Active - Proposal to Strike off
Company Information for JOHN MARTIN SERVICES LIMITED
The John Martin Group Ltd C/O Belmont Wallyford, 3 Salters Road, Wallyford, MUSSELBURGH, EH21 8JY,
|
Company Registration Number
SC133938
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JOHN MARTIN SERVICES LIMITED | |
Legal Registered Office | |
The John Martin Group Ltd C/O Belmont Wallyford 3 Salters Road Wallyford MUSSELBURGH EH21 8JY Other companies in EH19 | |
Company Number | SC133938 | |
---|---|---|
Company ID Number | SC133938 | |
Date formed | 1991-09-10 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-12-31 | |
Account next due | 2022-09-30 | |
Latest return | 2022-08-10 | |
Return next due | 2023-08-24 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-08-24 08:52:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JOHN MARTIN SERVICES, INC. | 2105 BEDAL LANE EVERETT WA 98208 | Dissolved | Company formed on the 2010-01-01 | |
JOHN MARTIN SERVICES LLC | Michigan | UNKNOWN | ||
JOHN MARTIN SERVICES I LLC | 14315 CASCADIAN WAY EVERETT WA 982087355 | Active | Company formed on the 2021-08-16 |
Officer | Role | Date Appointed |
---|---|---|
PATRICK EDWARD SWEENEY |
||
JOHN MARTIN |
||
ROBERT GORDON NISBET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANTHONY NELSON |
Director | ||
JOHN SWANSTON MARTIN |
Company Secretary | ||
J & F ANDERSON WS |
Nominated Secretary | ||
KENNETH ROBERT GRIMSTON |
Nominated Director | ||
JOHN FORESTER STUART |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE LANE INTEGRATED COMMUNICATIONS LIMITED | Company Secretary | 2005-06-10 | CURRENT | 2005-03-01 | Active - Proposal to Strike off | |
GRAMPIAN CARS LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1975-08-21 | Active - Proposal to Strike off | |
MARTIN MOTORS (GLASGOW) LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1975-10-13 | Active - Proposal to Strike off | |
CENTRE CARS LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1985-09-05 | Active - Proposal to Strike off | |
VICTOR WILSON LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1986-12-09 | Active - Proposal to Strike off | |
FAST FIT TYRES & EXHAUSTS LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1989-02-17 | Active - Proposal to Strike off | |
CALEDONIAN DIRECT RENTALS LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1993-09-08 | Active - Proposal to Strike off | |
BLACK I LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1997-06-26 | Active | |
JAMES BURNETT & SON (ABERDEEN) LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1948-06-28 | Active - Proposal to Strike off | |
MARTIN MOTORS (EDINBURGH) LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1964-12-31 | Active - Proposal to Strike off | |
BELMONT GROUP LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1968-08-27 | Active - Proposal to Strike off | |
BELMONT NISSAN LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1972-02-23 | Active - Proposal to Strike off | |
MURRAY MOTOR COMPANY LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1975-11-05 | Active - Proposal to Strike off | |
PROTOLINE TRANSPORT LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1983-12-05 | Active - Proposal to Strike off | |
CENTRE CARS (MUSSELBURGH) LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1985-05-09 | Active - Proposal to Strike off | |
JOHN MARTIN ASSETS LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1985-09-03 | Active | |
BELMONT GARAGE (EDINBURGH) LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1988-09-15 | Active - Proposal to Strike off | |
CALEDONIAN VEHICLE CONTRACTS LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1988-05-10 | Active - Proposal to Strike off | |
DUNEDIN MOTOR COMPANY LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1989-12-20 | Active - Proposal to Strike off | |
PERIMETER TECHNOLOGY (UK) LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1993-09-08 | Active - Proposal to Strike off | |
MCMURRAY & ARCHIBALD LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1997-06-17 | Active - Proposal to Strike off | |
JOHN MARTIN ACCIDENT REPAIRS LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1997-11-11 | Active - Proposal to Strike off | |
AUTOSCOT DOT COM LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1999-10-06 | Active - Proposal to Strike off | |
BELMONT GRAMPIAN LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1999-09-22 | Active - Proposal to Strike off | |
THE LANE INTEGRATED COMMUNICATIONS LIMITED | Director | 2005-06-10 | CURRENT | 2005-03-01 | Active - Proposal to Strike off | |
CALEDONIAN DIRECT RENTALS LIMITED | Director | 2005-05-31 | CURRENT | 1993-09-08 | Active - Proposal to Strike off | |
BLACK I LIMITED | Director | 2003-05-09 | CURRENT | 1997-06-26 | Active | |
BELMONT GRAMPIAN LIMITED | Director | 2002-12-24 | CURRENT | 1999-09-22 | Active - Proposal to Strike off | |
JOHN MARTIN ACCIDENT REPAIRS LIMITED | Director | 1997-11-13 | CURRENT | 1997-11-11 | Active - Proposal to Strike off | |
MCMURRAY & ARCHIBALD LIMITED | Director | 1997-08-28 | CURRENT | 1997-06-17 | Active - Proposal to Strike off | |
PERIMETER TECHNOLOGY (UK) LIMITED | Director | 1994-09-14 | CURRENT | 1993-09-08 | Active - Proposal to Strike off | |
JOHN MARTIN INVESTMENTS LIMITED | Director | 1992-01-31 | CURRENT | 1991-09-10 | Active - Proposal to Strike off | |
DUNEDIN MOTOR COMPANY LIMITED | Director | 1991-11-08 | CURRENT | 1989-12-20 | Active - Proposal to Strike off | |
GRAMPIAN CARS LIMITED | Director | 1990-10-10 | CURRENT | 1975-08-21 | Active - Proposal to Strike off | |
STRATHEARN LEISURE LIMITED | Director | 1990-04-30 | CURRENT | 1988-08-16 | Active | |
STRATHEARN PROPERTY DEVELOPMENTS LIMITED | Director | 1990-04-30 | CURRENT | 1989-02-17 | Active | |
BELMONT GARAGE (EDINBURGH) LIMITED | Director | 1990-03-29 | CURRENT | 1988-09-15 | Active - Proposal to Strike off | |
CALEDONIAN VEHICLE CONTRACTS LIMITED | Director | 1989-12-31 | CURRENT | 1988-05-10 | Active - Proposal to Strike off | |
MARTIN MOTORS (GLASGOW) LIMITED | Director | 1989-12-29 | CURRENT | 1975-10-13 | Active - Proposal to Strike off | |
CENTRE CARS LIMITED | Director | 1989-12-29 | CURRENT | 1985-09-05 | Active - Proposal to Strike off | |
VICTOR WILSON LIMITED | Director | 1989-12-29 | CURRENT | 1986-12-09 | Active - Proposal to Strike off | |
JOHN MARTIN GROUP LIMITED | Director | 1989-12-29 | CURRENT | 1958-05-02 | Active | |
MARTIN MOTORS (EDINBURGH) LIMITED | Director | 1989-12-29 | CURRENT | 1964-12-31 | Active - Proposal to Strike off | |
BELMONT GROUP LIMITED | Director | 1989-12-29 | CURRENT | 1968-08-27 | Active - Proposal to Strike off | |
BELMONT NISSAN LIMITED | Director | 1989-12-29 | CURRENT | 1972-02-23 | Active - Proposal to Strike off | |
JOHN MARTIN HOLDINGS LIMITED | Director | 1989-12-29 | CURRENT | 1970-01-12 | Active | |
MURRAY MOTOR COMPANY LIMITED | Director | 1989-12-29 | CURRENT | 1975-11-05 | Active - Proposal to Strike off | |
CENTRE CARS (MUSSELBURGH) LIMITED | Director | 1989-12-29 | CURRENT | 1985-05-09 | Active - Proposal to Strike off | |
JOHN MARTIN ASSETS LIMITED | Director | 1989-12-29 | CURRENT | 1985-09-03 | Active | |
SILVERPOINT GRAPHIC DESIGN LIMITED | Director | 1989-08-07 | CURRENT | 1981-04-27 | Active | |
STRATHEARN SERVICES LIMITED | Director | 1989-08-07 | CURRENT | 1985-07-25 | Active | |
STRATHEARN GROUP LIMITED | Director | 1989-08-07 | CURRENT | 1988-08-24 | Active | |
STRATHEARN (EDINBURGH) LIMITED | Director | 1989-08-04 | CURRENT | 1981-04-23 | Active | |
FAST FIT TYRES & EXHAUSTS LIMITED | Director | 1989-04-10 | CURRENT | 1989-02-17 | Active - Proposal to Strike off | |
PROTOLINE TRANSPORT LIMITED | Director | 1986-06-11 | CURRENT | 1983-12-05 | Active - Proposal to Strike off | |
THE LANE INTEGRATED COMMUNICATIONS LIMITED | Director | 2005-06-10 | CURRENT | 2005-03-01 | Active - Proposal to Strike off | |
STRATHEARN (EDINBURGH) LIMITED | Director | 2005-05-31 | CURRENT | 1981-04-23 | Active | |
SILVERPOINT GRAPHIC DESIGN LIMITED | Director | 2005-05-31 | CURRENT | 1981-04-27 | Active | |
STRATHEARN SERVICES LIMITED | Director | 2005-05-31 | CURRENT | 1985-07-25 | Active | |
STRATHEARN GROUP LIMITED | Director | 2005-05-31 | CURRENT | 1988-08-24 | Active | |
STRATHEARN LEISURE LIMITED | Director | 2005-05-31 | CURRENT | 1988-08-16 | Active | |
STRATHEARN PROPERTY DEVELOPMENTS LIMITED | Director | 2005-05-31 | CURRENT | 1989-02-17 | Active | |
BELMONT GROUP LIMITED | Director | 2005-05-31 | CURRENT | 1968-08-27 | Active - Proposal to Strike off | |
MURRAY MOTOR COMPANY LIMITED | Director | 2005-05-31 | CURRENT | 1975-11-05 | Active - Proposal to Strike off | |
BELMONT GARAGE (EDINBURGH) LIMITED | Director | 2005-05-31 | CURRENT | 1988-09-15 | Active - Proposal to Strike off | |
BLACK I LIMITED | Director | 2003-05-09 | CURRENT | 1997-06-26 | Active | |
AUTOSCOT DOT COM LIMITED | Director | 2000-10-03 | CURRENT | 1999-10-06 | Active - Proposal to Strike off | |
CALEDONIAN DIRECT RENTALS LIMITED | Director | 1999-04-01 | CURRENT | 1993-09-08 | Active - Proposal to Strike off | |
JAMES BURNETT & SON (ABERDEEN) LIMITED | Director | 1997-12-05 | CURRENT | 1948-06-28 | Active - Proposal to Strike off | |
JOHN MARTIN ACCIDENT REPAIRS LIMITED | Director | 1997-11-13 | CURRENT | 1997-11-11 | Active - Proposal to Strike off | |
MCMURRAY & ARCHIBALD LIMITED | Director | 1997-08-28 | CURRENT | 1997-06-17 | Active - Proposal to Strike off | |
PERIMETER TECHNOLOGY (UK) LIMITED | Director | 1994-08-01 | CURRENT | 1993-09-08 | Active - Proposal to Strike off | |
JOHN MARTIN INVESTMENTS LIMITED | Director | 1992-01-31 | CURRENT | 1991-09-10 | Active - Proposal to Strike off | |
DUNEDIN MOTOR COMPANY LIMITED | Director | 1991-11-08 | CURRENT | 1989-12-20 | Active - Proposal to Strike off | |
GRAMPIAN CARS LIMITED | Director | 1990-10-10 | CURRENT | 1975-08-21 | Active - Proposal to Strike off | |
CALEDONIAN VEHICLE CONTRACTS LIMITED | Director | 1989-12-31 | CURRENT | 1988-05-10 | Active - Proposal to Strike off | |
MARTIN MOTORS (GLASGOW) LIMITED | Director | 1989-12-29 | CURRENT | 1975-10-13 | Active - Proposal to Strike off | |
CENTRE CARS LIMITED | Director | 1989-12-29 | CURRENT | 1985-09-05 | Active - Proposal to Strike off | |
VICTOR WILSON LIMITED | Director | 1989-12-29 | CURRENT | 1986-12-09 | Active - Proposal to Strike off | |
JOHN MARTIN GROUP LIMITED | Director | 1989-12-29 | CURRENT | 1958-05-02 | Active | |
MARTIN MOTORS (EDINBURGH) LIMITED | Director | 1989-12-29 | CURRENT | 1964-12-31 | Active - Proposal to Strike off | |
BELMONT NISSAN LIMITED | Director | 1989-12-29 | CURRENT | 1972-02-23 | Active - Proposal to Strike off | |
JOHN MARTIN HOLDINGS LIMITED | Director | 1989-12-29 | CURRENT | 1970-01-12 | Active | |
PROTOLINE TRANSPORT LIMITED | Director | 1989-12-29 | CURRENT | 1983-12-05 | Active - Proposal to Strike off | |
CENTRE CARS (MUSSELBURGH) LIMITED | Director | 1989-12-29 | CURRENT | 1985-05-09 | Active - Proposal to Strike off | |
JOHN MARTIN ASSETS LIMITED | Director | 1989-12-29 | CURRENT | 1985-09-03 | Active | |
FAST FIT TYRES & EXHAUSTS LIMITED | Director | 1989-04-10 | CURRENT | 1989-02-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AP03 | Appointment of Mr Robert Gordon Nisbet as company secretary on 2018-08-27 | |
TM02 | Termination of appointment of Patrick Edward Sweeney on 2018-07-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/18 FROM The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ Scotland | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/16 FROM The John Martin Group Cockpen Road Bonnyrigg Midlothian EH19 3LW | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Martin on 2013-11-19 | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/13 FROM 20E Seafield Road East Edinburgh EH15 1ED | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 10/08/13 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2011-12-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 10/08/12 ANNUAL RETURN FULL LIST | |
AR01 | 10/08/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 10/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 6 BANKHEAD AVENUE SIGHTHILL EDINBURGH EH11 4HD | |
AA | FULL ACCOUNTS MADE UP TO 03/03/05 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 20E SEAFIELD ROAD EAST EDINBURGH EH15 1ED | |
363s | RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 03/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 06/10/04 | |
363s | RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/03/03 | |
363s | RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 03/03/02 | |
363s | RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/03/01 | |
363s | RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/03/00 | |
363s | RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/03/99 | |
363s | RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/97 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 29/02/96 | |
363s | RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS | |
288 | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/95 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/94 | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/01 TO 28/02 | |
363s | RETURN MADE UP TO 10/09/93; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 06/02/93 | |
363s | RETURN MADE UP TO 10/09/92; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE 2369 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as JOHN MARTIN SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |