About

Registered Number: SC058740
Date of Incorporation: 13/10/1975 (48 years and 8 months ago)
Company Status: Active
Registered Address: The John Martin Group Ltd C/O Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, EH21 8JY,

 

Martin Motors (Glasgow) Ltd was established in 1975, it's status is listed as "Active". There is one director listed as Nisbet, Robert Gordon for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NISBET, Robert Gordon 27 August 2018 - 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 26 September 2018
AP03 - Appointment of secretary 27 August 2018
TM02 - Termination of appointment of secretary 27 August 2018
AD01 - Change of registered office address 12 March 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 21 December 2016
AD01 - Change of registered office address 27 October 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 13 January 2014
AD01 - Change of registered office address 06 December 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 11 January 2013
AAMD - Amended Accounts 12 September 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 12 January 2009
353 - Register of members 12 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 January 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 20 October 2006
287 - Change in situation or address of Registered Office 27 February 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 06 December 2005
225 - Change of Accounting Reference Date 17 November 2005
287 - Change in situation or address of Registered Office 17 November 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 22 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 29 November 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 13 November 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 18 December 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 15 November 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 18 October 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 29 November 1996
288 - N/A 28 February 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 15 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 24 August 1994
363s - Annual Return 12 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 December 1993
AA - Annual Accounts 17 August 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 06 August 1992
363 - Annual Return 18 December 1991
AA - Annual Accounts 16 October 1991
287 - Change in situation or address of Registered Office 06 February 1991
363a - Annual Return 18 January 1991
AA - Annual Accounts 19 December 1990
419a(Scot) - N/A 27 August 1990
AA - Annual Accounts 25 February 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 31 January 1990
363 - Annual Return 29 January 1990
288 - N/A 27 April 1989
363 - Annual Return 17 October 1988
AA - Annual Accounts 07 October 1988
410(Scot) - N/A 17 February 1988
AA - Annual Accounts 25 June 1987
363 - Annual Return 25 June 1987
AA - Annual Accounts 08 September 1986
363 - Annual Return 19 August 1986

Mortgages & Charges

Description Date Status Charge by
Letter of offset 09 February 1988 Outstanding

N/A

Letter of offset 04 July 1986 Outstanding

N/A

Letter of offset 23 October 1985 Outstanding

N/A

Letter of offset 23 October 1985 Outstanding

N/A

Standard security 15 June 1984 Fully Satisfied

N/A

Letter of offset 27 March 1984 Outstanding

N/A

Letter of offset 21 July 1982 Outstanding

N/A

Letter of offset 22 June 1978 Outstanding

N/A

Grs midlothian standard security 31 December 1975 Outstanding

N/A

Bond & floating charge 12 November 1975 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.