You are here: bizstats.co.uk > a-z index > W list > WM list

Wm. Martin & Co. (marine) Limited GLASGOW


Wm. Martin & Co. (Marine) Limited was dissolved on 2022-10-04. Wm. Martin & . (marine) was a private limited company that could have been found at 227 Sauchiehall Street, Glasgow, G2 3EX. Its full net worth was valued to be 196344 pounds, while the fixed assets belonging to the company amounted to 0 pounds. This company (officially started on 1947-09-16) was run by 1 director.
Director Colin S. who was appointed on 04 March 2022.

The company was categorised as "other transportation support activities" (52290). The last confirmation statement was filed on 2019-12-31 and last time the statutory accounts were filed was on 31 December 2017. 2015-12-31 is the date of the most recent annual return.

Wm. Martin & Co. (marine) Limited Address / Contact

Office Address 227 Sauchiehall Street
Town Glasgow
Post code G2 3EX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC025769
Date of Incorporation Tue, 16th Sep 1947
Date of Dissolution Tue, 4th Oct 2022
Industry Other transportation support activities
End of financial Year 30th June
Company age 75 years old
Account next due date Tue, 31st Mar 2020
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Thu, 11th Feb 2021
Last confirmation statement dated Tue, 31st Dec 2019

Company staff

Colin S.

Position: Director

Appointed: 04 March 2022

Prp Legal Limited

Position: Corporate Secretary

Appointed: 01 May 2014

Arthur M.

Position: Secretary

Resigned: 22 June 1992

Peterkins Robertson Paul

Position: Corporate Secretary

Appointed: 01 March 2010

Resigned: 01 May 2014

Colin S.

Position: Director

Appointed: 24 November 1995

Resigned: 14 June 2020

Leslie O.

Position: Director

Appointed: 14 August 1995

Resigned: 28 February 2005

Alexander F.

Position: Director

Appointed: 30 June 1995

Resigned: 24 November 1995

Colin S.

Position: Secretary

Appointed: 22 June 1992

Resigned: 01 March 2010

John A.

Position: Director

Appointed: 31 December 1988

Resigned: 30 June 1995

George C.

Position: Director

Appointed: 31 December 1988

Resigned: 31 October 1992

Arthur M.

Position: Director

Appointed: 31 December 1988

Resigned: 01 January 1992

Robert N.

Position: Director

Appointed: 31 December 1988

Resigned: 01 November 1989

James S.

Position: Director

Appointed: 31 December 1988

Resigned: 06 March 2009

Robert N.

Position: Director

Appointed: 31 December 1988

Resigned: 31 October 1992

People with significant control

Colin S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-31
Net Worth196 344194 336192 847
Balance Sheet
Cash Bank In Hand334 644332 288330 635
Current Assets334 644332 407330 969
Debtors 119334
Net Assets Liabilities Including Pension Asset Liability196 344194 336 
Reserves/Capital
Called Up Share Capital3 9283 9283 928
Profit Loss Account Reserve146 344144 336142 847
Shareholder Funds196 344194 336192 847
Other
Capital Redemption Reserve 46 07246 072
Creditors Due Within One Year138 300138 071138 122
Net Current Assets Liabilities196 344194 336192 847
Number Shares Allotted 15 71215 712
Par Value Share 00
Share Capital Allotted Called Up Paid3 9283 9283 928
Tangible Fixed Assets Cost Or Valuation 17 101 
Tangible Fixed Assets Depreciation 17 101 
Total Assets Less Current Liabilities196 344194 336192 847
Other Aggregate Reserves46 07246 072 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution Restoration
Accounting period ending changed to December 31, 2018 (was June 30, 2019).
filed on: 3rd, October 2019
Free Download (3 pages)

Company search

Advertisements