Ross Martin Properties Limited

  • Active
  • Incorporated on 20 Feb 1991

Reg Address: PHILIP BALD ACCOUNTANCY3b Ormiston Terrace, Edinburgh EH12 7SJ, Scotland

Previous Names:
Mitreshelf 96 Limited - 20 Feb 1991

Company Classifications:
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "Ross Martin Properties Limited" is a ltd and located in PHILIP BALD ACCOUNTANCY3b Ormiston Terrace, Edinburgh EH12 7SJ. Ross Martin Properties Limited is currently in active status and it was incorporated on 20 Feb 1991 (33 years 7 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Ross Martin Properties Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Martin Somerville Director 23 Jan 2011 British Active
2 Martin Somerville Director 23 Jan 2011 British Active
3 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 7 Aug 2006 - Active
4 BISHOPS SOLICITORS LLP Corporate Secretary 16 May 2005 - Resigned
7 Aug 2006
5 Margaret Meek Somerville Director 6 Apr 2003 British Active
6 BISHOPS Corporate Secretary 1 Aug 2002 - Resigned
16 May 2005
7 John Somerville Director 14 Jun 1991 British Active
8 Richard Irving Ewing Director 14 Jun 1991 British Resigned
7 Mar 2002
9 James Russell Lang Nominee Director 20 Feb 1991 British Resigned
14 Jun 1991
10 James Allan Millar Nominee Director 20 Feb 1991 British Resigned
14 Jun 1991
11 Morison Bishop Secretary 20 Feb 1991 - Resigned
1 Aug 2002


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr John Somerville
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
2 Mrs Margaret Meek Somerville
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ross Martin Properties Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 1 Apr 2024 Download PDF
2 Confirmation Statement - No Updates 29 Feb 2024 Download PDF
3 Accounts - Total Exemption Full 12 Mar 2021 Download PDF
10 Pages
4 Confirmation Statement - No Updates 2 Mar 2021 Download PDF
3 Pages
5 Confirmation Statement - No Updates 24 Feb 2020 Download PDF
3 Pages
6 Accounts - Total Exemption Full 29 Nov 2019 Download PDF
9 Pages
7 Confirmation Statement - No Updates 20 Feb 2019 Download PDF
3 Pages
8 Accounts - Total Exemption Full 17 Feb 2019 Download PDF
10 Pages
9 Accounts - Total Exemption Full 25 Feb 2018 Download PDF
10 Pages
10 Confirmation Statement - No Updates 20 Feb 2018 Download PDF
3 Pages
11 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 Mar 2017 Download PDF
20 Pages
12 Confirmation Statement - Updates 2 Mar 2017 Download PDF
6 Pages
13 Accounts - Total Exemption Small 7 Nov 2016 Download PDF
4 Pages
14 Annual Return - Company With Made Up Date Full List Shareholders 22 Feb 2016 Download PDF
6 Pages
15 Accounts - Total Exemption Small 17 Nov 2015 Download PDF
4 Pages
16 Address - Change Registered Office Company With Date Old New 28 Apr 2015 Download PDF
1 Pages
17 Annual Return - Company With Made Up Date Full List Shareholders 25 Feb 2015 Download PDF
6 Pages
18 Accounts - Total Exemption Small 13 Jan 2015 Download PDF
6 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 4 Mar 2014 Download PDF
6 Pages
20 Accounts - Total Exemption Small 5 Nov 2013 Download PDF
5 Pages
21 Officers - Change Person Director Company With Change Date 25 Feb 2013 Download PDF
2 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 25 Feb 2013 Download PDF
6 Pages
23 Accounts - Total Exemption Small 13 Nov 2012 Download PDF
5 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 14 Mar 2012 Download PDF
6 Pages
25 Accounts - Total Exemption Small 28 Nov 2011 Download PDF
5 Pages
26 Mortgage - Legacy 28 May 2011 Download PDF
6 Pages
27 Officers - Change Person Director Company With Change Date 24 Feb 2011 Download PDF
2 Pages
28 Officers - Change Corporate Secretary Company With Change Date 24 Feb 2011 Download PDF
2 Pages
29 Officers - Change Person Director Company With Change Date 24 Feb 2011 Download PDF
2 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 24 Feb 2011 Download PDF
6 Pages
31 Officers - Appoint Person Director Company With Name 27 Jan 2011 Download PDF
4 Pages
32 Accounts - Total Exemption Small 30 Dec 2010 Download PDF
5 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 25 Feb 2010 Download PDF
5 Pages
34 Accounts - Total Exemption Small 15 Feb 2010 Download PDF
5 Pages
35 Annual Return - Legacy 13 Mar 2009 Download PDF
4 Pages
36 Annual Return - Legacy 19 Feb 2009 Download PDF
4 Pages
37 Accounts - Total Exemption Small 10 Nov 2008 Download PDF
5 Pages
38 Accounts - Total Exemption Small 18 Mar 2008 Download PDF
6 Pages
39 Annual Return - Legacy 26 Feb 2008 Download PDF
4 Pages
40 Annual Return - Legacy 12 Mar 2007 Download PDF
2 Pages
41 Accounts - Total Exemption Small 5 Jan 2007 Download PDF
6 Pages
42 Officers - Legacy 24 Aug 2006 Download PDF
1 Pages
43 Officers - Legacy 24 Aug 2006 Download PDF
2 Pages
44 Accounts - Total Exemption Small 12 Apr 2006 Download PDF
5 Pages
45 Annual Return - Legacy 21 Feb 2006 Download PDF
7 Pages
46 Accounts - Total Exemption Small 17 Jun 2005 Download PDF
4 Pages
47 Officers - Legacy 26 May 2005 Download PDF
1 Pages
48 Officers - Legacy 26 May 2005 Download PDF
1 Pages
49 Annual Return - Legacy 8 Mar 2005 Download PDF
7 Pages
50 Accounts - Total Exemption Small 24 Feb 2004 Download PDF
5 Pages
51 Annual Return - Legacy 23 Feb 2004 Download PDF
7 Pages
52 Accounts - Total Exemption Small 25 Jun 2003 Download PDF
6 Pages
53 Capital - Legacy 6 May 2003 Download PDF
2 Pages
54 Capital - Legacy 6 May 2003 Download PDF
4 Pages
55 Officers - Legacy 14 Apr 2003 Download PDF
2 Pages
56 Annual Return - Legacy 24 Feb 2003 Download PDF
7 Pages
57 Officers - Legacy 13 Feb 2003 Download PDF
1 Pages
58 Officers - Legacy 28 Aug 2002 Download PDF
1 Pages
59 Officers - Legacy 28 Aug 2002 Download PDF
1 Pages
60 Annual Return - Legacy 7 Mar 2002 Download PDF
6 Pages
61 Accounts - Total Exemption Small 18 Dec 2001 Download PDF
6 Pages
62 Accounts - Total Exemption Small 3 Jul 2001 Download PDF
5 Pages
63 Annual Return - Legacy 19 Feb 2001 Download PDF
6 Pages
64 Mortgage - Legacy 27 Nov 2000 Download PDF
5 Pages
65 Annual Return - Legacy 10 Mar 2000 Download PDF
6 Pages
66 Accounts - Small 1 Mar 2000 Download PDF
5 Pages
67 Officers - Legacy 8 Mar 1999 Download PDF
1 Pages
68 Annual Return - Legacy 24 Feb 1999 Download PDF
4 Pages
69 Accounts - Small 28 Jan 1999 Download PDF
6 Pages
70 Accounts - Full 28 May 1998 Download PDF
12 Pages
71 Annual Return - Legacy 4 Mar 1998 Download PDF
6 Pages
72 Accounts - Full 7 May 1997 Download PDF
12 Pages
73 Annual Return - Legacy 8 Mar 1997 Download PDF
4 Pages
74 Annual Return - Legacy 23 Feb 1996 Download PDF
6 Pages
75 Accounts - Small 15 Jan 1996 Download PDF
11 Pages
76 Annual Return - Legacy 23 Feb 1995 Download PDF
77 Historical - Selection Of Mortgage Documents Registered Before January 1995 1 Jan 1995 Download PDF
6 Pages
78 Accounts - Small 29 Dec 1994 Download PDF
79 Accounts - Full 13 Mar 1994 Download PDF
80 Annual Return - Legacy 17 Feb 1994 Download PDF
81 Accounts - Full 17 Feb 1993 Download PDF
82 Annual Return - Legacy 15 Feb 1993 Download PDF
83 Accounts - Full 9 Apr 1992 Download PDF
84 Mortgage - Legacy 30 Mar 1992 Download PDF
85 Mortgage - Legacy 26 Mar 1992 Download PDF
86 Annual Return - Legacy 25 Feb 1992 Download PDF
87 Accounts - Legacy 27 Sep 1991 Download PDF
88 Officers - Legacy 27 Jun 1991 Download PDF
89 Officers - Legacy 27 Jun 1991 Download PDF
90 Change Of Name - Certificate Company 24 Jun 1991 Download PDF
91 Incorporation - Company 20 Feb 1991 Download PDF
20 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Tms Oldco Limited
Mutual People: Martin Somerville
Active
2 E-Learnex Limited
Mutual People: Martin Somerville
Active
3 Rigex Limited
Mutual People: Martin Somerville
Active
4 Survivex Group Limited
Mutual People: Martin Somerville
Active
5 Survivex Ltd
Mutual People: Martin Somerville
Active
6 Rovop Group Limited
Mutual People: Martin Somerville
Active
7 Rovop Holdings Limited
Mutual People: Martin Somerville
Active
8 Pipeline Technique Ltd.
Mutual People: Martin Somerville
Active
9 Transforming Training With Technology Limited
Mutual People: Martin Somerville
Active
10 3T Training Services Limited
Mutual People: Martin Somerville
Active
11 Ds Uk Topco Limited
Mutual People: Martin Somerville
Active
12 Drilling Systems Group Limited
Mutual People: Martin Somerville
Active
13 Ds Uk Midco 1 Limited
Mutual People: Martin Somerville
Active
14 Ds Uk Midco 2 Limited
Mutual People: Martin Somerville
Active
15 3T Global Holdco Limited
Mutual People: Martin Somerville
Active
16 Somerville Lettings Limited
Mutual People: Martin Somerville , John Somerville
Active
17 Orchid Holdco 2 Limited
Mutual People: Martin Somerville
dissolved
18 Orchid Holdco 1 Limited
Mutual People: Martin Somerville
Active
19 Optilan Holdco 3 Limited
Mutual People: Martin Somerville
Active
20 Ptl Uk Bidco Limited
Mutual People: Martin Somerville
Active
21 Ptl Uk Midco Limited
Mutual People: Martin Somerville
Active
22 Ptl Uk Topco Limited
Mutual People: Martin Somerville
Active
23 Dws Trustees Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
24 Mono Scotland Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
25 Vws Westgarth Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
26 Calderon Investments Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
dissolved
27 Hyde Park Suites Limited
Mutual People: Martin Somerville
dissolved