Company NameMIKE Martin Associates Ltd
DirectorsEleanor Mary Martin and Michael William Alick Martin
Company StatusActive
Company NumberSC431067
CategoryPrivate Limited Company
Incorporation Date24 August 2012(11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEleanor Mary Martin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Melville Terrace
Crail Road
Anstruther
Fife
KY10 3EW
Scotland
Director NameMr Michael William Alick Martin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2012(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address1 Melville Terrace
Crail Road
Anstruther
Fife
KY10 3EW
Scotland
Director NameEleanor Mary Martin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Stormont Street
Perth
PH1 5NW
Scotland
Director NameEleanor May Martin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Stormont Street
Perth
PH1 5NW
Scotland

Contact

Websitemikemartinassociates.co.uk
Telephone01738 633948
Telephone regionPerth

Location

Registered AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10 at £1Eleanor Mary Martin
43.48%
Ordinary B
10 at £1Mr Michael William Alick Martin
43.48%
Ordinary A
1 at £1Adam Daniel Martin
4.35%
Ordinary C
1 at £1Bryon Katherine Martin
4.35%
Ordinary E
1 at £1Liam Paul Martin
4.35%
Ordinary D

Financials

Year2014
Net Worth-£858
Current Liabilities£858

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

25 September 2023Confirmation statement made on 24 August 2023 with updates (5 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
20 September 2022Change of details for Eleanor May Martin as a person with significant control on 6 April 2016 (2 pages)
20 September 2022Change of details for Mr Michael William Alick Martin as a person with significant control on 6 April 2016 (2 pages)
20 September 2022Confirmation statement made on 24 August 2022 with updates (5 pages)
5 September 2022Director's details changed for Eleanor Mary Martin on 1 August 2022 (2 pages)
5 September 2022Director's details changed for Mr Michael William Alick Martin on 1 August 2022 (2 pages)
5 September 2022Change of details for Eleanor May Martin as a person with significant control on 1 August 2022 (2 pages)
19 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
20 September 2021Confirmation statement made on 24 August 2021 with updates (5 pages)
9 March 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
8 March 2021Change of details for Mr Michael William Alick Martin as a person with significant control on 8 March 2021 (2 pages)
8 March 2021Director's details changed for Eleanor Mary Martin on 8 March 2021 (2 pages)
8 March 2021Director's details changed for Mr Michael William Alick Martin on 8 March 2021 (2 pages)
9 October 2020Confirmation statement made on 24 August 2020 with updates (5 pages)
17 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
27 August 2019Director's details changed for Eleanor Mary Martin on 26 August 2019 (2 pages)
27 August 2019Change of details for Eleanor May Martin as a person with significant control on 26 August 2019 (2 pages)
27 August 2019Director's details changed for Mr Michael William Alick Martin on 26 August 2019 (2 pages)
26 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
26 August 2019Change of details for Mr Michael William Alick Martin as a person with significant control on 26 August 2019 (2 pages)
27 February 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (8 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (8 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 23
(7 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 23
(7 pages)
23 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 23
(7 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 23
(7 pages)
15 July 2014Termination of appointment of a director (1 page)
15 July 2014Appointment of Eleanor Mary Martin as a director on 24 August 2012 (2 pages)
15 July 2014Appointment of Eleanor Mary Martin as a director on 24 August 2012 (2 pages)
15 July 2014Termination of appointment of a director (1 page)
15 July 2014Termination of appointment of a director (1 page)
15 July 2014Termination of appointment of a director (1 page)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 23
(7 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 23
(7 pages)
14 September 2012Director's details changed for Eleanor May Martin on 24 August 2012 (2 pages)
14 September 2012Director's details changed for Eleanor May Martin on 24 August 2012 (2 pages)
10 September 2012Register inspection address has been changed (2 pages)
10 September 2012Register inspection address has been changed (2 pages)
28 August 2012Termination of appointment of Eleanor Martin as a director (1 page)
28 August 2012Termination of appointment of Eleanor Martin as a director (1 page)
28 August 2012Appointment of Eleanor May Martin as a director (2 pages)
28 August 2012Appointment of Eleanor May Martin as a director (2 pages)
24 August 2012Current accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
24 August 2012Incorporation (27 pages)
24 August 2012Current accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
24 August 2012Incorporation (27 pages)