This company is commonly known as Wm. Martin & Co. (marine) Limited. The company was founded 76 years ago and was given the registration number SC025769. The firm's registered office is in GLASGOW. You can find them at 227 Sauchiehall Street, , Glasgow, . This company's SIC code is 52290 - Other transportation support activities.
Name | : | WM. MARTIN & CO. (MARINE) LIMITED |
---|---|---|
Company Number | : | SC025769 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 16 September 1947 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 227 Sauchiehall Street, Glasgow, G2 3EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
227, Sauchiehall Street, Glasgow, Scotland, G2 3EX | Corporate Secretary | 01 May 2014 | Active |
227, Sauchiehall Street, Glasgow, Scotland, G2 3EX | Director | 04 March 2022 | Active |
146 Mount Annan Drive, Glasgow, G44 4SA | Secretary | - | Active |
2a Airyligg Drive, Eaglesham, Glasgow, G76 0LJ | Secretary | 22 June 1992 | Active |
227, Sauchiehall Street, Glasgow, Scotland, G2 3EX | Corporate Secretary | 01 March 2010 | Active |
55 Drumsargard Road, Rutherglen, Glasgow, G73 5AL | Director | - | Active |
B Drummond House 10 Hume Road, Cumbernauld, G67 1 | Director | - | Active |
95 Bothwell Street, Glasgow, G2 7JH | Director | 30 June 1995 | Active |
146 Mount Annan Drive, Glasgow, G44 4SA | Director | - | Active |
21 Monreith Avenue, Bearsden, Glasgow, G61 1NN | Director | - | Active |
106 Herries Road, Glasgow, G41 4AN | Director | - | Active |
Kilmore,19 Heriot Road, Lenzie, Kirkintilloch, Glasgow, G66 5AX | Director | 14 August 1995 | Active |
18, Riverside Road, Waterfoot, Eaglesham, G76 0DF | Director | 24 November 1995 | Active |
Tai Lan 1 Nevis Road, Newlands, Glasgow, G43 2UZ | Director | - | Active |
Colin Barrington Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | United Kingdom |
Address | : | 18, Riverside Road, Eaglesham, G76 0DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-04 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Gazette | Gazette notice voluntary. | Download |
2020-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-04 | Dissolution | Dissolution application strike off company. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Change account reference date company previous extended. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Restoration | Administrative restoration company. | Download |
2018-06-19 | Gazette | Gazette dissolved compulsory. | Download |
2018-04-03 | Gazette | Gazette notice compulsory. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-17 | Officers | Change person director company with change date. | Download |
2017-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2017-02-17 | Restoration | Administrative restoration company. | Download |
2016-06-21 | Gazette | Gazette dissolved compulsory. | Download |
2016-04-05 | Gazette | Gazette notice compulsory. | Download |
2015-09-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.