UKBizDB.co.uk

WM. MARTIN & CO. (MARINE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:227 Sauchiehall Street, Glasgow, G2 3EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
227, Sauchiehall Street, Glasgow, Scotland, G2 3EX

Corporate Secretary01 May 2014Active
227, Sauchiehall Street, Glasgow, Scotland, G2 3EX

Director04 March 2022Active
146 Mount Annan Drive, Glasgow, G44 4SA

Secretary-Active
2a Airyligg Drive, Eaglesham, Glasgow, G76 0LJ

Secretary22 June 1992Active
227, Sauchiehall Street, Glasgow, Scotland, G2 3EX

Corporate Secretary01 March 2010Active
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

Director30 June 1995Active
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

Director14 August 1995Active
18, Riverside Road, Waterfoot, Eaglesham, G76 0DF

Director24 November 1995Active
Tai Lan 1 Nevis Road, Newlands, Glasgow, G43 2UZ

Director-Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-16Gazette

Gazette notice voluntary.

Download
2020-06-16Mortgage

Mortgage satisfy charge full.

Download
2020-06-16Mortgage

Mortgage satisfy charge full.

Download
2020-06-04Dissolution

Dissolution application strike off company.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Change account reference date company previous extended.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Restoration

Administrative restoration company.

Download
2018-06-19Gazette

Gazette dissolved compulsory.

Download
2018-04-03Gazette

Gazette notice compulsory.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Accounts

Accounts with accounts type total exemption small.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Officers

Change person director company with change date.

Download
2017-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2017-02-17Restoration

Administrative restoration company.

Download
2016-06-21Gazette

Gazette dissolved compulsory.

Download
2016-04-05Gazette

Gazette notice compulsory.

Download
2015-09-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.