Kirkshaws Road
Coatbridge
Lanarkshire
ML4 4RP
Scotland
Director Name | Mr Robert John Wilson McClelland |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 1990) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 12 Meadow Park Crawfordsburn County Down BT19 1JN Northern Ireland |
Director Name | Mr Harold Hugh Montgomery |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(33 years, 9 months after company formation) |
Appointment Duration | 31 years, 2 months (resigned 25 September 2020) |
Role | Haulage Contractor |
Country of Residence | Northern Ireland |
Correspondence Address | 111 Hillhead Road Ballyclare County Antrim BT39 9LN Northern Ireland |
Secretary Name | Mr Robert John Wilson McClelland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 1990) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 12 Meadow Park Crawfordsburn County Down BT19 1JN Northern Ireland |
Director Name | Mrs Noreen P Montgomery |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(35 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 15 March 2007) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 111 Hillhead Road Ballyclare County Antrim BT39 9LN Northern Ireland |
Secretary Name | Mr Harold Hugh Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(35 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 15 March 2007) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 111 Hillhead Road Ballyclare County Antrim BT39 9LN Northern Ireland |
Director Name | Mr Alan William Thomson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(51 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 February 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 75 Lynda Meadows Newtownabbey County Antrim BT37 0AT Northern Ireland |
Secretary Name | Mr Alan William Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(51 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 February 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 75 Lynda Meadows Newtownabbey County Antrim BT37 0AT Northern Ireland |
Secretary Name | Mr Harold Hugh Montgomery |
---|---|
Status | Resigned |
Appointed | 06 February 2019(63 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 August 2020) |
Role | Company Director |
Correspondence Address | Unit 6 M8 Interlink Estate Kirkshaws Road Coatbridge Lanarkshire ML4 4RP Scotland |
Telephone | 01776 702513 |
---|---|
Telephone region | Stranraer |
Registered Address | Unit 6 M8 Interlink Estate Kirkshaws Road Coatbridge Lanarkshire ML4 4RP Scotland |
---|
60k at £1 | Montgomery Transport LTD 99.01% Non Cumulative Preference |
---|---|
60k at £0.01 | Montgomery Transport LTD 0.99% Ordinary |
Latest Accounts | 30 September 2020 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 July 1979 | Delivered on: 19 July 1979 Satisfied on: 24 March 1980 Persons entitled: Gallaher LTD Classification: Bond & floating charge Secured details: All sums due or to become due but not exceeding £24,000 of principal. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
12 January 1976 | Delivered on: 12 January 1976 Satisfied on: 20 June 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.759 acres of ground at commerce rd stranraer. Fully Satisfied |
23 December 1975 | Delivered on: 12 January 1976 Satisfied on: 30 September 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
20 August 1968 | Delivered on: 26 August 1968 Satisfied on: 20 June 1996 Persons entitled: National Commercial Bank of Scotland LTD Classification: Bond for cash credit & disposition in security Secured details: All sums due or to become due but not exceeding £20,000 of principal. Particulars: Heritable property at commerce road, stranraer. Fully Satisfied |
6 May 1976 | Delivered on: 14 January 1977 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 80 rugby rd & land & buildings on north east side of rugby road rochdale. Outstanding |
6 May 1976 | Delivered on: 14 January 1977 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land in st james mill rd northampton. Outstanding |
12 January 1976 | Delivered on: 12 January 1976 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 princes st stranraer. Outstanding |
9 March 1981 | Delivered on: 13 March 1981 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of agreement Secured details: All sums due or to become due. Particulars: All sums standing at credit of the company with the bank on current account or otherwise. Outstanding |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
---|---|
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
23 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
26 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
23 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
16 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
1 July 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
8 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
9 July 2012 | Full accounts made up to 30 September 2011 (7 pages) |
23 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
27 April 2011 | Full accounts made up to 30 September 2010 (7 pages) |
4 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
8 April 2010 | Full accounts made up to 30 September 2009 (8 pages) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Registered office address changed from C/O Jeffrey Aitken Solicitors Fortune House 74 Waterloo Street Glasgow G2 7DA on 23 February 2010 (1 page) |
9 June 2009 | Full accounts made up to 30 September 2008 (7 pages) |
26 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
4 August 2008 | Full accounts made up to 30 September 2007 (7 pages) |
25 February 2008 | Return made up to 18/02/08; full list of members (4 pages) |
25 February 2008 | Appointment terminated secretary harold montgomery (1 page) |
3 August 2007 | Full accounts made up to 30 September 2006 (7 pages) |
13 April 2007 | Company name changed montgomery transport (scotland) LIMITED\certificate issued on 13/04/07 (2 pages) |
27 March 2007 | New secretary appointed;new director appointed (2 pages) |
27 March 2007 | Secretary resigned;director resigned (1 page) |
19 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
28 July 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
17 February 2006 | Return made up to 18/02/06; full list of members (8 pages) |
27 July 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
28 February 2005 | Return made up to 23/02/04; full list of members (7 pages) |
28 February 2005 | Return made up to 18/02/05; full list of members (7 pages) |
13 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
7 May 2003 | Return made up to 23/02/03; full list of members (7 pages) |
30 September 2002 | Dec mort/charge * (5 pages) |
9 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
28 February 2002 | Return made up to 23/02/02; full list of members (6 pages) |
13 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: goil avenue righead industrial estate bellshill glasgow ML4 3DY (1 page) |
8 June 2001 | Return made up to 23/02/01; full list of members (6 pages) |
4 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
24 February 2000 | Return made up to 23/02/00; full list of members (6 pages) |
6 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
9 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
10 March 1998 | Return made up to 23/02/98; full list of members (6 pages) |
8 September 1997 | Return made up to 23/02/97; no change of members (4 pages) |
7 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
22 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
20 June 1996 | Dec mort/charge * (4 pages) |
20 June 1996 | Dec mort/charge * (5 pages) |
25 March 1996 | Return made up to 23/02/96; no change of members (4 pages) |
4 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
18 May 1995 | Return made up to 23/02/95; full list of members (6 pages) |
25 August 1986 | Accounts for a medium company made up to 30 September 1985 (12 pages) |