J.D. MARTIN LIMITED
EAST LOTHIAN

Hellopages » East Lothian » East Lothian » EH33 1EJ

Company number SC038417
Status Active
Incorporation Date 8 February 1963
Company Type Private Limited Company
Address GLADSMUIR GRANARY, TRANENT, EAST LOTHIAN, EH33 1EJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Auditor's resignation; Auditor's resignation. The most likely internet sites of J.D. MARTIN LIMITED are www.jdmartin.co.uk, and www.j-d-martin.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eight months. The distance to to Prestonpans Rail Station is 4.2 miles; to Drem Rail Station is 4.6 miles; to Wallyford Rail Station is 5.8 miles; to North Berwick Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J D Martin Limited is a Private Limited Company. The company registration number is SC038417. J D Martin Limited has been working since 08 February 1963. The present status of the company is Active. The registered address of J D Martin Limited is Gladsmuir Granary Tranent East Lothian Eh33 1ej. . HENDERSON, Douglas Keith Clark is a Secretary of the company. BAIRD, Gavin Roger Todd is a Director of the company. GRAY, Peter James is a Director of the company. HARDIE, David is a Director of the company. HENDERSON, Douglas Keith Clark is a Director of the company. LINDSAY, Gavin Alexander is a Director of the company. MUNRO, David Finlay is a Director of the company. THOMSON, Harry John is a Director of the company. Secretary EUNSON, Bryce has been resigned. Secretary KIDD, Moira Jean has been resigned. Director ARMSTRONG, Angus Stuart Walton has been resigned. Director DOUGAL, Ian Stewart has been resigned. Director HENDERSON, William Douglas has been resigned. Director LAING, Thomas has been resigned. Director LINDSAY, John Nicol has been resigned. Director NEILSON, Hugh Ferrier has been resigned. Director NIXON, Anthony Felix has been resigned. Director SCOTT, John Armour has been resigned. Director WAUGH, Ian James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HENDERSON, Douglas Keith Clark
Appointed Date: 26 October 1999

Director
BAIRD, Gavin Roger Todd
Appointed Date: 01 June 1989
65 years old

Director
GRAY, Peter James
Appointed Date: 23 January 2002
68 years old

Director
HARDIE, David
Appointed Date: 02 July 2014
71 years old

Director
HENDERSON, Douglas Keith Clark
Appointed Date: 01 November 2000
65 years old

Director

Director
MUNRO, David Finlay
Appointed Date: 01 February 2000
63 years old

Director
THOMSON, Harry John
Appointed Date: 21 January 1994
64 years old

Resigned Directors

Secretary
EUNSON, Bryce
Resigned: 26 October 1999
Appointed Date: 22 January 1990

Secretary
KIDD, Moira Jean
Resigned: 22 January 1990

Director
ARMSTRONG, Angus Stuart Walton
Resigned: 13 October 1994
Appointed Date: 21 January 1994
61 years old

Director
DOUGAL, Ian Stewart
Resigned: 27 April 2001
Appointed Date: 01 August 1989
101 years old

Director
HENDERSON, William Douglas
Resigned: 29 February 1992

Director
LAING, Thomas
Resigned: 31 December 1991

Director
LINDSAY, John Nicol
Resigned: 29 November 2002
79 years old

Director
NEILSON, Hugh Ferrier
Resigned: 31 May 1997
95 years old

Director
NIXON, Anthony Felix
Resigned: 02 July 2014
Appointed Date: 26 January 2001
83 years old

Director
SCOTT, John Armour
Resigned: 20 October 2000
79 years old

Director
WAUGH, Ian James
Resigned: 30 June 2004
86 years old

J.D. MARTIN LIMITED Events

06 Feb 2017
Accounts for a dormant company made up to 31 May 2016
22 Aug 2016
Auditor's resignation
04 Aug 2016
Auditor's resignation
10 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 25,000

05 Feb 2016
Full accounts made up to 31 May 2015
...
... and 91 more events
25 Nov 1987
Return made up to 11/11/87; full list of members

12 Nov 1987
Full accounts made up to 31 January 1987

15 Jul 1987
Director resigned

13 Jan 1987
Return made up to 29/12/86; full list of members

31 Dec 1986
Full accounts made up to 31 January 1986

J.D. MARTIN LIMITED Charges

25 January 1996
Bond & floating charge
Delivered: 5 February 1996
Status: Satisfied on 1 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…