Company number SC028729
Status Active
Incorporation Date 5 February 1952
Company Type Private Limited Company
Address 5/9 FAIRFIELD ROAD, DUNDEE, DD3 8HR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 10 July 2016 with updates; Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
GBP 47,000
. The most likely internet sites of GEORGE MARTIN (BUILDERS) LIMITED are www.georgemartinbuilders.co.uk, and www.george-martin-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and eight months. George Martin Builders Limited is a Private Limited Company.
The company registration number is SC028729. George Martin Builders Limited has been working since 05 February 1952.
The present status of the company is Active. The registered address of George Martin Builders Limited is 5 9 Fairfield Road Dundee Dd3 8hr. . MAXWELL, Jill is a Secretary of the company. BOYLE, Neil is a Director of the company. MAXWELL, David Cullen is a Director of the company. Secretary MARTIN, Thomas Alistair I has been resigned. Director MARTIN, Elspeth Mennie has been resigned. Director MARTIN, Margaret Stewart has been resigned. Director MARTIN, Thomas Alistair has been resigned. Director ROSS, Mark Albert has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Aileen Burry Maxwell
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
GEORGE MARTIN (BUILDERS) LIMITED Events
21 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Jul 2016
Confirmation statement made on 10 July 2016 with updates
14 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
14 Jul 2015
Director's details changed for Mr David Cullen Maxwell on 14 July 2015
14 Jul 2015
Registered office address changed from Royal Exchange Henderson Loggie Panmure Street Dundee Angus DD1 1DZ to 5/9 Fairfield Road Dundee DD3 8HR on 14 July 2015
...
... and 96 more events
12 May 1987
Accounts made up to 31 January 1987
12 May 1987
Return made up to 07/05/87; full list of members
02 Jul 1986
Accounts made up to 31 January 1986
02 Jul 1986
Return made up to 30/06/86; full list of members
20 Jun 1986
Secretary resigned;new secretary appointed;director resigned
15 February 2010
Standard security
Delivered: 16 February 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Eleven holding kingswell road castle huntly longforgan…
15 February 2010
Standard security
Delivered: 16 February 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Area of ground at eastern road montrose ang 50496.
16 May 2008
Standard security
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: Mrs Sarah Hope Campbell-Perston or Troughton
Description: 3 areas of ground at stell park, dunkeld, perthshire.
21 April 2008
Standard security
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Ground at stell park, birnam, dunkeld, perthshire.
13 August 2003
Standard security
Delivered: 16 August 2003
Status: Satisfied
on 12 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 constitution street, dundee.
19 May 2003
Standard security
Delivered: 22 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5-9 fairfield road, dundee.
19 May 2003
Standard security
Delivered: 22 May 2003
Status: Satisfied
on 12 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 317 clepington road, dundee.
10 February 2003
Bond & floating charge
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 March 2002
Standard security
Delivered: 11 March 2002
Status: Satisfied
on 14 May 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground at 317 clepington road, dundee registered under…
30 January 1989
Standard security
Delivered: 15 February 1989
Status: Satisfied
on 23 August 1994
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.22 hectares lying to the south of kinnerdy terrace…
4 June 1987
Standard security
Delivered: 22 June 1987
Status: Satisfied
on 14 May 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5, 7 & 9 fairfield rd dundee.
9 November 1978
Floating charge
Delivered: 17 November 1978
Status: Satisfied
on 14 May 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
10 February 1962
Disposition and bank letter
Delivered: 12 February 1962
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Part of the farm of gotterston in the city of dundee and…