Company NameMartins Publishing Services Limited
DirectorsChristopher Hardie and Elizabeth Marjorie Anne Hardie
Company StatusActive
Company NumberSC427227
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 9 months ago)
Previous NameLister Square (No. 104) Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Christopher Hardie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(2 weeks after company formation)
Appointment Duration11 years, 9 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMrs Elizabeth Marjorie Anne Hardie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(2 weeks after company formation)
Appointment Duration11 years, 9 months
RoleAdministration Director
Country of ResidenceEngland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Secretary NameWilliam Hardie
NationalityBritish
StatusCurrent
Appointed12 July 2012(2 weeks after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address33 Ladywell Road
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2AF
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed28 June 2012(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2012(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

11.4k at £1Christopher Hardie
57.00%
Ordinary A
7.6k at £1Elizabeth Marjorie Anne Hardie
38.00%
Ordinary A
751 at £1Elizabeth Marjorie Anne Hardie
3.76%
Ordinary
249 at £1Trustees Of C Hardie Settlement
1.25%
Ordinary

Financials

Year2014
Net Worth£243,936
Cash£77,991
Current Liabilities£229,156

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

11 September 2014Delivered on: 18 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
28 October 2013Delivered on: 31 October 2013
Satisfied on: 30 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
5 September 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
19 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
3 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
28 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
7 July 2017Notification of Christopher Hardie as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
7 July 2017Notification of Christopher Hardie as a person with significant control on 6 April 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 20,000
(5 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 20,000
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 20,000
(5 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 20,000
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2014Satisfaction of charge SC4272270001 in full (4 pages)
30 September 2014Satisfaction of charge SC4272270001 in full (4 pages)
18 September 2014Registration of charge SC4272270002, created on 11 September 2014 (19 pages)
18 September 2014Registration of charge SC4272270002, created on 11 September 2014 (19 pages)
4 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 20,000
(5 pages)
4 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 20,000
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 October 2013Registration of charge 4272270001 (8 pages)
31 October 2013Registration of charge 4272270001 (8 pages)
25 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
24 July 2013Director's details changed for Elizabeth Marjorie Anne Hardie on 1 August 2012 (2 pages)
24 July 2013Director's details changed for Elizabeth Marjorie Anne Hardie on 1 August 2012 (2 pages)
24 July 2013Director's details changed for Mr Christopher Hardie on 1 August 2012 (2 pages)
24 July 2013Director's details changed for Mr Christopher Hardie on 1 August 2012 (2 pages)
24 July 2013Director's details changed for Elizabeth Marjorie Anne Hardie on 1 August 2012 (2 pages)
24 July 2013Director's details changed for Mr Christopher Hardie on 1 August 2012 (2 pages)
3 August 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 20,000
(4 pages)
3 August 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 20,000
(4 pages)
18 July 2012Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
18 July 2012Appointment of Elizabeth Marjorie Anne Hardie as a director (3 pages)
18 July 2012Appointment of Christopher Hardie as a director (3 pages)
18 July 2012Appointment of Christopher Hardie as a director (3 pages)
18 July 2012Appointment of William Hardie as a secretary (3 pages)
18 July 2012Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
18 July 2012Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 18 July 2012 (2 pages)
18 July 2012Termination of appointment of Austin Flynn as a director (2 pages)
18 July 2012Termination of appointment of Austin Flynn as a director (2 pages)
18 July 2012Appointment of William Hardie as a secretary (3 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
18 July 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
18 July 2012Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 18 July 2012 (2 pages)
18 July 2012Appointment of Elizabeth Marjorie Anne Hardie as a director (3 pages)
18 July 2012Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
18 July 2012Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
18 July 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
12 July 2012Company name changed lister square (no. 104) LIMITED\certificate issued on 12/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2012Company name changed lister square (no. 104) LIMITED\certificate issued on 12/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)