|
|
27 Dec 2022
|
27 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Sep 2022
|
20 Sep 2022
First Gazette notice for voluntary strike-off
|
|
|
13 Sep 2022
|
13 Sep 2022
Application to strike the company off the register
|
|
|
29 Dec 2021
|
29 Dec 2021
Confirmation statement made on 29 December 2021 with no updates
|
|
|
05 Jan 2021
|
05 Jan 2021
Confirmation statement made on 29 December 2020 with no updates
|
|
|
03 Jan 2020
|
03 Jan 2020
Confirmation statement made on 29 December 2019 with no updates
|
|
|
04 Jan 2019
|
04 Jan 2019
Confirmation statement made on 29 December 2018 with no updates
|
|
|
27 Aug 2018
|
27 Aug 2018
Appointment of Mr Robert Gordon Nisbet as a secretary on 27 August 2018
|
|
|
27 Aug 2018
|
27 Aug 2018
Termination of appointment of Patrick Edward Sweeney as a secretary on 27 August 2018
|
|
|
12 Mar 2018
|
12 Mar 2018
Registered office address changed from The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ Scotland to The John Martin Group Ltd C/O Belmont Wallyford 3 Salters Road Wallyford Musselburgh EH21 8JY on 12 March 2018
|
|
|
08 Jan 2018
|
08 Jan 2018
Confirmation statement made on 29 December 2017 with no updates
|
|
|
09 Jan 2017
|
09 Jan 2017
Confirmation statement made on 29 December 2016 with updates
|
|
|
27 Oct 2016
|
27 Oct 2016
Registered office address changed from The John Martin Group Cockpen Road Bonnyrigg Midlothian EH19 3LW to The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ on 27 October 2016
|
|
|
22 Jan 2016
|
22 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
|
|
|
14 Jan 2015
|
14 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
|
|
|
14 Jan 2015
|
14 Jan 2015
Director's details changed for Mr John Martin on 19 November 2013
|
|
|
23 Jan 2014
|
23 Jan 2014
Annual return made up to 29 December 2013 with full list of shareholders
|