Company NameMonzie Joinery Limited
DirectorsIsla Susan Maitland Makgill Crichton and David Maitland Makgill Crichton
Company StatusActive
Company NumberSC063496
CategoryPrivate Limited Company
Incorporation Date17 November 1977(46 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Isla Susan Maitland Makgill Crichton
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1990(13 years after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonzie Castle
Crieff
Perthshire
PH7 4HD
Scotland
Director NameMr David Maitland Makgill Crichton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(14 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonzie Castle
Crieff
Perthshire
PH7 4HD
Scotland
Secretary NameMr David Maitland Makgill Crichton
NationalityBritish
StatusCurrent
Appointed04 December 1992(15 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonzie Castle
Crieff
Perthshire
PH7 4HD
Scotland
Director NameLeslie Neil Ferguson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1989(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1991)
RoleManager
Country of ResidenceScotland
Correspondence Address48 Keir Street
Bridge Of Allan
Stirlingshire
FK9 4QP
Scotland
Director NameCharles Maitland Makgill Crichton
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1990(13 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 1992)
RoleLandowner
Correspondence AddressMonzie Castle
Crieff
Perthshire
PH7 4HD
Scotland
Secretary NameMrs Isla Susan Maitland Makgill Crichton
NationalityBritish
StatusResigned
Appointed16 November 1990(13 years after company formation)
Appointment Duration2 years (resigned 04 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonzie Castle
Crieff
Perthshire
PH7 4HD
Scotland

Contact

Websitemonziejoinery.co.uk
Email address[email protected]
Telephone01764 654877
Telephone regionCrieff

Location

Registered AddressMonzie Castle
Crieff
Perthshire
PH7 4HD
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Isla Susan Maitland Mackgill Crichton & Jonathan Robertson
98.82%
Ordinary
358 at £1David Maitland Mackgill Crichton
1.18%
Ordinary Deferred

Financials

Year2014
Net Worth-£1,663,972
Cash£3,059
Current Liabilities£825,356

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

6 February 1991Delivered on: 13 February 1991
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.
Outstanding

Filing History

30 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
30 November 2023Registered office address changed from C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW Scotland to Monzie Castle Crieff Perthshire PH7 4HD on 30 November 2023 (1 page)
6 September 2023Registered office address changed from C/O Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW United Kingdom to C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW on 6 September 2023 (1 page)
28 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
24 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
16 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
21 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
22 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
29 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 December 2016Confirmation statement made on 16 November 2016 with updates (8 pages)
13 December 2016Confirmation statement made on 16 November 2016 with updates (8 pages)
21 November 2016Registered office address changed from C/O Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA to C/O Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW on 21 November 2016 (1 page)
21 November 2016Registered office address changed from C/O Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA to C/O Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW on 21 November 2016 (1 page)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 30,358
(6 pages)
8 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 30,358
(6 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 30,358
(6 pages)
15 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 30,358
(6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 30,358
(6 pages)
4 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 30,358
(6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
29 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
7 December 2011Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL on 7 December 2011 (1 page)
7 December 2011Director's details changed for Isla Susan Maitland Makgill Crichton on 17 November 2010 (2 pages)
7 December 2011Secretary's details changed for Mr David Maitland Makgill Crichton on 17 November 2010 (1 page)
7 December 2011Director's details changed for Mr David Maitland Makgill Crichton on 17 November 2010 (2 pages)
7 December 2011Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL on 7 December 2011 (1 page)
7 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
7 December 2011Director's details changed for Isla Susan Maitland Makgill Crichton on 17 November 2010 (2 pages)
7 December 2011Director's details changed for Mr David Maitland Makgill Crichton on 17 November 2010 (2 pages)
7 December 2011Secretary's details changed for Mr David Maitland Makgill Crichton on 17 November 2010 (1 page)
7 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (14 pages)
15 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (14 pages)
27 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
27 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (14 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 February 2010Registered office address changed from 15-17 Melville Street Edinburgh EH3 7PH on 1 February 2010 (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Registered office address changed from 15-17 Melville Street Edinburgh EH3 7PH on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 15-17 Melville Street Edinburgh EH3 7PH on 1 February 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (14 pages)
18 December 2008Return made up to 16/11/08; full list of members (5 pages)
18 December 2008Return made up to 16/11/08; full list of members (5 pages)
26 June 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
26 June 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
29 February 2008Registered office changed on 29/02/2008 from monzie castle crieff perthshire PH7 4HD (1 page)
29 February 2008Registered office changed on 29/02/2008 from monzie castle crieff perthshire PH7 4HD (1 page)
18 February 2008Return made up to 16/11/07; no change of members
  • 363(287) ‐ Registered office changed on 18/02/08
(7 pages)
18 February 2008Return made up to 16/11/07; no change of members
  • 363(287) ‐ Registered office changed on 18/02/08
(7 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
27 November 2006Return made up to 16/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 November 2006Return made up to 16/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
18 November 2005Return made up to 16/11/05; full list of members (8 pages)
18 November 2005Return made up to 16/11/05; full list of members (8 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
13 December 2004Return made up to 16/11/04; full list of members (7 pages)
13 December 2004Return made up to 16/11/04; full list of members (7 pages)
7 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 December 2003Return made up to 16/11/03; full list of members (8 pages)
3 December 2003Return made up to 16/11/03; full list of members (8 pages)
7 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 December 2002Return made up to 16/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 December 2002Return made up to 16/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 November 2001Return made up to 16/11/01; full list of members (7 pages)
21 November 2001Return made up to 16/11/01; full list of members (7 pages)
12 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 December 2000Return made up to 16/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 December 2000Return made up to 16/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 January 2000Return made up to 16/11/99; full list of members (6 pages)
17 January 2000Return made up to 16/11/99; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 December 1998Return made up to 16/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 1998Return made up to 16/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 December 1997Return made up to 16/11/97; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 December 1997Return made up to 16/11/97; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
15 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
25 January 1996Return made up to 16/11/95; no change of members (4 pages)
25 January 1996Return made up to 16/11/95; no change of members (4 pages)
13 December 1995Location of register of directors' interests (1 page)
13 December 1995Location of register of members (1 page)
13 December 1995Location of register of members (1 page)
13 December 1995Location of register of directors' interests (1 page)
3 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
13 February 1991Partic of mort/charge 1778 (3 pages)
13 February 1991Partic of mort/charge 1778 (3 pages)
17 November 1977Incorporation (14 pages)
17 November 1977Certificate of incorporation (1 page)
17 November 1977Incorporation (14 pages)
17 November 1977Certificate of incorporation (1 page)