Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE MARTIN PROPERTY COMPANY LIMITED
Company Information for

THE MARTIN PROPERTY COMPANY LIMITED

13 GLASGOW ROAD, PAISLEY, RENFREWSHIRE, PA1 3QS,
Company Registration Number
SC192298
Private Limited Company
Active

Company Overview

About The Martin Property Company Ltd
THE MARTIN PROPERTY COMPANY LIMITED was founded on 1998-12-31 and has its registered office in Paisley. The organisation's status is listed as "Active". The Martin Property Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
THE MARTIN PROPERTY COMPANY LIMITED
 
Legal Registered Office
13 GLASGOW ROAD
PAISLEY
RENFREWSHIRE
PA1 3QS
Other companies in PA1
 
Filing Information
Company Number SC192298
Company ID Number SC192298
Date formed 1998-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-02-05 08:31:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MARTIN PROPERTY COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE MARTIN PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
COLIN GEORGE BARRAL
Company Secretary 2007-12-01
DOROTHY JANE MARTIN
Director 1998-12-31
JENNIFER MYLES MARTIN
Director 1999-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN HEDLEY WHYTE DONN
Company Secretary 2005-02-11 2007-12-01
COLIN GEORGE BARRAL
Company Secretary 1998-12-31 2005-02-11
BRIAN REID
Nominated Secretary 1998-12-31 1998-12-31
STEPHEN MABBOTT
Nominated Director 1998-12-31 1998-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN GEORGE BARRAL FOURPLY SPECIALIST COATINGS LTD. Company Secretary 2008-11-17 CURRENT 2008-11-17 Active
COLIN GEORGE BARRAL DAVID GARRETT DENTAL SURGERY LTD. Company Secretary 2007-11-09 CURRENT 2007-11-09 Active
COLIN GEORGE BARRAL K.E. BELL LTD. Company Secretary 2007-07-10 CURRENT 2007-07-10 Dissolved 2016-06-07
COLIN GEORGE BARRAL ZEN PRODUCTIONS LIMITED Company Secretary 2006-09-12 CURRENT 2006-09-12 Dissolved 2014-12-01
COLIN GEORGE BARRAL PANESAR PROPERTIES LTD. Company Secretary 2006-06-16 CURRENT 2003-01-13 Active
COLIN GEORGE BARRAL I-DENTIFY SCOTLAND LTD. Company Secretary 2005-06-20 CURRENT 2005-06-20 Active
COLIN GEORGE BARRAL REAL RENTING LTD. Company Secretary 2005-06-09 CURRENT 2005-06-09 Active - Proposal to Strike off
COLIN GEORGE BARRAL REAL RENTS LTD. Company Secretary 2005-03-15 CURRENT 2005-03-15 Active
COLIN GEORGE BARRAL BARRAL FINANCIAL SERVICES LTD Company Secretary 2003-10-28 CURRENT 2003-10-28 Dissolved 2016-11-01
COLIN GEORGE BARRAL REAL LETTING LTD. Company Secretary 2003-02-25 CURRENT 2003-02-25 Active
COLIN GEORGE BARRAL THE GARTH HOTEL AND LUXURY LODGES LIMITED Company Secretary 2001-03-20 CURRENT 2001-03-20 Active - Proposal to Strike off
COLIN GEORGE BARRAL FOURPLY LTD. Company Secretary 2001-02-05 CURRENT 2001-02-05 Active
COLIN GEORGE BARRAL MACKIE REAL ESTATE LIMITED Company Secretary 1999-05-14 CURRENT 1999-03-16 Active - Proposal to Strike off
JENNIFER MYLES MARTIN GEORGE MARTIN CONSULTING LTD Director 2011-09-13 CURRENT 2011-09-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-21Unaudited abridged accounts made up to 2022-12-31
2023-03-09Termination of appointment of Colin George Barral on 2023-03-01
2023-01-16CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-13Unaudited abridged accounts made up to 2021-12-31
2022-02-02CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1922980012
2019-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1922980009
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1922980011
2016-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1922980008
2016-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1922980009
2016-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1922980010
2016-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1922980007
2016-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-03-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-05-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-30AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19SH0101/09/14 STATEMENT OF CAPITAL GBP 4
2014-01-28AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MYLES MARTIN / 28/01/2014
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY JANE MARTIN / 28/01/2014
2014-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN GEORGE BARRAL / 28/01/2014
2013-09-05AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-14AR0131/12/12 FULL LIST
2012-11-26MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2012-07-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2012 FROM C/O SHEPPARD & CO 13 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS SCOTLAND
2012-02-16AR0131/12/11 FULL LIST
2011-08-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-27AR0131/12/10 FULL LIST
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MYLES MARTIN / 01/01/2011
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY JANE MARTIN / 01/01/2011
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-12AR0131/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MYLES MARTIN / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY JANE MARTIN / 31/12/2009
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 1875 GREAT WESTERN ROAD GLASGOW G13 2YD UNITED KINGDOM
2009-10-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-16287REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 11 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS
2008-08-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-15288aNEW SECRETARY APPOINTED
2008-01-15288bSECRETARY RESIGNED
2008-01-15287REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 4TH FLOOR-MIRREN CHAMBERS 41 GAUZE STREET PAISLEY PA1 1EX
2007-09-26288cDIRECTOR'S PARTICULARS CHANGED
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/06
2006-01-06363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-14287REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 1 SILK STREET PAISLEY RENFREWSHIRE PA1 1HG
2005-06-15410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-14287REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 13 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS
2005-02-14288aNEW SECRETARY APPOINTED
2005-02-14288bSECRETARY RESIGNED
2005-02-09363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-08410(Scot)PARTIC OF MORT/CHARGE *****
2004-02-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-10410(Scot)PARTIC OF MORT/CHARGE *****
2003-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-19363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-15288aNEW DIRECTOR APPOINTED
2002-03-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-17363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-19419a(Scot)DEC MORT/CHARGE *****
2000-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-23363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-11410(Scot)PARTIC OF MORT/CHARGE *****
1999-05-25410(Scot)PARTIC OF MORT/CHARGE *****
1999-01-11288aNEW DIRECTOR APPOINTED
1999-01-11288aNEW SECRETARY APPOINTED
1999-01-11287REGISTERED OFFICE CHANGED ON 11/01/99 FROM: 13 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS
1999-01-07288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THE MARTIN PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE MARTIN PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-09-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-09-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-09-26 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-09-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
BOND & FLOATING CHARGE 2005-06-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-03-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-02-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-06-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-05-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-12-31 £ 26,414
Creditors Due After One Year 2011-12-31 £ 38,053
Creditors Due Within One Year 2012-12-31 £ 131,752
Creditors Due Within One Year 2011-12-31 £ 129,546

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE MARTIN PROPERTY COMPANY LIMITED

Financial Assets
Balance Sheet
Secured Debts 2012-12-31 £ 44,305
Secured Debts 2011-12-31 £ 55,666
Shareholder Funds 2012-12-31 £ 146,869
Shareholder Funds 2011-12-31 £ 163,031
Tangible Fixed Assets 2012-12-31 £ 304,720
Tangible Fixed Assets 2011-12-31 £ 330,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE MARTIN PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE MARTIN PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of THE MARTIN PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MARTIN PROPERTY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as THE MARTIN PROPERTY COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THE MARTIN PROPERTY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE MARTIN PROPERTY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE MARTIN PROPERTY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.