Montrose
Angus
DD10 9EX
Scotland
Director Name | Mr Derek Ian Mitchell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2001(30 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 08 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Guthrie Bros (Craigo) Ltd North Esk Road Montrose Angus DD10 9AY Scotland |
Director Name | David Bruce Guthrie |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(17 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 19 January 1996) |
Role | Motor Engineer |
Correspondence Address | Craigesk Craigo Montrose Angus DD10 9LD Scotland |
Secretary Name | David Bruce Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(17 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 29 December 1989) |
Role | Company Director |
Correspondence Address | Craigesk Craigo Montrose Angus DD10 9LD Scotland |
Secretary Name | Brenda Marr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1989(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 March 1996) |
Role | Company Director |
Correspondence Address | Muirside Of Craigo Montrose Angus DD10 9LA Scotland |
Director Name | George McDonald Sangster |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 1997) |
Role | General Manager |
Correspondence Address | 2 Forge Dykes Craigo Montrose Angus DD10 9LD Scotland |
Director Name | Alistair Guthrie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 2000) |
Role | Accountant |
Correspondence Address | 15a Edna Street Lilyfield New South Wales 2040 |
Director Name | David Bruce Guthrie |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 January 1999) |
Role | Service Director |
Correspondence Address | Craigesk Craigo Montrose Angus DD10 9LD Scotland |
Director Name | Helen Hamilton Johnson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 September 2001) |
Role | Restaurant Owner |
Correspondence Address | 46a Dorward Road Montrose Angus DD10 8SB Scotland |
Secretary Name | Donald Douglas Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 2 Scott Crescent Hillside Montrose Angus DD10 9EL Scotland |
Secretary Name | Stephen Renny Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 September 2001) |
Role | Solicitor |
Correspondence Address | Parkhill 71 Park Road Brechin Angus DD9 7AP Scotland |
Director Name | Mark Franklin Johnson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 September 2001) |
Role | Restauranteur |
Correspondence Address | 42 Dorward Road Montrose Angus DD10 8SB Scotland |
Director Name | Walter William Mitchell |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(30 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 09 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Glenisla Road Montrose Angus DD10 9AJ Scotland |
Secretary Name | Blackadders (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(30 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 08 June 2021) |
Correspondence Address | 30-34 Reform Street Dundee Angus DD1 1RJ Scotland |
Website | guthriebros.com |
---|---|
Telephone | 01674 673205 |
Telephone region | Montrose |
Registered Address | The Vision Building 20 Greenmarket Dundee Dundee City DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Sunrise Holdings (Montrose) LTD 99.99% Ordinary |
---|---|
1 at £1 | George William Mitchell 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,130,192 |
Cash | £219 |
Current Liabilities | £502,545 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
7 March 2014 | Delivered on: 20 March 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 118-120 north esk road, montrose. Outstanding |
---|---|
14 February 2014 | Delivered on: 22 February 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 October 2012 | Delivered on: 13 November 2012 Satisfied on: 29 March 2014 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
8 October 2002 | Delivered on: 16 October 2002 Satisfied on: 20 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming shell petrol station & land at northesk road, montrose, angus. Fully Satisfied |
16 October 2001 | Delivered on: 5 November 2001 Satisfied on: 30 September 2002 Persons entitled: Mark Franklin Johnson Helen Hamilton Johnson Classification: Standard security Secured details: £311,500. Particulars: Subjects now known as north esk filling station, northesk road, montrose, together with the ground pertaining thereto. Fully Satisfied |
24 September 2001 | Delivered on: 3 October 2001 Satisfied on: 20 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
2 April 1999 | Delivered on: 14 April 1999 Satisfied on: 20 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage, showrooms, workshops and forecourt at northesk road, montrose, angus. Fully Satisfied |
2 August 1996 | Delivered on: 13 August 1996 Satisfied on: 20 February 1998 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. Fully Satisfied |
18 December 1985 | Delivered on: 7 January 1986 Satisfied on: 20 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 110 northesk road, montrose. Fully Satisfied |
8 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2022 | Final account prior to dissolution in MVL (final account attached) (16 pages) |
24 December 2021 | Satisfaction of charge SC0486560008 in full (4 pages) |
11 June 2021 | Termination of appointment of Blackadders as a secretary on 8 June 2021 (2 pages) |
22 September 2020 | Resolutions
|
22 September 2020 | Registered office address changed from 2 Distillery View Montrose DD10 9BB Scotland to The Vision Building 20 Greenmarket Dundee Dundee City DD1 4QB on 22 September 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
15 August 2019 | Registered office address changed from 108-124 North Esk Road Montrose Angus DD10 9AY to 2 Distillery View Montrose DD10 9BB on 15 August 2019 (1 page) |
16 July 2019 | Satisfaction of charge SC0486560009 in full (1 page) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
8 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
2 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
27 January 2017 | Termination of appointment of Walter William Mitchell as a director on 9 November 2016 (1 page) |
27 January 2017 | Termination of appointment of Walter William Mitchell as a director on 9 November 2016 (1 page) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (17 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (17 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
20 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 March 2014 | Satisfaction of charge 7 in full (4 pages) |
29 March 2014 | Satisfaction of charge 7 in full (4 pages) |
20 March 2014 | Registration of charge 0486560009 (15 pages) |
20 March 2014 | Satisfaction of charge 3 in full (4 pages) |
20 March 2014 | Satisfaction of charge 6 in full (4 pages) |
20 March 2014 | Satisfaction of charge 1 in full (4 pages) |
20 March 2014 | Satisfaction of charge 3 in full (4 pages) |
20 March 2014 | Satisfaction of charge 1 in full (4 pages) |
20 March 2014 | Satisfaction of charge 6 in full (4 pages) |
20 March 2014 | Registration of charge 0486560009 (15 pages) |
20 March 2014 | Satisfaction of charge 4 in full (4 pages) |
20 March 2014 | Satisfaction of charge 4 in full (4 pages) |
22 February 2014 | Registration of charge 0486560008 (20 pages) |
22 February 2014 | Registration of charge 0486560008 (20 pages) |
17 February 2014 | Director's details changed for Derek Ian Mitchell on 29 November 2010 (2 pages) |
17 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Derek Ian Mitchell on 29 November 2010 (2 pages) |
20 September 2013 | Total exemption full accounts made up to 30 April 2013 (16 pages) |
20 September 2013 | Total exemption full accounts made up to 30 April 2013 (16 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
3 September 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
3 September 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
20 October 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
20 October 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
11 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
14 October 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
14 October 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Secretary's details changed for Blackadders on 28 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Blackadders on 28 January 2010 (2 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Director's details changed for Walter William Mitchell on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Derek Ian Mitchell on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Walter William Mitchell on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for George William Mitchell on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for George William Mitchell on 28 January 2010 (2 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Director's details changed for Derek Ian Mitchell on 28 January 2010 (2 pages) |
27 October 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
27 October 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
29 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
24 September 2008 | Full accounts made up to 30 April 2008 (20 pages) |
24 September 2008 | Full accounts made up to 30 April 2008 (20 pages) |
20 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
20 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
11 October 2007 | Full accounts made up to 30 April 2007 (20 pages) |
11 October 2007 | Full accounts made up to 30 April 2007 (20 pages) |
1 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
1 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
24 November 2006 | Full accounts made up to 30 April 2006 (20 pages) |
24 November 2006 | Full accounts made up to 30 April 2006 (20 pages) |
29 March 2006 | Return made up to 26/01/06; full list of members (7 pages) |
29 March 2006 | Return made up to 26/01/06; full list of members (7 pages) |
29 September 2005 | Full accounts made up to 30 April 2005 (18 pages) |
29 September 2005 | Full accounts made up to 30 April 2005 (18 pages) |
29 January 2005 | Return made up to 26/01/05; full list of members (7 pages) |
29 January 2005 | Return made up to 26/01/05; full list of members (7 pages) |
10 November 2004 | Full accounts made up to 30 April 2004 (18 pages) |
10 November 2004 | Full accounts made up to 30 April 2004 (18 pages) |
27 January 2004 | Return made up to 26/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 26/01/04; full list of members (7 pages) |
14 October 2003 | Full accounts made up to 30 April 2003 (18 pages) |
14 October 2003 | Full accounts made up to 30 April 2003 (18 pages) |
28 January 2003 | Return made up to 26/01/03; full list of members
|
28 January 2003 | Return made up to 26/01/03; full list of members
|
16 October 2002 | Partic of mort/charge * (5 pages) |
16 October 2002 | Partic of mort/charge * (5 pages) |
30 September 2002 | Dec mort/charge * (4 pages) |
30 September 2002 | Dec mort/charge * (4 pages) |
15 August 2002 | Full accounts made up to 30 April 2002 (18 pages) |
15 August 2002 | Full accounts made up to 30 April 2002 (18 pages) |
6 August 2002 | Resolutions
|
6 August 2002 | Resolutions
|
6 August 2002 | Declaration of assistance for shares acquisition (5 pages) |
6 August 2002 | Declaration of assistance for shares acquisition (5 pages) |
30 January 2002 | Return made up to 26/01/02; full list of members
|
30 January 2002 | Return made up to 26/01/02; full list of members
|
23 January 2002 | Full accounts made up to 30 April 2001 (20 pages) |
23 January 2002 | Full accounts made up to 30 April 2001 (20 pages) |
14 January 2002 | Location of register of members (1 page) |
14 January 2002 | Location of register of members (1 page) |
5 November 2001 | Partic of mort/charge * (5 pages) |
5 November 2001 | Partic of mort/charge * (5 pages) |
3 October 2001 | Partic of mort/charge * (5 pages) |
3 October 2001 | Partic of mort/charge * (5 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Resolutions
|
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Declaration of assistance for shares acquisition (6 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Declaration of assistance for shares acquisition (6 pages) |
28 September 2001 | Resolutions
|
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
1 March 2001 | Return made up to 26/01/01; full list of members
|
1 March 2001 | Full accounts made up to 30 April 2000 (19 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (19 pages) |
1 March 2001 | Return made up to 26/01/01; full list of members
|
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
15 March 2000 | Full group accounts made up to 30 April 1999 (20 pages) |
15 March 2000 | Full group accounts made up to 30 April 1999 (20 pages) |
23 February 2000 | Return made up to 26/01/00; full list of members
|
23 February 2000 | Return made up to 26/01/00; full list of members
|
14 April 1999 | Partic of mort/charge * (5 pages) |
14 April 1999 | Partic of mort/charge * (5 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
4 February 1999 | Full group accounts made up to 30 April 1998 (20 pages) |
4 February 1999 | Full group accounts made up to 30 April 1998 (20 pages) |
28 January 1999 | Return made up to 26/01/99; no change of members (4 pages) |
28 January 1999 | Return made up to 26/01/99; no change of members (4 pages) |
2 March 1998 | Full group accounts made up to 30 April 1997 (21 pages) |
2 March 1998 | Full group accounts made up to 30 April 1997 (21 pages) |
20 February 1998 | Dec mort/charge * (4 pages) |
20 February 1998 | Dec mort/charge * (4 pages) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: woodside road craigo montrose (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: woodside road craigo montrose (1 page) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New director appointed (2 pages) |
10 February 1998 | Return made up to 26/01/98; full list of members (6 pages) |
10 February 1998 | Return made up to 26/01/98; full list of members (6 pages) |
8 December 1997 | Auditor's resignation (1 page) |
8 December 1997 | Auditor's resignation (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
28 January 1997 | Return made up to 29/12/96; full list of members
|
28 January 1997 | Return made up to 29/12/96; full list of members
|
28 January 1997 | Full accounts made up to 30 April 1996 (16 pages) |
28 January 1997 | Full accounts made up to 30 April 1996 (16 pages) |
10 December 1996 | Director's particulars changed (1 page) |
10 December 1996 | Director's particulars changed (1 page) |
10 December 1996 | Director's particulars changed (1 page) |
10 December 1996 | Director's particulars changed (1 page) |
13 August 1996 | Partic of mort/charge * (5 pages) |
13 August 1996 | Partic of mort/charge * (5 pages) |
1 April 1996 | New secretary appointed (2 pages) |
1 April 1996 | Secretary resigned (2 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New director appointed (1 page) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New secretary appointed (2 pages) |
1 April 1996 | New director appointed (1 page) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | Secretary resigned (2 pages) |
29 January 1996 | Director resigned;new director appointed (2 pages) |
29 January 1996 | Director resigned;new director appointed (2 pages) |
23 January 1996 | Full accounts made up to 30 April 1995 (15 pages) |
23 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
23 January 1996 | Full accounts made up to 30 April 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
29 March 1989 | Full accounts made up to 30 April 1988 (13 pages) |
29 March 1989 | Full accounts made up to 30 April 1988 (13 pages) |
24 March 1988 | Full accounts made up to 30 April 1987 (13 pages) |
24 March 1988 | Full accounts made up to 30 April 1987 (13 pages) |
11 April 1986 | Accounts made up to 30 April 1984 (13 pages) |
11 April 1986 | Accounts made up to 30 April 1985 (12 pages) |
11 April 1986 | Accounts made up to 30 April 1984 (13 pages) |
11 April 1986 | Accounts made up to 30 April 1985 (12 pages) |
30 April 1971 | Incorporation (30 pages) |
30 April 1971 | Incorporation (30 pages) |