Company NameHouse Builders (Montrose) Limited
DirectorsKeith Ritchie Blundell and Nicoll Ross
Company StatusActive
Company NumberSC028063
CategoryPrivate Limited Company
Incorporation Date26 December 1950(72 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKeith Ritchie Blundell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1988(38 years after company formation)
Appointment Duration34 years, 11 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address27 Panter Crescent
Montrose
Angus
DD10 9BH
Scotland
Secretary NameKeith Ritchie Blundell
NationalityBritish
StatusCurrent
Appointed08 June 1990(39 years, 5 months after company formation)
Appointment Duration33 years, 6 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Panter Crescent
Montrose
Angus
DD10 9BH
Scotland
Director NameMr Nicoll Ross
Date of BirthApril 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(65 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Ferry Road
Montrose
Angus
DD10 8DX
Scotland
Director NameMrs Mary Mearns Pert
Date of BirthMarch 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(38 years after company formation)
Appointment Duration14 years (resigned 09 January 2003)
RoleCompany Director
Correspondence AddressFordmill Nursing Home
53 Mill Street
Montrose
Angus
DD10 8NE
Scotland
Director NameDavid Nicoll Ross
Date of BirthMarch 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(38 years after company formation)
Appointment Duration27 years, 4 months (resigned 07 May 2016)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address3 Braoch Park
Montrose
Angus
DD10 9NQ
Scotland
Secretary NameMrs Mary Mearns Pert
NationalityBritish
StatusResigned
Appointed30 December 1988(38 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 June 1990)
RoleCompany Director
Correspondence Address56 Bents Road
Montrose
Dd10 8

Location

Registered AddressUnit 1
Ferry Road
Montrose
Angus
DD10 8DX
Scotland
ConstituencyAngus
WardMontrose and District

Shareholders

1.8k at £1David Nicoll Ross
90.00%
Ordinary
100 at £1Executors Of James Mearns
5.00%
Ordinary
100 at £1Keith Ritchie Blundell
5.00%
Ordinary

Financials

Year2014
Net Worth£728,500
Cash£93,686
Current Liabilities£19,839

Accounts

Latest Accounts31 December 2022 (11 months, 1 week ago)
Next Accounts Due30 September 2024 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 October 2023 (2 months ago)
Next Return Due22 October 2024 (10 months, 2 weeks from now)

Charges

6 September 1971Delivered on: 23 September 1971
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond and 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
8 July 1964Delivered on: 8 July 1964
Persons entitled: The Royal Bank of Scotland PLC

Classification: Disposition ex facie absolute and relative minute of agreement
Secured details: All sums due or to become due by the company to the royal bank of scotland.
Particulars: Portion of panmure barracks property, montrose.
Outstanding

Filing History

9 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
4 October 2023Director's details changed for Keith Ritchie Blundell on 4 October 2023 (2 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
20 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
26 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
14 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
12 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 October 2018Cessation of Nicoll Ross as Executor for David Ross Deceased as a person with significant control on 2 August 2018 (1 page)
17 October 2018Notification of Nicoll Ross as a person with significant control on 2 August 2018 (2 pages)
17 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
26 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
29 June 2016Appointment of Mr Nicoll Ross as a director on 20 June 2016 (2 pages)
29 June 2016Appointment of Mr Nicoll Ross as a director on 20 June 2016 (2 pages)
1 June 2016Termination of appointment of David Nicoll Ross as a director on 7 May 2016 (1 page)
1 June 2016Termination of appointment of David Nicoll Ross as a director on 7 May 2016 (1 page)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 February 2016Satisfaction of charge 2 in full (1 page)
25 February 2016Satisfaction of charge 2 in full (1 page)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,000
(5 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,000
(5 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,000
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 September 2015Registered office address changed from 20 Castle Place Montrose DD10 8AL to Unit 1 Ferry Road Montrose Angus DD10 8DX on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 20 Castle Place Montrose DD10 8AL to Unit 1 Ferry Road Montrose Angus DD10 8DX on 17 September 2015 (1 page)
3 December 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 December 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2,000
(5 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2,000
(5 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2,000
(5 pages)
28 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2,000
(5 pages)
28 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2,000
(5 pages)
28 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2,000
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
25 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for David Nicoll Ross on 9 October 2009 (2 pages)
25 November 2009Director's details changed for Keith Ritchie Blundell on 9 October 2009 (2 pages)
25 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for David Nicoll Ross on 9 October 2009 (2 pages)
25 November 2009Director's details changed for Keith Ritchie Blundell on 9 October 2009 (2 pages)
25 November 2009Director's details changed for Keith Ritchie Blundell on 9 October 2009 (2 pages)
25 November 2009Director's details changed for David Nicoll Ross on 9 October 2009 (2 pages)
25 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
16 December 2008Return made up to 09/10/08; full list of members (4 pages)
16 December 2008Return made up to 09/10/08; full list of members (4 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
9 November 2007Return made up to 09/10/07; no change of members (7 pages)
9 November 2007Return made up to 09/10/07; no change of members (7 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
2 November 2006Return made up to 09/10/06; full list of members (7 pages)
2 November 2006Return made up to 09/10/06; full list of members (7 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 November 2005Return made up to 09/10/05; full list of members (7 pages)
2 November 2005Return made up to 09/10/05; full list of members (7 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
29 October 2004Return made up to 09/10/04; full list of members (8 pages)
29 October 2004Return made up to 09/10/04; full list of members (8 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
28 October 2003Return made up to 09/10/03; full list of members (8 pages)
28 October 2003Return made up to 09/10/03; full list of members (8 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
18 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
18 October 2002Return made up to 09/10/02; full list of members (8 pages)
18 October 2002Return made up to 09/10/02; full list of members (8 pages)
30 October 2001Return made up to 09/10/01; full list of members (8 pages)
30 October 2001Return made up to 09/10/01; full list of members (8 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
7 November 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
22 October 1999Full accounts made up to 31 December 1998 (10 pages)
22 October 1999Return made up to 09/10/99; full list of members (8 pages)
22 October 1999Return made up to 09/10/99; full list of members (8 pages)
22 October 1999Full accounts made up to 31 December 1998 (10 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
27 October 1998Return made up to 09/10/98; no change of members (4 pages)
27 October 1998Return made up to 09/10/98; no change of members (4 pages)
21 October 1997Return made up to 09/10/97; no change of members (4 pages)
21 October 1997Return made up to 09/10/97; no change of members (4 pages)
21 October 1997Full accounts made up to 31 December 1996 (10 pages)
21 October 1997Full accounts made up to 31 December 1996 (10 pages)
5 November 1996Full accounts made up to 31 December 1995 (10 pages)
5 November 1996Return made up to 09/10/96; full list of members (6 pages)
5 November 1996Full accounts made up to 31 December 1995 (10 pages)
5 November 1996Return made up to 09/10/96; full list of members (6 pages)
3 November 1995Full accounts made up to 31 December 1994 (11 pages)
3 November 1995Return made up to 09/10/95; no change of members (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (11 pages)
3 November 1995Return made up to 09/10/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)