MARTEC ENGINEERING GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewAppointment of Mr Ian White as a director on 2025-06-11

View Document

21/05/2521 May 2025 Termination of appointment of Lauren Ann Miller as a secretary on 2025-05-21

View Document

21/05/2521 May 2025 Termination of appointment of Gary Miller as a director on 2025-05-21

View Document

18/04/2518 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Termination of appointment of Mark Mcguigan as a director on 2024-05-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

19/01/2419 January 2024 Appointment of Ms Lauren Ann Miller as a secretary on 2024-01-01

View Document

19/01/2419 January 2024 Termination of appointment of Katrina Short as a director on 2023-12-31

View Document

19/01/2419 January 2024 Termination of appointment of Joanne Muir Mcghee as a director on 2023-12-31

View Document

19/01/2419 January 2024 Termination of appointment of Katrina Short as a secretary on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Termination of appointment of Graham Lawrence Mochan as a director on 2023-04-20

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Director's details changed for Katrina Manson on 2021-04-17

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

11/05/2211 May 2022 Secretary's details changed for Miss Katrina Manson on 2021-04-17

View Document

11/05/2211 May 2022 Appointment of Ms Joanne Muir Mcghee as a director on 2021-10-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Appointment of Mrs Karen Terri Dickie as a director on 2021-07-26

View Document

21/05/2121 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

13/05/2113 May 2021 DIRECTOR APPOINTED KATRINA MANSON

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

09/04/199 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/06/1821 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/07/1717 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, SECRETARY MAUREEN WARD

View Document

18/08/1618 August 2016 SECRETARY APPOINTED MISS KATRINA MANSON

View Document

26/04/1626 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR MARK MCGUIGAN

View Document

07/07/157 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLE BIRNIE

View Document

06/05/156 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

09/05/149 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/05/141 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

08/11/138 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN WARD / 08/11/2013

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCHUGH / 07/11/2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE BIRNIE / 07/11/2013

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR GARY MILLER

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCARDLE

View Document

11/06/1311 June 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

29/05/1329 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED CAROLE BIRNIE

View Document

26/07/1226 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

10/12/1110 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

19/07/1019 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

24/09/0924 September 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

14/09/0914 September 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

02/04/092 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN CAPPIE

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR GAVIN WHYTE

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED THOMAS MCARDLE

View Document

04/12/084 December 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/09/0824 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED BRIAN CAPPIE

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED GAVIN WHYTE

View Document

02/04/082 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 58 SOUTHCROFT ROAD, RUTHERGLEN, GLASGOW, G73 1UG

View Document

06/10/076 October 2007 DEC MORT/CHARGE *****

View Document

04/10/074 October 2007 PARTIC OF MORT/CHARGE *****

View Document

30/07/0730 July 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 PARTIC OF MORT/CHARGE *****

View Document

19/05/0719 May 2007 PARTIC OF MORT/CHARGE *****

View Document

22/12/0622 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: 43 SANDILANDS STREET, ANNICK INDUSTRIAL ESTATE, GLASGOW G32 0HT

View Document

16/04/0216 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0212 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/023 January 2002 PARTIC OF MORT/CHARGE *****

View Document

27/12/0127 December 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

01/10/011 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0125 June 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: 11 WOODSIDE CRESCENT, CHARING CROSS, GLASGOW, G3 7UL

View Document

08/05/008 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/999 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 REGISTERED OFFICE CHANGED ON 02/07/96 FROM: 11 WOODSIDE CRESCENT, GLASGOW, G3 7UL

View Document

24/06/9624 June 1996 PARTIC OF MORT/CHARGE *****

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 SECRETARY RESIGNED

View Document

16/05/9616 May 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 NEW SECRETARY APPOINTED

View Document

01/05/961 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company