Montrose
Angus
DD10 8PX
Scotland
Director Name | Mr Norman Richard Fairweather |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2013(65 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Magungie Park Letham Grange Arbroath Angus DD11 4QX Scotland |
Director Name | Miss Gillian Rachel Inglis |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 April 2022(75 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Greg Robert Inglis |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2022(75 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Messrs Peterkins (Corporation) |
---|---|
Status | Current |
Appointed | 25 November 1997(50 years, 7 months after company formation) |
Appointment Duration | 26 years |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Marion Gertrude Inglis |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(42 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 13 October 2003) |
Role | Housewife |
Correspondence Address | Inchcroft The Drive Edzell Angus DD9 7XX Scotland |
Director Name | Robert Inglis |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(42 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1992) |
Role | Farmer |
Correspondence Address | Inch Of Arnhall Edzell |
Secretary Name | John Alexander Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(42 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | 3 Queens Closet 113 High Street Montrose Angus DD10 8QR Scotland |
Website | duthies.citroen.co.uk |
---|---|
Telephone | 0800 0939393 |
Telephone region | Freephone |
Registered Address | 100 Union Street Aberdeen AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
55.5k at £1 | Mr Alistair Ogilvie Inglis 100.00% Ordinary |
---|---|
1 at £1 | Norman Richard Fairweather 0.00% Ordinary B |
1 at £1 | Shona Heather Fairweather 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,386,486 |
Cash | £154,022 |
Current Liabilities | £1,484,103 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (1 month, 1 week from now) |
1 April 1985 | Delivered on: 11 April 1985 Persons entitled: N W S Trust LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: All used motor vehicles and proceeds of sale thereof. Outstanding |
---|---|
24 August 2011 | Delivered on: 27 August 2011 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: The braes and ground sunnyside hospital montrose. Outstanding |
1 November 1994 | Delivered on: 14 November 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at brent avenue, montrose, angus. Outstanding |
4 August 1987 | Delivered on: 11 August 1987 Persons entitled: P S a Wholesale LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: All citroen vehicles of which the grantor is from time to time and for the time being the owner (but excluding citroen vehicles in respect of which the grantor has paid to the grantee the full purchase price including value added tax and car tax and all the interest of the grantor (if any)) from time to time and for the time being in any citroen vehicles of which it is not the owner, together with the benefit of all insurances effected by or on behalf of the grantor in respect of such citroen vehicles hereinbefore referred to and the whole of the grantor's right, title and interest in and to a dealer agreement made between citroen U.K. limited and the grantor in citroen's appropriate form and the full benefit of all monies from time to time deposited by or for the grantor with citroen U.K. limited in respect of the supply of citroen vehicles under the dealer agreement. Outstanding |
19 June 1975 | Delivered on: 3 July 1975 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
18 May 1981 | Delivered on: 26 May 1981 Satisfied on: 29 October 1985 Persons entitled: Lloyds and Scottish Trust LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Monies owing from time to time to the company by datsun UK LTD. Fully Satisfied |
30 April 1979 | Delivered on: 4 May 1979 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Premises at new wynd, montrose, angus. Part Satisfied |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
24 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
3 January 2018 | Notification of Alistair Olgivie Inglis as a person with significant control on 6 April 2016 (2 pages) |
3 January 2018 | Withdrawal of a person with significant control statement on 3 January 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 February 2014 | Appointment of Mr Norman Richard Fairweather as a director (2 pages) |
24 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Statement of capital following an allotment of shares on 4 January 2013
|
24 February 2014 | Statement of capital following an allotment of shares on 4 January 2013
|
24 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Statement of capital following an allotment of shares on 4 January 2013
|
24 February 2014 | Appointment of Mr Norman Richard Fairweather as a director (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
25 January 2011 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
25 January 2011 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Alistair Ogilvie Inglis on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Messrs Peterkins on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Alistair Ogilvie Inglis on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Alistair Ogilvie Inglis on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Messrs Peterkins on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Messrs Peterkins on 8 January 2010 (2 pages) |
25 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
25 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
17 December 2008 | Full accounts made up to 31 December 2006 (16 pages) |
17 December 2008 | Full accounts made up to 31 December 2006 (16 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 May 2007 | Full accounts made up to 31 December 2005 (17 pages) |
9 May 2007 | Full accounts made up to 31 December 2005 (17 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 July 2006 | Full accounts made up to 31 December 2004 (17 pages) |
6 July 2006 | Full accounts made up to 31 December 2004 (17 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (5 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (5 pages) |
21 June 2005 | Return made up to 31/12/04; full list of members (2 pages) |
21 June 2005 | Return made up to 31/12/04; full list of members (2 pages) |
29 April 2005 | Full accounts made up to 31 December 2003 (17 pages) |
29 April 2005 | Full accounts made up to 31 December 2003 (17 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Return made up to 31/12/03; full list of members (5 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Return made up to 31/12/03; full list of members (5 pages) |
19 April 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
19 April 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
16 April 2003 | Return made up to 31/12/02; full list of members (5 pages) |
16 April 2003 | Return made up to 31/12/02; full list of members (5 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 May 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 May 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 April 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
5 April 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
1 May 2001 | Return made up to 31/12/00; full list of members (5 pages) |
1 May 2001 | Return made up to 31/12/00; full list of members (5 pages) |
30 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 March 2000 | Return made up to 31/12/99; full list of members (5 pages) |
2 March 2000 | Return made up to 31/12/99; full list of members (5 pages) |
14 December 1999 | Accounts for a medium company made up to 31 December 1998 (8 pages) |
14 December 1999 | Accounts for a medium company made up to 31 December 1998 (8 pages) |
30 March 1999 | Return made up to 31/12/98; full list of members (5 pages) |
30 March 1999 | Return made up to 31/12/98; full list of members (5 pages) |
7 January 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 January 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 January 1998 | New secretary appointed (2 pages) |
6 January 1998 | Registered office changed on 06/01/98 from: brent avenue montrose angus DD10 8PA (1 page) |
6 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
6 January 1998 | New secretary appointed (2 pages) |
6 January 1998 | Secretary resigned (1 page) |
6 January 1998 | Secretary resigned (1 page) |
6 January 1998 | Return made up to 31/12/96; full list of members (5 pages) |
6 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
6 January 1998 | Registered office changed on 06/01/98 from: brent avenue montrose angus DD10 8PA (1 page) |
6 January 1998 | Return made up to 31/12/96; full list of members (5 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
2 July 1996 | Return made up to 31/12/95; no change of members
|
2 July 1996 | Return made up to 31/12/95; no change of members
|
5 January 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
5 January 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
25 January 1995 | Return made up to 31/12/94; full list of members (6 pages) |
25 January 1995 | Return made up to 31/12/94; full list of members (6 pages) |
21 October 1994 | Return made up to 31/12/93; no change of members (4 pages) |
21 October 1994 | Return made up to 31/12/93; no change of members (4 pages) |
17 October 1994 | Return made up to 31/12/92; full list of members (5 pages) |
17 October 1994 | Return made up to 31/12/92; full list of members (5 pages) |
21 July 1992 | Return made up to 31/12/91; no change of members
|
21 July 1992 | Return made up to 31/12/91; no change of members
|
19 April 1947 | Incorporation (15 pages) |
19 April 1947 | Incorporation (15 pages) |