MARTIN AND WHITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

02/04/252 April 2025 Termination of appointment of Rina Martin as a director on 2023-05-10

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

28/02/2428 February 2024 Appointment of Mr Gary Martin as a secretary on 2024-02-28

View Document

28/02/2428 February 2024 Termination of appointment of Rina Martin as a secretary on 2024-02-28

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

14/12/2014 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/04/2016 April 2020 CESSATION OF ROBERT BAXTER MARTIN AS A PSC

View Document

16/04/2016 April 2020 CESSATION OF RINA MARTIN AS A PSC

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

04/02/204 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR GARY MARTIN

View Document

20/11/1920 November 2019 CESSATION OF WILLIAM WHITE AS A PSC

View Document

15/11/1915 November 2019 CESSATION OF CATHERINE WHITE AS A PSC

View Document

15/11/1915 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HOLDINGS (AYRSHIRE) LTD

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WHITE

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITE

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

12/12/1812 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

04/12/174 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

04/04/174 April 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/04/1521 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM WESTBURN BUSINESS CENTRE MONKTON ROAD PRESTWICK AYRSHIRE KA9 2PB SCOTLAND

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM C/O THE COLLINS PARTNERSHIP WESTBURN BUSINESS CENTRE MCNEE ROAD PRESTWICK AYRSHIRE KA9 2PB

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/04/1410 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WHITE / 10/12/2013

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE WHITE / 10/12/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/04/135 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM C/O BDO LLP 4 ATLANTIC QUAY 70 YORK STREET GLASGOW G2 8JX SCOTLAND

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM BDO STOY HAYWARD 4 ATLANTIC QUAY 70 YORK STREET GLASGOW G2 8JX

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/04/106 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WHITE / 31/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE WHITE / 31/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BAXTER MARTIN / 31/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RINA MARTIN / 31/03/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM BDO STOY HAYWARD 4 ATLANTIC QUAY 70 YORK STREET GLASGOW G2 8JX

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 64 DALBLAIR ROAD AYR AYRSHIRE KA7 1UH

View Document

06/05/086 May 2008 RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 64 DALBLAIR ROAD AYR KA7 1UH

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 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