MARTIN ALAN HOLDINGS LIMITED

MARTIN ALAN HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMARTIN ALAN HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC308225
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARTIN ALAN HOLDINGS LIMITED?

    • Financial management (70221) / Professional, scientific and technical activities

    Where is MARTIN ALAN HOLDINGS LIMITED located?

    Registered Office Address
    Limemount, 5 Dudhope Terrace
    Dundee
    DD3 6HG
    Undeliverable Registered Office AddressNo

    What were the previous names of MARTIN ALAN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACNEWCO ONE HUNDRED AND NINETY ONE LIMITEDSep 07, 2006Sep 07, 2006

    What are the latest accounts for MARTIN ALAN HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for MARTIN ALAN HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 07, 2025
    Next Confirmation Statement DueSep 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 07, 2024
    OverdueNo

    What are the latest filings for MARTIN ALAN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Apr 30, 2024

    34 pagesAA

    Confirmation statement made on Sep 07, 2024 with updates

    6 pagesCS01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Group of companies' accounts made up to Apr 30, 2023

    33 pagesAA

    Secretary's details changed for Angus Andrew Fairlie on Sep 19, 2023

    1 pagesCH03

    Director's details changed for Angus Andrew Fairlie on Sep 19, 2023

    2 pagesCH01

    Director's details changed for Mr Alan Richard Lyall Anderson on Sep 19, 2023

    2 pagesCH01

    Director's details changed for Murray Scott Robb on Sep 19, 2023

    2 pagesCH01

    Confirmation statement made on Sep 07, 2023 with updates

    6 pagesCS01

    Group of companies' accounts made up to Apr 30, 2022

    33 pagesAA

    Notification of Hugh Davidson as a person with significant control on Sep 15, 2020

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Nov 02, 2022

    2 pagesPSC09

    Confirmation statement made on Sep 07, 2022 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Jackie Anderson as a director on Jun 06, 2022

    2 pagesAP01

    Appointment of Christopher Baillie as a director on Jun 06, 2022

    2 pagesAP01

    Appointment of Hugh Davidson as a director on Jun 06, 2022

    2 pagesAP01

    Statement of capital following an allotment of shares on Jun 06, 2022

    • Capital: GBP 91,668
    3 pagesSH01

    Second filing of Confirmation Statement dated Sep 07, 2021

    5 pagesRP04CS01

    Total exemption full accounts made up to Apr 30, 2021

    9 pagesAA

    Confirmation statement made on Sep 07, 2021 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    Mar 08, 2022Second Filing The information on the form CS01 has been replaced by a second filing on 08/03/2022

    Total exemption full accounts made up to Apr 30, 2020

    9 pagesAA

    Confirmation statement made on Sep 07, 2020 with updates

    4 pagesCS01

    Who are the officers of MARTIN ALAN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAIRLIE, Angus Andrew
    5 Dudhope Terrace
    DD3 6HG Dundee
    Limemount
    United Kingdom
    Secretary
    5 Dudhope Terrace
    DD3 6HG Dundee
    Limemount
    United Kingdom
    British61164990001
    ANDERSON, Alan Richard Lyall
    5 Dudhope Terrace
    DD3 6HG Dundee
    Limemount
    United Kingdom
    Director
    5 Dudhope Terrace
    DD3 6HG Dundee
    Limemount
    United Kingdom
    ScotlandBritishCivil Engineer34541520004
    ANDERSON, Jackie
    Limemount, 5 Dudhope Terrace
    Dundee
    DD3 6HG
    Director
    Limemount, 5 Dudhope Terrace
    Dundee
    DD3 6HG
    ScotlandBritishDirector297050680001
    BAILLIE, Christopher
    Limemount, 5 Dudhope Terrace
    Dundee
    DD3 6HG
    Director
    Limemount, 5 Dudhope Terrace
    Dundee
    DD3 6HG
    ScotlandBritishDirector297050550001
    DAVIDSON, Hugh
    Limemount, 5 Dudhope Terrace
    Dundee
    DD3 6HG
    Director
    Limemount, 5 Dudhope Terrace
    Dundee
    DD3 6HG
    ScotlandBritishDirector297050330001
    FAIRLIE, Angus Andrew
    5 Dudhope Terrace
    DD3 6HG Dundee
    Limemount
    United Kingdom
    Director
    5 Dudhope Terrace
    DD3 6HG Dundee
    Limemount
    United Kingdom
    ScotlandBritishAccountant61164990001
    ROBB, Murray Scott
    5 Dunhope Terrace
    DD3 6HG Dundee
    Limemount
    United Kingdom
    Director
    5 Dunhope Terrace
    DD3 6HG Dundee
    Limemount
    United Kingdom
    ScotlandBritishQuantity Surveyor81453450001
    MACDONALDS
    St Stephen's House
    Bath Street
    G2 4JL Glasgow
    279
    Nominee Secretary
    St Stephen's House
    Bath Street
    G2 4JL Glasgow
    279
    900016680001
    WHITE, Joyce Helen
    171 Queen Victoria Drive
    G14 9BP Glasgow
    Nominee Director
    171 Queen Victoria Drive
    G14 9BP Glasgow
    United KingdomBritish900016670001

    Who are the persons with significant control of MARTIN ALAN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hugh Davidson
    5 Dudhope Terrace
    DD3 6HG Dundee
    Limemount
    Scotland
    Sep 15, 2020
    5 Dudhope Terrace
    DD3 6HG Dundee
    Limemount
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for MARTIN ALAN HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 07, 2016Sep 15, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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