JOHN MARTIN INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | SC133939 |
Category | Private Limited Company |
Incorporated | 10 Sep 1991 |
Age | 32 years, 8 months, 21 days |
Jurisdiction | Scotland |
Dissolution | 05 Sep 2023 |
Years | 8 months, 26 days |
SUMMARY
JOHN MARTIN INVESTMENTS LIMITED is an dissolved private limited company with number SC133939. It was incorporated 32 years, 8 months, 21 days ago, on 10 September 1991 and it was dissolved 8 months, 26 days ago, on 05 September 2023. The company address is The John Martin Group Ltd C/O Belmont Wallyford The John Martin Group Ltd C/O Belmont Wallyford, Wallyford, EH21 8JY, Musselburgh, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 05 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 11 Oct 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 13 Sep 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Accounts with accounts type dormant
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Appoint person secretary company with name date
Date: 27 Aug 2018
Action Date: 27 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-08-27
Officer name: Mr Robert Gordon Nisbet
Documents
Termination secretary company with name termination date
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patrick Edward Sweeney
Termination date: 2018-06-01
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Address
Type: AD01
New address: The John Martin Group Ltd C/O Belmont Wallyford 3 Salters Road Wallyford Musselburgh EH21 8JY
Old address: The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ Scotland
Change date: 2018-03-12
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Accounts with accounts type dormant
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2016
Action Date: 27 Oct 2016
Category: Address
Type: AD01
Old address: The John Martin Group Cockpen Road Bonnyrigg Midlothian EH19 3LW
Change date: 2016-10-27
New address: The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ
Documents
Accounts with accounts type dormant
Date: 01 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Change person director company with change date
Date: 12 Oct 2015
Action Date: 19 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-19
Officer name: Mr John Martin
Documents
Accounts with accounts type dormant
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 06 Dec 2013
Action Date: 06 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-06
Old address: 20E Seafield Road East Edinburgh EH15 1ED
Documents
Accounts with accounts type dormant
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Accounts with accounts type dormant
Date: 12 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Accounts with accounts type dormant
Date: 20 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Accounts with accounts type dormant
Date: 10 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 02 Feb 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 10 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-10
Documents
Accounts with accounts type full
Date: 24 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/08; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/07; full list of members
Documents
Accounts with accounts type full
Date: 15 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/06; full list of members
Documents
Legacy
Date: 27 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 27/02/06 from: 6 bankhead avenue sighthill edinburgh EH11 4HD
Documents
Accounts with accounts type full
Date: 13 Dec 2005
Action Date: 03 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-03
Documents
Legacy
Date: 17 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/06 to 31/12/05
Documents
Legacy
Date: 07 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/05; full list of members
Documents
Legacy
Date: 14 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/04; full list of members
Documents
Accounts with accounts type full
Date: 23 Dec 2004
Action Date: 03 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-03
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 30 Dec 2003
Action Date: 03 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-03
Documents
Legacy
Date: 01 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/03; full list of members
Documents
Accounts with accounts type full
Date: 23 Oct 2002
Action Date: 03 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-03
Documents
Legacy
Date: 04 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/02; full list of members
Documents
Accounts with accounts type full
Date: 27 Dec 2001
Action Date: 03 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-03
Documents
Legacy
Date: 12 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/01; full list of members
Documents
Legacy
Date: 15 Jan 2001
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type full
Date: 21 Dec 2000
Action Date: 03 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-03
Documents
Legacy
Date: 03 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/00; full list of members
Documents
Accounts with accounts type full
Date: 17 Jan 2000
Action Date: 03 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-03
Documents
Legacy
Date: 27 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/99; no change of members
Documents
Accounts with accounts type full
Date: 08 Dec 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 07 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/98; full list of members
Documents
Legacy
Date: 05 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/97; no change of members
Documents
Accounts with accounts type full
Date: 06 Aug 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 03 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/96; no change of members
Documents
Accounts with accounts type full
Date: 16 Aug 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 28 Feb 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 01 Dec 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 30 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/95; full list of members
Documents
Legacy
Date: 08 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/94; no change of members
Documents
Accounts with accounts type full
Date: 13 Jul 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 08 Dec 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/01 to 28/02
Documents
Legacy
Date: 09 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/93; no change of members
Documents
Legacy
Date: 10 Aug 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Jun 1993
Action Date: 06 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-06
Documents
Legacy
Date: 19 Nov 1992
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/92; full list of members; amend
Documents
Legacy
Date: 22 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/92; full list of members
Documents
Certificate change of name company
Date: 07 Feb 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed verimac (no. 56) LIMITED\certificate issued on 10/02/92
Documents
Legacy
Date: 04 Feb 1992
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 04 Feb 1992
Category: Capital
Type: 88(2)R
Description: Ad 31/01/92--------- £ si 999998@1=999998 £ ic 3000002/4000000
Documents
Legacy
Date: 04 Feb 1992
Category: Capital
Type: 88(2)R
Description: Ad 31/01/92--------- £ si 3000000@1=3000000 £ ic 2/3000002
Documents
Legacy
Date: 04 Feb 1992
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/01/92
Documents
Legacy
Date: 04 Feb 1992
Category: Address
Type: 287
Description: Registered office changed on 04/02/92 from: 48 castle street edinburgh EH2 3LX
Documents
Legacy
Date: 04 Feb 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 04 Feb 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 04 Feb 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Resolution
Date: 04 Feb 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Feb 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Feb 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Feb 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Feb 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/01
Documents
Some Companies
12 HENRY ROAD,NEW BARNET,EN4 8BD
Number: | 03584525 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTY HOUSE EARLSWAY,THORNABY,TS17 9JU
Number: | 10084247 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 A THE HUNDRED,ROMSEY,SO51 8BW
Number: | 09389271 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTON HOUSE,NEWCASTLE UPON TYNE,NE5 1NB
Number: | 10701019 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 ANGLO HOUSE,STOURPORT-ON-SEVERN,DY13 9AW
Number: | 07847276 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 1,LIVERPOOL,L3 9SJ
Number: | 04003823 |
Status: | ACTIVE |
Category: | Private Limited Company |