Background WavePink WaveYellow Wave

JOHN MARTIN ASSETS LIMITED (SC094937)

JOHN MARTIN ASSETS LIMITED (SC094937) is an active UK company. incorporated on 3 September 1985. with registered office in Wallyford. The company operates in the Construction sector, engaged in development of building projects. JOHN MARTIN ASSETS LIMITED has been registered for 40 years. Current directors include CUNNINGHAM, Duncan William Anthony, MARTIN, John, MARTIN, Vera Elizabeth and 1 others.

Company Number
SC094937
Status
active
Type
ltd
Incorporated
3 September 1985
Age
40 years
Address
The John Martin Group Ltd C/O Belmont Wallyford, Wallyford, EH21 8JY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CUNNINGHAM, Duncan William Anthony, MARTIN, John, MARTIN, Vera Elizabeth, NISBET, Robert Gordon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN MARTIN ASSETS LIMITED

JOHN MARTIN ASSETS LIMITED is an active company incorporated on 3 September 1985 with the registered office located in Wallyford. The company operates in the Construction sector, specifically engaged in development of building projects. JOHN MARTIN ASSETS LIMITED was registered 40 years ago.(SIC: 41100)

Status

active

Active since 40 years ago

Company No

SC094937

LTD Company

Age

40 Years

Incorporated 3 September 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

BELMONT ASSETS LIMITED
From: 3 September 1985To: 7 February 1992
Contact
Address

The John Martin Group Ltd C/O Belmont Wallyford 3 Salters Road Wallyford, EH21 8JY,

Previous Addresses

The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ Scotland
From: 18 November 2016To: 12 March 2018
The John Martin Group Cockpen Road Bonnyrigg Midlothian EH19 3LW
From: 6 December 2013To: 18 November 2016
20E Seafield Road East Edinburgh EH15 1ED
From: 3 September 1985To: 6 December 2013
Timeline

8 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Sept 85
Loan Cleared
Nov 14
Loan Secured
Nov 14
Director Left
Sept 15
Loan Secured
Jun 18
Director Left
Aug 18
Director Joined
Jun 20
Director Joined
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ROBINSON, Laura Alison

Active
C/O Belmont Wallyford, WallyfordEH21 8JY
Secretary
Appointed 01 Jul 2020

CUNNINGHAM, Duncan William Anthony

Active
C/O Belmont Wallyford, WallyfordEH21 8JY
Born April 1973
Director
Appointed 05 Jun 2020

MARTIN, John

Active
C/O Belmont Wallyford, WallyfordEH21 8JY
Born June 1936
Director
Appointed N/A

MARTIN, Vera Elizabeth

Active
C/O Belmont Wallyford, WallyfordEH21 8JY
Born February 1938
Director
Appointed 03 Oct 2025

NISBET, Robert Gordon

Active
13 Stoneyhill Court, MusselburghEH21 6SD
Born October 1947
Director
Appointed N/A

MARTIN, John Swanston

Resigned
26 Learmonth Terrace, EdinburghEH4 1NZ
Secretary
Appointed N/A
Resigned 10 Nov 2004

NISBET, Robert Gordon

Resigned
C/O Belmont Wallyford, WallyfordEH21 8JY
Secretary
Appointed 27 Aug 2018
Resigned 01 Jul 2020

SWEENEY, Patrick Edward

Resigned
Mountcastle Drive South, EdinburghEH15 3LS
Secretary
Appointed 10 Nov 2004
Resigned 27 Aug 2018

GENTLES, Derek John

Resigned
Cockpen Road, BonnyriggEH19 3LW
Born September 1954
Director
Appointed 14 Aug 2009
Resigned 31 Jul 2015

NELSON, Paul Anthony

Resigned
Ardmore, DunblaneFK15 9AZ
Born April 1955
Director
Appointed 16 Jul 1993
Resigned 31 May 2005

SWEENEY, Patrick Edward

Resigned
Mountcastle Drive South, EdinburghEH15 3LS
Born August 1953
Director
Appointed 14 Aug 2009
Resigned 27 Aug 2018

Persons with significant control

1

Mr John Martin

Active
C/O Belmont Wallyford, WallyfordEH21 8JY
Born June 1936

Nature of Control

Right to appoint and remove directors
Notified 29 Dec 2016
Fundings
Financials
Latest Activities

Filing History

202

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2020
AAAnnual Accounts
Legacy
14 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Legacy
31 December 2019
PARENT_ACCPARENT_ACC
Legacy
31 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2018
AAAnnual Accounts
Legacy
2 October 2018
PARENT_ACCPARENT_ACC
Legacy
2 October 2018
AGREEMENT2AGREEMENT2
Legacy
2 October 2018
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
27 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2017
AAAnnual Accounts
Legacy
6 September 2017
PARENT_ACCPARENT_ACC
Legacy
6 September 2017
AGREEMENT2AGREEMENT2
Legacy
6 September 2017
GUARANTEE2GUARANTEE2
Mortgage Charge Part Both With Charge Number
27 February 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
27 February 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
27 February 2017
MR05Certification of Charge
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2016
AAAnnual Accounts
Legacy
15 November 2016
PARENT_ACCPARENT_ACC
Legacy
15 November 2016
AGREEMENT2AGREEMENT2
Legacy
15 November 2016
GUARANTEE2GUARANTEE2
Legacy
7 November 2016
PARENT_ACCPARENT_ACC
Legacy
7 November 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
5 November 2014
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
5 November 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Legacy
15 June 2011
MG01sMG01s
Legacy
15 June 2011
MG01sMG01s
Legacy
15 June 2011
MG01sMG01s
Legacy
13 June 2011
MG01sMG01s
Legacy
13 June 2011
MG01sMG01s
Legacy
13 June 2011
MG01sMG01s
Legacy
13 June 2011
MG01sMG01s
Legacy
13 June 2011
MG01sMG01s
Legacy
8 June 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
15 July 2008
410(Scot)410(Scot)
Legacy
14 June 2008
410(Scot)410(Scot)
Legacy
14 June 2008
410(Scot)410(Scot)
Legacy
14 June 2008
410(Scot)410(Scot)
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Legacy
27 February 2006
287Change of Registered Office
Legacy
1 February 2006
363aAnnual Return
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
17 November 2005
225Change of Accounting Reference Date
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
419b(Scot)419b(Scot)
Legacy
14 May 2004
419a(Scot)419a(Scot)
Legacy
31 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
19 November 2003
419b(Scot)419b(Scot)
Legacy
13 November 2003
419a(Scot)419a(Scot)
Legacy
1 November 2003
419b(Scot)419b(Scot)
Legacy
29 October 2003
419a(Scot)419a(Scot)
Legacy
11 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
2 March 2003
AUDAUD
Legacy
15 January 2003
410(Scot)410(Scot)
Legacy
15 January 2003
410(Scot)410(Scot)
Legacy
15 January 2003
410(Scot)410(Scot)
Legacy
15 January 2003
410(Scot)410(Scot)
Legacy
15 January 2003
410(Scot)410(Scot)
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
19 June 2000
419b(Scot)419b(Scot)
Legacy
30 May 2000
419a(Scot)419a(Scot)
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
3 June 1999
410(Scot)410(Scot)
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1998
AAAnnual Accounts
Auditors Resignation Company
27 October 1998
AUDAUD
Legacy
9 October 1998
410(Scot)410(Scot)
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
4 December 1997
410(Scot)410(Scot)
Legacy
10 November 1997
419a(Scot)419a(Scot)
Legacy
3 September 1997
419b(Scot)419b(Scot)
Legacy
27 August 1997
410(Scot)410(Scot)
Legacy
22 August 1997
410(Scot)410(Scot)
Legacy
22 August 1997
410(Scot)410(Scot)
Legacy
22 August 1997
410(Scot)410(Scot)
Accounts With Accounts Type Full
6 August 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
18 October 1996
410(Scot)410(Scot)
Auditors Resignation Company
17 September 1996
AUDAUD
Accounts With Accounts Type Full
16 August 1996
AAAnnual Accounts
Legacy
20 March 1996
419b(Scot)419b(Scot)
Legacy
28 February 1996
288288
Legacy
12 January 1996
363sAnnual Return (shuttle)
Legacy
1 December 1995
419b(Scot)419b(Scot)
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Legacy
16 March 1995
410(Scot)410(Scot)
Legacy
16 March 1995
410(Scot)410(Scot)
Legacy
20 February 1995
410(Scot)410(Scot)
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
419b(Scot)419b(Scot)
Legacy
6 October 1994
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
13 July 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
8 December 1993
225(1)225(1)
Legacy
10 August 1993
288288
Accounts With Accounts Type Full
4 June 1993
AAAnnual Accounts
Legacy
15 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Legacy
17 July 1992
410(Scot)410(Scot)
Certificate Change Of Name Company
6 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 1991
363363
Legacy
30 September 1991
419b(Scot)419b(Scot)
Accounts With Accounts Type Full
20 June 1991
AAAnnual Accounts
Legacy
18 January 1991
419b(Scot)419b(Scot)
Legacy
4 January 1991
410(Scot)410(Scot)
Legacy
20 December 1990
363aAnnual Return
Accounts With Accounts Type Full
19 November 1990
AAAnnual Accounts
Legacy
11 October 1990
410(Scot)410(Scot)
Legacy
18 September 1990
419b(Scot)419b(Scot)
Legacy
8 May 1990
419b(Scot)419b(Scot)
Legacy
8 May 1990
419b(Scot)419b(Scot)
Legacy
8 May 1990
419b(Scot)419b(Scot)
Legacy
8 May 1990
419b(Scot)419b(Scot)
Legacy
31 January 1990
225(2)225(2)
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Legacy
27 April 1989
288288
Legacy
26 April 1989
288bResignation of Director or Secretary
Legacy
6 September 1988
363363
Accounts With Accounts Type Full
6 September 1988
AAAnnual Accounts
Legacy
4 May 1988
419a(Scot)419a(Scot)
Legacy
17 February 1988
410(Scot)410(Scot)
Miscellaneous
1 October 1987
MISCMISC
Accounts With Accounts Type Full
24 July 1987
AAAnnual Accounts
Legacy
24 July 1987
363363
Miscellaneous
16 July 1987
MISCMISC
Resolution
16 July 1987
RESOLUTIONSResolutions
Legacy
21 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 October 1986
288288
Miscellaneous
3 October 1986
MISCMISC
Legacy
23 June 1986
288288
Legacy
23 June 1986
288288
Legacy
23 June 1986
288aAppointment of Director or Secretary
Legacy
11 December 1985
287Change of Registered Office
Incorporation Company
3 September 1985
NEWINCIncorporation