Martin Retail Group Limited

DataGardener
martin retail group limited
dissolved
Unknown

Martin Retail Group Limited

sc013840Private Limited With Share Capital

Pricewaterhousecoopers Llp, 144 Morrison Street, Edinburgh, EH38EB
Incorporated

27/10/1925

Company Age

100 years

Directors

4

Employees

SIC Code

47240

Risk

not scored

Company Overview

Registration, classification & business activity

Martin Retail Group Limited (sc013840) is a private limited with share capital incorporated on 27/10/1925 (100 years old) and registered in edinburgh, EH38EB. The company operates under SIC code 47240 - retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Martin retail group limited is a retail company based out of unit 11,the avenue newton mearns, glasgow, united kingdom.

Private Limited With Share Capital
SIC: 47240
Unknown
Incorporated 27/10/1925
EH38EB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

13

Registered

4

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Bona Vacantia Company
Category:Restoration
Date:16-12-2025
Gazette Dissolved Liquidation
Category:Gazette
Date:09-08-2025
Liquidation In Administration Move To Dissolution Scotland 2
Category:Insolvency
Date:09-05-2025
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:04-03-2025
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:25-11-2024
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:23-05-2024
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:02-05-2024
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:23-11-2023
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:23-05-2023
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:25-04-2023
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:25-11-2022
Liquidation In Administration Statement Of Affairs With Form Attached Scotland
Category:Insolvency
Date:21-07-2022
Liquidation In Administration Notice Deemed Approval Of Proposals Scotland
Category:Insolvency
Date:29-06-2022
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:06-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2022
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:12-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2022
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:16-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-09-2021
Legacy
Category:Accounts
Date:04-09-2021
Legacy
Category:Other
Date:04-09-2021
Legacy
Category:Other
Date:04-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-12-2020
Legacy
Category:Accounts
Date:29-12-2020
Legacy
Category:Other
Date:29-12-2020
Legacy
Category:Other
Date:29-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-09-2019
Legacy
Category:Accounts
Date:13-09-2019
Legacy
Category:Other
Date:13-09-2019
Legacy
Category:Other
Date:13-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-09-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-09-2018
Legacy
Category:Other
Date:19-09-2018
Legacy
Category:Accounts
Date:06-09-2018
Legacy
Category:Other
Date:03-04-2018
Legacy
Category:Other
Date:03-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-09-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:30-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:09-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-05-2014
Termination Director Company With Name
Category:Officers
Date:23-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2013
Resolution
Category:Resolution
Date:16-04-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:02-04-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:02-04-2013
Legacy
Category:Mortgage
Date:28-03-2013
Legacy
Category:Mortgage
Date:28-03-2013
Legacy
Category:Mortgage
Date:27-03-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:27-03-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:27-03-2013
Legacy
Category:Mortgage
Date:22-03-2013
Legacy
Category:Mortgage
Date:22-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2012
Termination Director Company With Name
Category:Officers
Date:17-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2012

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/08/2022
Filing Date01/09/2021
Latest Accounts29/11/2020

Trading Addresses

108 High Street, Odiham, Hook, Hampshire, RG291LP
11 Fenwick Road, Glasgow, Lanarkshire, G466AU
6 Coronation Parade, Hamble, Southampton, Hampshire, SO314JT
6 Dronfield Civic Centre, Dronfield, South Yorkshire, S181PD
11 High Street, Shaftesbury, Dorset, SP78JS

Contact

01257279017
tmretail.co.uk
Pricewaterhousecoopers Llp, 144 Morrison Street, Edinburgh, EH38EB