Martin, Johnston & Socha Limited HAMILTON


Martin, Johnston & Socha started in year 2013 as Private Limited Company with registration number SC445857. The Martin, Johnston & Socha company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Hamilton at 4 D. Postal code: ML3 6JT.

The firm has 3 directors, namely Kelly H., David C. and Alexander F.. Of them, David C., Alexander F. have been with the company the longest, being appointed on 22 March 2013 and Kelly H. has been with the company for the least time - from 1 July 2017. As of 9 May 2024, there were 2 ex directors - Krista J., Gordon M. and others listed below. There were no ex secretaries.

Martin, Johnston & Socha Limited Address / Contact

Office Address 4 D
Office Address2 Auchingramont Road
Town Hamilton
Post code ML3 6JT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC445857
Date of Incorporation Fri, 22nd Mar 2013
Industry Solicitors
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Kelly H.

Position: Director

Appointed: 01 July 2017

David C.

Position: Director

Appointed: 22 March 2013

Alexander F.

Position: Director

Appointed: 22 March 2013

Krista J.

Position: Director

Appointed: 22 March 2013

Resigned: 17 July 2023

Gordon M.

Position: Director

Appointed: 22 March 2013

Resigned: 12 November 2023

People with significant control

The list of persons with significant control who own or have control over the company includes 5 names. As we established, there is Kelly H. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is David C. This PSC has significiant influence or control over the company,. Moving on, there is Gordon M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Kelly H.

Notified on 18 July 2023
Nature of control: significiant influence or control

David C.

Notified on 1 July 2016
Nature of control: significiant influence or control

Gordon M.

Notified on 1 July 2016
Nature of control: significiant influence or control

Alexander F.

Notified on 1 July 2016
Nature of control: significiant influence or control

Krista J.

Notified on 1 July 2016
Ceased on 18 July 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand15 78653 955508 694210 12698 85787 820
Current Assets409 995439 900866 766552 266445 307630 278
Debtors152 209150 945153 072187 140138 216311 415
Net Assets Liabilities1 820 8321 842 3472 033 9251 685 4711 466 3431 640 389
Other Debtors5 9625 847    
Property Plant Equipment406 286398 758389 509389 059376 642 
Total Inventories242 000235 000205 000155 000208 234231 043
Other
Amount Specific Advance Or Credit Directors 3753 3752 7503 3009 856
Amount Specific Advance Or Credit Made In Period Directors  3 000 114 05053 376
Amount Specific Advance Or Credit Repaid In Period Directors   6 125108 000 
Accrued Liabilities13 19914 08614 45416 57214 30014 500
Accumulated Amortisation Impairment Intangible Assets   139 000278 000417 000
Accumulated Depreciation Impairment Property Plant Equipment71 17982 02291 853104 810117 76881 960
Average Number Employees During Period252122232327
Bank Borrowings158 423147 226134 572172 252150 405127 428
Bank Borrowings Overdrafts141 21617 20717 20824 75427 050101 602
Bank Overdrafts2 049     
Corporation Tax Payable113 814118 514268 137176 134126 76765 582
Creditors141 216130 019117 364147 498123 355225 232
Fixed Assets1 796 2861 788 7581 779 5091 640 0591 488 6421 337 387
Increase From Amortisation Charge For Year Intangible Assets   139 000139 000139 000
Increase From Depreciation Charge For Year Property Plant Equipment 10 8439 83112 95712 9582 878
Intangible Assets1 390 0001 390 0001 390 0001 251 0001 112 000973 000
Intangible Assets Gross Cost1 390 0001 390 0001 390 0001 390 0001 390 000 
Net Current Assets Liabilities165 762183 608371 780194 562172 335405 046
Other Creditors1 0931 26913 8566 482  
Other Taxation Social Security Payable8 1457 2075 2398 4424 39528 770
Prepayments2 8502 7502 6302 6936 7445 893
Property Plant Equipment Gross Cost477 465480 780481 362493 869494 410 
Provisions For Liabilities Balance Sheet Subtotal   1 65271 279442
Total Additions Including From Business Combinations Property Plant Equipment 3 31558212 507541 
Total Assets Less Current Liabilities1 962 0481 972 3662 151 2891 834 6211 660 9771 742 433
Total Borrowings160 472147 226    
Trade Creditors Trade Payables    13 783 
Trade Debtors Trade Receivables143 397142 348150 442181 697131 472121 015

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Purchase of own shares
filed on: 29th, November 2023
Free Download (4 pages)

Company search

Advertisements