Advanced company searchLink opens in new window

MIKE MARTIN ASSOCIATES LTD

Company number SC431067

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)
30 Aug 2024 CS01 Confirmation statement made on 24 August 2024 with updates
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
29 Feb 2024 PSC04 Change of details for Mr Michael William Alick Martin as a person with significant control on 29 February 2024
29 Feb 2024 PSC04 Change of details for Eleanor May Martin as a person with significant control on 29 February 2024
29 Feb 2024 AD01 Registered office address changed from 66 Tay Street Perth PH2 8RA to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 29 February 2024
25 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
20 Sep 2022 PSC04 Change of details for Mr Michael William Alick Martin as a person with significant control on 6 April 2016
20 Sep 2022 PSC04 Change of details for Eleanor May Martin as a person with significant control on 6 April 2016
20 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with updates
05 Sep 2022 PSC04 Change of details for Eleanor May Martin as a person with significant control on 1 August 2022
05 Sep 2022 CH01 Director's details changed for Eleanor Mary Martin on 1 August 2022
05 Sep 2022 CH01 Director's details changed for Mr Michael William Alick Martin on 1 August 2022
19 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
20 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with updates
09 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
08 Mar 2021 CH01 Director's details changed for Mr Michael William Alick Martin on 8 March 2021
08 Mar 2021 PSC04 Change of details for Mr Michael William Alick Martin as a person with significant control on 8 March 2021
08 Mar 2021 CH01 Director's details changed for Eleanor Mary Martin on 8 March 2021
09 Oct 2020 CS01 Confirmation statement made on 24 August 2020 with updates
17 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
27 Aug 2019 CH01 Director's details changed for Eleanor Mary Martin on 26 August 2019
27 Aug 2019 CH01 Director's details changed for Mr Michael William Alick Martin on 26 August 2019
27 Aug 2019 PSC04 Change of details for Eleanor May Martin as a person with significant control on 26 August 2019
26 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates