Company NameIrvine Martin Ltd
DirectorGary Martin
Company StatusActive - Proposal to Strike off
Company NumberSC562849
CategoryPrivate Limited Company
Incorporation Date7 April 2017(7 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMr Gary Martin
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Ontario Place
East Kilbride
Glasgow
G75 8LU
Scotland
Director NameMr Robert James Irvine
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Campsie Road
Lindsayfield
East Klibride
G75 9GE
Scotland

Location

Registered Address27 Ontario Place
East Kilbride
Glasgow
G75 8LU
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central South

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return15 October 2021 (2 years, 6 months ago)
Next Return Due29 October 2022 (overdue)

Filing History

11 February 2023Compulsory strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
15 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 30 April 2020 (4 pages)
23 November 2020Registered office address changed from Brechin, Cole -Hamilton & Co. 268 Nuneaton Street Pr Print Building Glasgow Lanarkshire G40 3DX Scotland to 27 Ontario Place East Kilbride Glasgow G75 8LU on 23 November 2020 (1 page)
23 November 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
10 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
5 August 2019Registered office address changed from 268 Nuneaton Street Glasgow G40 3DX Scotland to Brechin, Cole -Hamilton & Co. 268 Nuneaton Street Pr Print Building Glasgow Lanarkshire G40 3DX on 5 August 2019 (1 page)
30 July 2019Registered office address changed from 23 Campsie Road Lindsayfield East Klibride G75 9GE United Kingdom to 268 Nuneaton Street Glasgow G40 3DX on 30 July 2019 (1 page)
22 May 2019Termination of appointment of Robert James Irvine as a director on 19 May 2019 (1 page)
22 May 2019Cessation of Robert James Irvine as a person with significant control on 1 January 2019 (1 page)
17 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
15 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
7 April 2017Incorporation
Statement of capital on 2017-04-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
7 April 2017Incorporation
Statement of capital on 2017-04-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)