MARTIN RETAIL GROUP LIMITED - EDINBURGH


Company Profile Company Filings

Overview

MARTIN RETAIL GROUP LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: In Administration.
MARTIN RETAIL GROUP LIMITED was incorporated 98 years ago on 27/10/1925 and has the registered number: SC013840. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/08/2022.

MARTIN RETAIL GROUP LIMITED - EDINBURGH

This company is listed in the following categories:
47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stor
47260 - Retail sale of tobacco products in specialised stores
47620 - Retail sale of newspapers and stationery in specialised stores

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2020 31/08/2022

Registered Office

PRICEWATERHOUSECOOPERS LLP
EDINBURGH
EH3 8EB
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/10/2021 18/10/2022

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
INDIGO CORPORATE SECRETARY LIMITED Corporate Secretary 2022-03-14 CURRENT
STUART CLIVE BUTLER Sep 1970 British Director 2020-02-21 CURRENT
MR GILES MATTHEW OLIVER DAVID Mar 1967 British Director 2020-07-09 CURRENT
KAREN ANITA MCEWAN Jan 1964 British Director 2020-07-09 CURRENT
MR JAMES LANCASTER Feb 1948 British Director 1998-11-28 UNTIL 2016-04-26 RESIGNED
MR DAVID THOMAS Jan 1960 British Director 2011-10-27 UNTIL 2020-01-24 RESIGNED
JOHN RICHARD TALBOT Apr 1942 British Director 1991-07-11 UNTIL 1998-11-28 RESIGNED
STEPHEN HOWARD WOOLDRIDGE May 1956 British Director 1996-01-15 UNTIL 1998-11-28 RESIGNED
JOHN MICHAEL REES Jun 1967 British Director 1995-09-21 UNTIL 1998-11-28 RESIGNED
MR COLIN GRAHAM READER Sep 1949 British Director 1995-03-17 UNTIL 1996-07-19 RESIGNED
DAVID ANTHONY MARTIN Mar 1943 British Director RESIGNED
MR SIMON JONATHAN MILLER Jul 1963 British Director 2002-07-11 UNTIL 2022-03-24 RESIGNED
ROBERT LEAK Dec 1951 British Director 1988-12-01 UNTIL 1996-07-19 RESIGNED
GARRY PHILIP HONEYBALL Sep 1951 British Director RESIGNED
PETER SAMUEL SYMMONS English Director RESIGNED
PETER SAMUEL SYMMONS English Secretary RESIGNED
KINGSLEY JOHN TEDDER Aug 1971 British Secretary 2004-11-17 UNTIL 2015-08-12 RESIGNED
JOHN MICHAEL REES Jun 1967 British Secretary 1996-07-19 UNTIL 1996-09-30 RESIGNED
MR COLIN GRAHAM READER Sep 1949 British Secretary 1995-03-09 UNTIL 1996-07-19 RESIGNED
MR SIMON JONATHAN MILLER Jul 1963 British Secretary 1999-07-21 UNTIL 2017-08-30 RESIGNED
LAURENCE HENRY FORD Secretary 1996-09-30 UNTIL 1998-11-28 RESIGNED
MR CHRISTOPHER HOWARD BARNES Feb 1947 Secretary 1998-11-28 UNTIL 2003-03-14 RESIGNED
BERNADETTE CLARE YOUNG Secretary 2017-08-30 UNTIL 2018-09-07 RESIGNED
MRS RACHEL PEAT Secretary 2019-01-31 UNTIL 2022-03-14 RESIGNED
MR MARTYN JAMES AGUSS Mar 1958 British Director 2010-03-30 UNTIL 2014-08-04 RESIGNED
KEVIN JAMES FLANAGAN May 1950 British Director RESIGNED
MR STEPHEN DAVIES Jul 1953 British Director 2010-03-30 UNTIL 2014-01-31 RESIGNED
MR RICHARD MARK JAMES CRAMPTON Mar 1973 British Director 2020-07-09 UNTIL 2022-01-14 RESIGNED
MR NICHOLAS JOHN BRISTOW Sep 1948 British Director RESIGNED
MR NICHOLAS JOHN BRISTOW Sep 1948 British Director RESIGNED
MR SIMON JEREMY IAN FULLER Jul 1977 British Director 2015-10-07 UNTIL 2019-02-22 RESIGNED
STEPHEN VICTOR BOOKER Apr 1946 British Director 1989-07-10 UNTIL 1990-05-30 RESIGNED
BRIAN JOHN BAYLIS Feb 1939 British Director RESIGNED
MR DAVID ALEXANDER ARCHIBALD Sep 1967 British Director 2014-01-31 UNTIL 2019-08-03 RESIGNED
PETER NICHOLSON THOMSON Jun 1950 Scottish Director 1990-02-05 UNTIL 1990-10-05 RESIGNED
MR MARTYN JAMES AGUSS Mar 1958 British Director 2011-10-27 UNTIL 2012-10-01 RESIGNED
ROBBIE IAN BELL May 1973 British Director 2019-01-31 UNTIL 2020-06-30 RESIGNED
MR STEVEN GREEN Mar 1981 British Director 2016-06-22 UNTIL 2020-02-21 RESIGNED
ALLISTER RUSSELL COX Jul 1962 British Director 1998-11-28 UNTIL 2004-10-15 RESIGNED
MR BRIAN JACKSON Apr 1947 British Director 1989-04-03 UNTIL 1998-11-28 RESIGNED
MR STEPHEN WILLIAM WILKINSON Jan 1956 British Director 2004-11-17 UNTIL 2011-10-27 RESIGNED
PETER BRUCE WENZEL Sep 1943 Australian Director RESIGNED
MR MATTHEW LAURENCE TOBIN May 1968 British Director 2019-11-18 UNTIL 2021-02-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Tog Limited 2016-04-06 Brentwood   Essex Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARTIN MCCOLL LIMITED LEEDS In... AUDIT EXEMPTION SUBSI 47260 - Retail sale of tobacco products in specialised stores
BRACKLANDS LIMITED LEEDS ... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
SMILE STORES LIMITED LEEDS UNITED KINGDOM In... AUDIT EXEMPTION SUBSI 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
FORBUOYS LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
BOI (UK) PENSIONS TRUSTEES LIMITED BRISTOL Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
ST PETER'S HOSPICE BRISTOL Active GROUP 85422 - Post-graduate level higher education
TM VENDING LIMITED LEEDS ... AUDIT EXEMPTION SUBSI 47260 - Retail sale of tobacco products in specialised stores
BRISTOL & WEST PLC BIRMINGHAM ... FULL 64191 - Banks
TOG LIMITED LEEDS ... DORMANT 99999 - Dormant Company
SHOW OF STRENGTH THEATRE COMPANY LIMITED Active TOTAL EXEMPTION FULL 90010 - Performing arts
EQUALITY FOUNDATION LIMITED COVENTRY UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 7414 - Business & management consultancy
KEY FOOD STORES LIMITED LEEDS ... DORMANT 74990 - Non-trading company
TM GROUP HOLDINGS LIMITED LEEDS ... AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
DILLONS STORES LIMITED LEEDS In... AUDIT EXEMPTION SUBSI 47260 - Retail sale of tobacco products in specialised stores
THISTLEDOVE LIMITED LEEDS ... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CHARNWAIT MANAGEMENT LTD LEEDS In... AUDIT EXEMPTION SUBSI 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
MARTIN MCCOLL RETAIL LIMITED LEEDS ... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
MCCOLL'S RETAIL GROUP PLC LEEDS In... GROUP 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
CLARK RETAIL LIMITED EDINBURGH UNITED KINGDOM In... AUDIT EXEMPTION SUBSI 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stor

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE SHILLING GROUP (EDINBURGH) LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CLONGIFFEN HERD LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming
ANP PARTNERS LTD EDINBURGH Active MICRO ENTITY 46460 - Wholesale of pharmaceutical goods
AWY LTD EDINBURGH Active DORMANT 70100 - Activities of head offices
XPT LIMITED EDINBURGH Active DORMANT 99999 - Dormant Company
PRIVATE ASSET GROUP LTD. EDINBURGH Active DORMANT 64209 - Activities of other holding companies n.e.c.
RB-RCG LTD EDINBURGH Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
APM LETTINGS LIMITED EDINBURGH Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
QF HOLDINGS LIMITED EDINBURGH SCOTLAND Active UNAUDITED ABRIDGED 66300 - Fund management activities
PUREVITAL LTD EDINBURGH SCOTLAND Active NO ACCOUNTS FILED 86900 - Other human health activities