Background WavePink WaveYellow Wave

ROSS MARTIN PROPERTIES LIMITED (SC130117)

ROSS MARTIN PROPERTIES LIMITED (SC130117) is an active UK company. incorporated on 20 February 1991. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROSS MARTIN PROPERTIES LIMITED has been registered for 35 years. Current directors include SOMERVILLE, John, SOMERVILLE, Margaret Meek, SOMERVILLE, Martin.

Company Number
SC130117
Status
active
Type
ltd
Incorporated
20 February 1991
Age
35 years
Address
3b Ormiston Terrace, Edinburgh, EH12 7SJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SOMERVILLE, John, SOMERVILLE, Margaret Meek, SOMERVILLE, Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSS MARTIN PROPERTIES LIMITED

ROSS MARTIN PROPERTIES LIMITED is an active company incorporated on 20 February 1991 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROSS MARTIN PROPERTIES LIMITED was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

SC130117

LTD Company

Age

35 Years

Incorporated 20 February 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

MITRESHELF 96 LIMITED
From: 20 February 1991To: 25 June 1991
Contact
Address

3b Ormiston Terrace Edinburgh, EH12 7SJ,

Previous Addresses

2 Blythswood Square Glasgow G2 4AD
From: 20 February 1991To: 28 April 2015
Timeline

7 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Feb 91
Director Joined
Jan 11
Loan Secured
Mar 17
Loan Cleared
Apr 25
Loan Cleared
Sept 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

PHILIP BALD ACCOUNTANCY LTD

Active
Ormiston Terrace, EdinburghEH12 7SJ
Corporate secretary
Appointed 28 Apr 2015

SOMERVILLE, John

Active
35 St Ninians Road, LinlithgowEH49 7BN
Born October 1944
Director
Appointed 14 Jun 1991

SOMERVILLE, Margaret Meek

Active
35 St Ninians Road, LinlithgowEH49 7BN
Born July 1943
Director
Appointed 06 Apr 2003

SOMERVILLE, Martin

Active
Ormiston Terrace, EdinburghEH12 7SJ
Born February 1977
Director
Appointed 23 Jan 2011

BISHOP, Morison

Resigned
2 Blythswood Square, GlasgowG2 4AD
Secretary
Appointed 20 Feb 1991
Resigned 01 Aug 2002

BISHOPS

Resigned
2 Blythswood Square, GlasgowG2 4AD
Corporate secretary
Appointed 01 Aug 2002
Resigned 16 May 2005

BISHOPS SOLICITORS LLP

Resigned
2 Blythswood Square, GlasgowG2 4AD
Corporate secretary
Appointed 16 May 2005
Resigned 07 Aug 2006

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 07 Aug 2006
Resigned 28 Apr 2015

EWING, Richard Irving

Resigned
12 Douglas Avenue, Port GlasgowPA14 6PE
Born March 1946
Director
Appointed 14 Jun 1991
Resigned 07 Mar 2002

LANG, James Russell

Resigned
Flat 3f Melbourne Court, Glasgow
Born April 1952
Nominee director
Appointed 20 Feb 1991
Resigned 14 Jun 1991

MILLAR, James Allan

Resigned
Laggan House, Glasgow
Born February 1949
Nominee director
Appointed 20 Feb 1991
Resigned 14 Jun 1991

Persons with significant control

2

Mr John Somerville

Active
Ormiston Terrace, EdinburghEH12 7SJ
Born October 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Margaret Meek Somerville

Active
Ormiston Terrace, EdinburghEH12 7SJ
Born July 1943

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 January 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Legacy
28 May 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Corporate Secretary Company With Change Date
24 February 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2007
AAAnnual Accounts
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2005
AAAnnual Accounts
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2003
AAAnnual Accounts
Legacy
6 May 2003
88(3)88(3)
Legacy
6 May 2003
88(2)R88(2)R
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 July 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
410(Scot)410(Scot)
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2000
AAAnnual Accounts
Legacy
8 March 1999
288cChange of Particulars
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Legacy
8 March 1997
363sAnnual Return (shuttle)
Legacy
23 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1996
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
29 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 1994
AAAnnual Accounts
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1993
AAAnnual Accounts
Legacy
15 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1992
AAAnnual Accounts
Legacy
30 March 1992
410(Scot)410(Scot)
Legacy
26 March 1992
410(Scot)410(Scot)
Legacy
25 February 1992
363sAnnual Return (shuttle)
Legacy
27 September 1991
224224
Legacy
27 June 1991
288288
Legacy
27 June 1991
288288
Certificate Change Of Name Company
24 June 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 1991
NEWINCIncorporation