Company NameMartha Street Holdco Limited
DirectorsArchie John Aiton and Christopher John Stewart
Company StatusActive
Company NumberSC667749
CategoryPrivate Limited Company
Incorporation Date16 July 2020(3 years, 9 months ago)
Previous NameDMWS 1135 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Archie John Aiton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Tower, 7 Advocates Close
Edinburgh
EH1 1ND
Scotland
Director NameMr Christopher John Stewart
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower, 7 Advocates Close
Edinburgh
EH1 1ND
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2020(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH4 2DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed16 July 2020(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH4 2DF
Scotland

Location

Registered AddressThe Tower, 7
Advocates Close
Edinburgh
EH1 1ND
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Filing History

17 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
15 June 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
25 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
27 August 2021Confirmation statement made on 15 July 2021 with updates (4 pages)
4 December 2020Cessation of 22 Nominees Limited as a person with significant control on 23 November 2020 (3 pages)
4 December 2020Notification of Christopher John Stewart as a person with significant control on 23 November 2020 (2 pages)
1 December 2020Current accounting period shortened from 31 July 2021 to 30 June 2021 (3 pages)
27 November 2020Registered office address changed from 16 Charlotte Square Edinburgh EH4 2DF to The Tower, 7 Advocates Close Edinburgh EH1 1nd on 27 November 2020 (2 pages)
27 November 2020Termination of appointment of Ewan Caldwell Gilchrist as a director on 23 November 2020 (1 page)
27 November 2020Appointment of Mr Christopher John Stewart as a director on 23 November 2020 (2 pages)
27 November 2020Termination of appointment of Dm Company Services Limited as a secretary on 23 November 2020 (2 pages)
27 November 2020Appointment of Mr Archie John Aiton as a director on 23 November 2020 (2 pages)
25 November 2020Company name changed dmws 1135 LIMITED\certificate issued on 25/11/20
  • CONNOT ‐ Change of name notice
(3 pages)
16 July 2020Incorporation
Statement of capital on 2020-07-16
  • GBP 1
(23 pages)