Company NameW Martin & Son Contracting Limited
DirectorLindsay David Martin
Company StatusActive
Company NumberSC502977
CategoryPrivate Limited Company
Incorporation Date10 April 2015(9 years ago)

Business Activity

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

Directors

Director NameLindsay David Martin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuildy Farm Monikie
Broughty Ferry
Dundee
DD5 3QL
Scotland
Secretary NameJulie Ann Martin
StatusCurrent
Appointed10 April 2015(same day as company formation)
RoleCompany Director
Correspondence AddressGuildy Farm Monikie
Broughty Ferry
Dundee
DD5 3QL
Scotland
Director NameJulie Ann Martin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGuildy Farm Monikie
Broughty Ferry
Dundee
DD5 3QL
Scotland

Location

Registered AddressWestby
West High Street
Forfar
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 April 2024 (2 weeks ago)
Next Return Due24 April 2025 (12 months from now)

Charges

22 May 2017Delivered on: 23 May 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

10 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
14 April 2022Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Westby West High Street Forfar DD8 1BJ (1 page)
14 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
13 January 2022Registered office address changed from 15 Academy Street Forfar DD8 2HA United Kingdom to Westby West High Street Forfar DD8 1BJ on 13 January 2022 (1 page)
30 April 2021Confirmation statement made on 10 April 2021 with updates (4 pages)
30 March 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
13 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
23 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
19 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
23 May 2017Registration of charge SC5029770001, created on 22 May 2017 (17 pages)
23 May 2017Registration of charge SC5029770001, created on 22 May 2017 (17 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
27 April 2015Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
27 April 2015Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
27 April 2015Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
27 April 2015Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
13 April 2015Termination of appointment of Julie Ann Martin as a director on 10 April 2015 (1 page)
13 April 2015Termination of appointment of Julie Ann Martin as a director on 10 April 2015 (1 page)
13 April 2015Appointment of Julie Ann Martin as a secretary on 10 April 2015 (2 pages)
13 April 2015Appointment of Julie Ann Martin as a secretary on 10 April 2015 (2 pages)
10 April 2015Incorporation
Statement of capital on 2015-04-10
  • GBP 100
(24 pages)
10 April 2015Incorporation
Statement of capital on 2015-04-10
  • GBP 100
(24 pages)