MARTHASTE LIMITED
Overview
Company Name | MARTHASTE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC127431 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MARTHASTE LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is MARTHASTE LIMITED located?
Registered Office Address | 6 Almondhill Steading EH29 9LA Kirkliston Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MARTHASTE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 01, 2025 |
Next Accounts Due On | Aug 01, 2026 |
Last Accounts | |
Last Accounts Made Up To | Nov 01, 2024 |
What is the status of the latest confirmation statement for MARTHASTE LIMITED?
Last Confirmation Statement Made Up To | Sep 19, 2025 |
---|---|
Next Confirmation Statement Due | Oct 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 19, 2024 |
Overdue | No |
What are the latest filings for MARTHASTE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Charles Hugh Keenan as a director on Jun 24, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Nov 01, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 01, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 01, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 01, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 01, 2020 | 9 pages | AA | ||||||||||
Termination of appointment of Hugh Keenan as a director on May 30, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from 6 Braehead Road Barnton Edinburgh EH4 6BW to 6 Almondhill Steading Kirkliston EH29 9LA on Jun 30, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Nov 01, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 01, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 01, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 01, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 01, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Sep 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 01, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Sep 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MARTHASTE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KEENAN, Anne | Secretary | Almondhill Steading EH29 9LA Kirkliston 6 Scotland | British | Company Director | 78942500002 | |||||
KEENAN, Anne | Director | Almondhill Steading EH29 9LA Kirkliston 6 Scotland | Scotland | British | Secretary | 78942500002 | ||||
KEENAN, Charles Hugh | Director | c/o Anne Keenan Shinnelwood Tynron DG3 4JT Thornhill Shinnelwood United Kingdom | United Kingdom | British | Personal Trainer | 337248910001 | ||||
COUTTS-MILNE, Bryan | Secretary | The Buffers Harbour Road KY11 3EA Charlestown Fife | British | Solicitor | 6506180001 | |||||
HENDRY, Robin Frank | Secretary | 2 Gardiner Road EH4 3RR Edinburgh Midlothian | British | 35511190001 | ||||||
TULLOCH, Iain Keith | Secretary | 8 Fergusson View EH46 7DJ West Linton Peeblesshire | British | 1277380002 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
COUTTS-MILNE, Esther Hunter | Director | The Buffers Harbour Rd KY11 3EA Charleston Fife | British | Housewife | 6372010001 | |||||
KEENAN, Hugh | Director | 442 Rua Da Passagem 8 6/D Volongo FOREIGN Porto 4440 565 Portugal | France | British | Property Developer | 71140730001 | ||||
LAPRESA TULLOCH, Ana Isabel | Director | 8 Fergusson View EH46 7DJ West Linton Peeblesshire | Spanish | Housewife | 63070400001 | |||||
TULLOCH, Iain Keith | Director | 8 Fergusson View EH46 7DJ West Linton Peeblesshire | British | Airline Pilot | 1277380002 | |||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of MARTHASTE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Anne Keenan | Sep 03, 2016 | Almondhill Steading EH29 9LA Kirkliston 6 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0