
Glasgow
G43 2BY
Scotland
Director NameMr Gavin Jm Clark
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2010(4 days after company formation)
Appointment Duration8 years, 12 months (closed 09 July 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2nd Floor. 18 Bothwell Street
Glasgow
Strathclyde
G2 6NU
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed09 July 2010(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2010(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitemymarthas.co.uk
Email address[email protected]
Telephone0141 2489771
Telephone regionGlasgow

Location

Registered Address2nd Floor.
18 Bothwell Street
Glasgow
Strathclyde
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

51 at £1Gavin Clark
51.00%
Ordinary
49 at £1Kate Clark
49.00%
Ordinary

Financials

Year2014
Net Worth-£86,783
Cash£1,867
Current Liabilities£249,363

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

4 October 2011Delivered on: 18 October 2011
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

9 July 2019Final Gazette dissolved following liquidation (1 page)
9 April 2019Notice of final meeting of creditors (4 pages)
6 December 2016Court order notice of winding up (1 page)
6 December 2016Court order notice of winding up (1 page)
6 December 2016Notice of winding up order (1 page)
6 December 2016Notice of winding up order (1 page)
26 October 2016Appointment of a provisional liquidator (2 pages)
26 October 2016Appointment of a provisional liquidator (2 pages)
26 October 2016Registered office address changed from C/O Martha's 142a St. Vincent Street Glasgow Lanarkshire G2 5LQ to C/O William Duncan (Business Recovery) Ltd 2nd Floor. 18 Bothwell Street Glasgow Strathclyde G2 6NU on 26 October 2016 (2 pages)
26 October 2016Registered office address changed from C/O Martha's 142a St. Vincent Street Glasgow Lanarkshire G2 5LQ to C/O William Duncan (Business Recovery) Ltd 2nd Floor. 18 Bothwell Street Glasgow Strathclyde G2 6NU on 26 October 2016 (2 pages)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
14 October 2016Compulsory strike-off action has been suspended (1 page)
14 October 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
22 January 2016Director's details changed for Gavin Clark on 22 January 2016 (2 pages)
22 January 2016Secretary's details changed for Gavin Clark on 22 January 2016 (1 page)
22 January 2016Director's details changed for Gavin Clark on 22 January 2016 (2 pages)
22 January 2016Secretary's details changed for Gavin Clark on 22 January 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 August 2015Secretary's details changed for Gavin Clark on 5 August 2015 (1 page)
26 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Secretary's details changed for Gavin Clark on 5 August 2015 (1 page)
26 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Secretary's details changed for Gavin Clark on 5 August 2015 (1 page)
19 May 2015Director's details changed for Gavin Clark on 8 December 2014 (2 pages)
19 May 2015Director's details changed for Gavin Clark on 8 December 2014 (2 pages)
19 May 2015Director's details changed for Kate Clark on 8 December 2014 (2 pages)
19 May 2015Director's details changed for Gavin Clark on 8 December 2014 (2 pages)
19 May 2015Director's details changed for Kate Clark on 8 December 2014 (2 pages)
19 May 2015Director's details changed for Kate Clark on 8 December 2014 (2 pages)
13 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
14 November 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(6 pages)
14 November 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(6 pages)
14 November 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(6 pages)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 October 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 100
(6 pages)
12 October 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 100
(6 pages)
12 October 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 100
(6 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
12 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
16 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 March 2012Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
9 March 2012Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
23 October 2011Registered office address changed from 2/1 11a Whittingehame Drive Glasgow G12 0XS Scotland on 23 October 2011 (1 page)
23 October 2011Registered office address changed from 2/1 11a Whittingehame Drive Glasgow G12 0XS Scotland on 23 October 2011 (1 page)
18 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
15 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 July 2010Appointment of Gavin Clark as a director (3 pages)
15 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 July 2010Appointment of Kate Clark as a director (4 pages)
15 July 2010Appointment of Gavin Clark as a director (3 pages)
15 July 2010Appointment of Gavin Clark as a secretary (3 pages)
15 July 2010Appointment of Gavin Clark as a secretary (3 pages)
15 July 2010Appointment of Kate Clark as a director (4 pages)
14 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-13
(2 pages)
14 July 2010Company name changed hms (840) LIMITED\certificate issued on 14/07/10
  • CONNOT ‐
(3 pages)
14 July 2010Company name changed hms (840) LIMITED\certificate issued on 14/07/10
  • CONNOT ‐
(3 pages)
14 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-13
(2 pages)
13 July 2010Termination of appointment of Donald Munro as a director (1 page)
13 July 2010Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 13 July 2010 (1 page)
13 July 2010Termination of appointment of Hms Directors Limited as a director (1 page)
13 July 2010Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 13 July 2010 (1 page)
13 July 2010Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
13 July 2010Termination of appointment of Donald Munro as a director (1 page)
13 July 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 100
(2 pages)
13 July 2010Termination of appointment of Hms Directors Limited as a director (1 page)
13 July 2010Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
13 July 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 100
(2 pages)
9 July 2010Incorporation (17 pages)
9 July 2010Incorporation (17 pages)