About

Registered Number: SC130117
Date of Incorporation: 20/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: PHILIP BALD ACCOUNTANCY, 3b Ormiston Terrace, Edinburgh, EH12 7SJ,

 

Ross Martin Properties Ltd was setup in 1991. There are 2 directors listed as Somerville, Margaret Meek, Ewing, Richard Irving for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOMERVILLE, Margaret Meek 06 April 2003 - 1
EWING, Richard Irving 14 June 1991 07 March 2002 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 17 February 2019
AA - Annual Accounts 25 February 2018
CS01 - N/A 20 February 2018
MR01 - N/A 17 March 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 17 November 2015
AD01 - Change of registered office address 28 April 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 05 November 2013
CH01 - Change of particulars for director 25 February 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 28 November 2011
MG01s - Particulars of a charge created by a company registered in Scotland 28 May 2011
AR01 - Annual Return 24 February 2011
CH04 - Change of particulars for corporate secretary 24 February 2011
CH01 - Change of particulars for director 24 February 2011
CH01 - Change of particulars for director 24 February 2011
AP01 - Appointment of director 27 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 13 March 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 10 November 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 26 February 2008
363a - Annual Return 12 March 2007
AA - Annual Accounts 05 January 2007
288a - Notice of appointment of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 17 June 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 24 February 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 25 June 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
363s - Annual Return 24 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 18 December 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 19 February 2001
410(Scot) - N/A 27 November 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 01 March 2000
288c - Notice of change of directors or secretaries or in their particulars 08 March 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 28 January 1999
AA - Annual Accounts 28 May 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 07 May 1997
363s - Annual Return 08 March 1997
363s - Annual Return 23 February 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 23 February 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 29 December 1994
AA - Annual Accounts 13 March 1994
363s - Annual Return 17 February 1994
AA - Annual Accounts 17 February 1993
363s - Annual Return 15 February 1993
AA - Annual Accounts 09 April 1992
410(Scot) - N/A 30 March 1992
410(Scot) - N/A 26 March 1992
363s - Annual Return 25 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 September 1991
288 - N/A 27 June 1991
288 - N/A 27 June 1991
CERTNM - Change of name certificate 24 June 1991
NEWINC - New incorporation documents 20 February 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2017 Outstanding

N/A

Standard security 18 May 2011 Outstanding

N/A

Bond & floating charge 16 November 2000 Outstanding

N/A

Standard security 17 March 1992 Outstanding

N/A

Standard security 17 March 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.