George Martin (builders) Limited DUNDEE


George Martin (builders) started in year 1952 as Private Limited Company with registration number SC028729. The George Martin (builders) company has been functioning successfully for seventy two years now and its status is active. The firm's office is based in Dundee at 5/9 Fairfield Road. Postal code: DD3 8HR.

Currently there are 2 directors in the the firm, namely Neil B. and David M.. In addition one secretary - Jill M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Thomas M. who worked with the the firm until 31 January 2003.

This company operates within the DD3 8HR postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0020529 . It is located at 5-9 Fairfield Road, Dundee with a total of 4 carsand 1 trailers.

George Martin (builders) Limited Address / Contact

Office Address 5/9 Fairfield Road
Town Dundee
Post code DD3 8HR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC028729
Date of Incorporation Tue, 5th Feb 1952
Industry Development of building projects
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st January
Company age 72 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Neil B.

Position: Director

Appointed: 01 April 2005

Jill M.

Position: Secretary

Appointed: 31 January 2003

David M.

Position: Director

Appointed: 01 September 2000

Mark R.

Position: Director

Appointed: 01 April 2005

Resigned: 11 April 2007

Elspeth M.

Position: Director

Appointed: 04 July 1989

Resigned: 31 January 2003

Margaret M.

Position: Director

Appointed: 04 July 1989

Resigned: 31 January 2003

Thomas M.

Position: Director

Appointed: 04 July 1989

Resigned: 31 January 2003

Thomas M.

Position: Secretary

Appointed: 04 July 1989

Resigned: 31 January 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is David M. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Aileen M. This PSC owns 25-50% shares.

David M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Aileen M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand728 631972 0101 087 362848 324605 332387 793100 340800 505
Current Assets1 480 7162 010 8882 113 5071 575 1981 775 1641 593 9592 142 1991 786 487
Debtors248 085608 878666 145366 874799 832666 1661 082 859660 982
Net Assets Liabilities1 314 3141 449 6121 684 8561 507 2791 474 0661 511 6101 159 762899 998
Other Debtors39 19010 08649 40854 16975 24752 77016 27523 374
Property Plant Equipment441 650441 958635 905609 131605 517662 033688 250649 040
Total Inventories504 000430 000360 000360 000370 000540 000959 000325 000
Other
Accumulated Depreciation Impairment Property Plant Equipment532 406565 150630 452680 881746 463774 530842 069920 846
Average Number Employees During Period   3835343735
Bank Borrowings Overdrafts93 88665 236190 91669 961194 914 46 489 
Corporation Tax Payable52 31553 87746 466  16 432 8 583
Corporation Tax Recoverable   20 3828 900 29 677 
Creditors574 267968 6711 008 730623 162850 491670 07646 4891 493 091
Income From Related Parties   100 18852 1798 1122 733 
Increase From Depreciation Charge For Year Property Plant Equipment 32 74470 06963 60165 58262 12375 97578 777
Key Management Personnel Compensation Total   75 94577 40280 19980 36782 475
Net Current Assets Liabilities906 4491 042 2171 104 777952 036924 673923 883626 164293 396
Number Shares Issued Fully Paid  47 000     
Other Creditors 534 244405 867366 805367 832425 1021 064 0161 140 030
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 76713 172 34 0578 436 
Other Disposals Property Plant Equipment  9 15016 100 52 9579 375 
Other Taxation Social Security Payable50 57388 21240 70324 79836 16231 94136 78145 942
Par Value Share  1     
Property Plant Equipment Gross Cost974 0561 007 1081 266 3571 290 0121 351 9801 436 5631 530 3191 569 886
Provisions For Liabilities Balance Sheet Subtotal33 78534 56355 82653 88856 12474 306108 16342 438
Taxation Including Deferred Taxation Balance Sheet Subtotal33 78534 56355 82653 88856 124   
Total Additions Including From Business Combinations Property Plant Equipment 33 052268 39939 75561 968137 540103 13139 567
Total Assets Less Current Liabilities1 348 0991 484 1751 740 6821 561 1671 530 1901 585 9171 314 414942 436
Trade Creditors Trade Payables200 167227 102324 778161 598251 583196 601366 049298 536
Trade Debtors Trade Receivables208 895598 792616 737292 323715 685613 3961 036 907637 608

Transport Operator Data

5-9 Fairfield Road
City Dundee
Post code DD3 8HR
Vehicles 4
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 4th, October 2023
Free Download (12 pages)

Company search

Advertisements