Company NameMartin, Johnston & Socha Limited
Company StatusActive
Company NumberSC445857
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr David Cranston
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 D
Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Alexander Flett
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 D
Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMs Kelly Anne Howe
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(4 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 D
Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMrs Krista Johnston
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 D
Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Gordon Martin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 D
Auchingramont Road
Hamilton
ML3 6JT
Scotland

Location

Registered Address4 D
Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Alexander Flett
25.00%
Ordinary
1 at £1David Cranston
25.00%
Ordinary
1 at £1Gordon Martin
25.00%
Ordinary
1 at £1Krista Johnston
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,361,412
Cash£14,198
Current Liabilities£2,109,463

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

3 September 2014Delivered on: 16 September 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 26 mill street & 2,4 & 6 candleriggs, alloa.
Outstanding
27 June 2013Delivered on: 29 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 11 maygate dunfermline. Notification of addition to or amendment of charge.
Outstanding
20 June 2013Delivered on: 25 June 2013
Persons entitled: Bank of Scotland PLC

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

Filing History

29 November 2023Purchase of own shares. (4 pages)
29 November 2023Cancellation of shares. Statement of capital on 12 November 2023
  • GBP 48
(6 pages)
21 November 2023Termination of appointment of Gordon Martin as a director on 12 November 2023 (1 page)
30 October 2023Purchase of own shares. (4 pages)
29 August 2023Cancellation of shares. Statement of capital on 16 August 2023
  • GBP 64
(6 pages)
2 August 2023Cessation of Krista Johnston as a person with significant control on 18 July 2023 (1 page)
2 August 2023Notification of Kelly Anne Howe as a person with significant control on 18 July 2023 (2 pages)
18 July 2023Termination of appointment of Krista Johnston as a director on 17 July 2023 (1 page)
18 July 2023Confirmation statement made on 18 July 2023 with updates (5 pages)
25 April 2023Confirmation statement made on 22 September 2022 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
27 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
4 February 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
25 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
22 April 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
17 April 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
21 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
30 March 2018Confirmation statement made on 22 March 2018 with updates (5 pages)
13 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
13 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
5 July 2017Appointment of Ms Kelly Anne Howe as a director on 1 July 2017 (2 pages)
5 July 2017Appointment of Ms Kelly Anne Howe as a director on 1 July 2017 (2 pages)
31 May 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 80
(3 pages)
31 May 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 80
(3 pages)
10 May 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 60
(3 pages)
10 May 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 60
(3 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (8 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (8 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4
(6 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4
(6 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4
(6 pages)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4
(6 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 September 2014Registration of charge SC4458570003, created on 3 September 2014 (7 pages)
16 September 2014Registration of charge SC4458570003, created on 3 September 2014 (7 pages)
16 September 2014Registration of charge SC4458570003, created on 3 September 2014 (7 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4
(6 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4
(6 pages)
19 December 2013Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
19 December 2013Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
29 June 2013Registration of charge 4458570002 (8 pages)
29 June 2013Registration of charge 4458570002 (8 pages)
25 June 2013Registration of charge 4458570001 (18 pages)
25 June 2013Registration of charge 4458570001 (18 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)