JOHN MARTIN ASSETS LIMITED

SC094937
THE JOHN MARTIN GROUP LTD 3 SALTERS ROAD WALLYFORD MUSSELBURGH EH21 8JY

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 12 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2023 accounts Annual Accounts 11 Buy now
30 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 11 Buy now
29 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 accounts Annual Accounts 17 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 21 Buy now
01 Jul 2020 officers Appointment of secretary (Mrs Laura Alison Robinson) 2 Buy now
01 Jul 2020 officers Termination of appointment of secretary (Robert Gordon Nisbet) 1 Buy now
05 Jun 2020 officers Appointment of director (Mr Duncan William Anthony Cunningham) 2 Buy now
14 Jan 2020 accounts Annual Accounts 20 Buy now
14 Jan 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 32 Buy now
31 Dec 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 accounts Annual Accounts 13 Buy now
02 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 34 Buy now
02 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
02 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
27 Aug 2018 officers Appointment of secretary (Mr Robert Gordon Nisbet) 2 Buy now
27 Aug 2018 officers Termination of appointment of secretary (Patrick Edward Sweeney) 1 Buy now
27 Aug 2018 officers Termination of appointment of director (Patrick Edward Sweeney) 1 Buy now
29 Jun 2018 mortgage Registration of a charge 8 Buy now
12 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2017 accounts Annual Accounts 12 Buy now
06 Sep 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 32 Buy now
06 Sep 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
06 Sep 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
27 Feb 2017 mortgage Statement of release/cease from a charge 2 Buy now
27 Feb 2017 mortgage Statement of release/cease from a charge 2 Buy now
27 Feb 2017 mortgage Statement of release/cease from a charge 2 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2016 accounts Annual Accounts 12 Buy now
15 Nov 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 34 Buy now
15 Nov 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 1 Buy now
15 Nov 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
07 Nov 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 34 Buy now
07 Nov 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
22 Jan 2016 annual-return Annual Return 5 Buy now
16 Oct 2015 accounts Annual Accounts 13 Buy now
09 Sep 2015 officers Termination of appointment of director (Derek John Gentles) 1 Buy now
14 Jan 2015 annual-return Annual Return 6 Buy now
14 Jan 2015 officers Change of particulars for director (Mr Derek John Gentles) 2 Buy now
14 Jan 2015 officers Change of particulars for director (Mr John Martin) 2 Buy now
05 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
05 Nov 2014 mortgage Statement of release/cease from a charge 6 Buy now
05 Nov 2014 mortgage Statement of release/cease from a charge 6 Buy now
05 Nov 2014 mortgage Registration of a charge 10 Buy now
26 Sep 2014 accounts Annual Accounts 14 Buy now
24 Jan 2014 annual-return Annual Return 7 Buy now
06 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2013 accounts Annual Accounts 13 Buy now
25 Jan 2013 annual-return Annual Return 7 Buy now
08 Oct 2012 accounts Annual Accounts 13 Buy now
25 Jan 2012 annual-return Annual Return 7 Buy now
11 Jul 2011 accounts Annual Accounts 14 Buy now
15 Jun 2011 mortgage Particulars of a mortgage or charge / charge no: 53 8 Buy now
15 Jun 2011 mortgage Particulars of a mortgage or charge / charge no: 54 8 Buy now
15 Jun 2011 mortgage Particulars of a mortgage or charge / charge no: 55 8 Buy now
13 Jun 2011 mortgage Particulars of a mortgage or charge / charge no: 50 7 Buy now
13 Jun 2011 mortgage Particulars of a mortgage or charge / charge no: 52 7 Buy now
13 Jun 2011 mortgage Particulars of a mortgage or charge / charge no: 48 8 Buy now
13 Jun 2011 mortgage Particulars of a mortgage or charge / charge no: 51 7 Buy now
13 Jun 2011 mortgage Particulars of a mortgage or charge / charge no: 49 7 Buy now
08 Jun 2011 mortgage Particulars of a mortgage or charge / charge no: 47 6 Buy now
19 Jan 2011 annual-return Annual Return 7 Buy now
11 Aug 2010 accounts Annual Accounts 14 Buy now
30 Jan 2010 accounts Annual Accounts 15 Buy now
25 Jan 2010 annual-return Annual Return 6 Buy now
19 Aug 2009 officers Director appointed mr derek john gentles 1 Buy now
19 Aug 2009 officers Director appointed mr patrick edward sweeney 1 Buy now
22 Jan 2009 annual-return Return made up to 29/12/08; full list of members 4 Buy now
24 Oct 2008 accounts Annual Accounts 15 Buy now
15 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 46 3 Buy now
14 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 44 4 Buy now
14 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 43 4 Buy now
14 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 45 4 Buy now
23 Jan 2008 annual-return Return made up to 29/12/07; full list of members 2 Buy now
01 Nov 2007 accounts Annual Accounts 15 Buy now
24 Jan 2007 annual-return Return made up to 29/12/06; full list of members 2 Buy now
15 Sep 2006 accounts Annual Accounts 16 Buy now
27 Feb 2006 address Registered office changed on 27/02/06 from: 6 bankhead avenue sighthill edinburgh EH11 4HD 1 Buy now
01 Feb 2006 annual-return Return made up to 29/12/05; full list of members 2 Buy now
13 Dec 2005 accounts Annual Accounts 15 Buy now
17 Nov 2005 accounts Accounting reference date shortened from 28/02/06 to 31/12/05 1 Buy now
14 Jul 2005 officers Director resigned 1 Buy now
05 Apr 2005 annual-return Return made up to 29/12/04; full list of members 7 Buy now
23 Dec 2004 accounts Annual Accounts 15 Buy now
13 Dec 2004 officers Secretary resigned 1 Buy now
13 Dec 2004 officers New secretary appointed 2 Buy now
21 May 2004 mortgage Dec mort/charge release ***** 4 Buy now
14 May 2004 mortgage Dec mort/charge ***** 4 Buy now
31 Dec 2003 annual-return Return made up to 29/12/03; full list of members 7 Buy now
30 Dec 2003 accounts Annual Accounts 15 Buy now
19 Nov 2003 mortgage Dec mort/charge release ***** 4 Buy now