Advanced company searchLink opens in new window

J M MARTIN LIMITED

Company number SC331349

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2018 4.26(Scot) Return of final meeting of voluntary winding up
21 Nov 2017 AD01 Registered office address changed from 1 Ness-Side Inverness IV2 6DH to 28 High Street Nairn Nairnshire IV12 4AU on 21 November 2017
21 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-15
02 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with updates
12 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
10 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Nov 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
26 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
30 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
21 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
02 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
15 Oct 2012 CH01 Director's details changed for Joseph Michael Martin on 30 September 2011
04 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Nov 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
03 Oct 2011 CH03 Secretary's details changed for Mary M Martin on 1 April 2011
03 Oct 2011 CH01 Director's details changed for Joseph Michael Martin on 1 April 2011
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
20 Jun 2011 AD01 Registered office address changed from 8/7 Eyre Place Edinburgh EH3 5EP on 20 June 2011
21 Oct 2010 AR01 Annual return made up to 24 September 2010
22 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
05 Oct 2009 AR01 Annual return made up to 24 September 2009