Company NameMontpath Limited
DirectorsRhonda Ann Cruickshank and Brian Murray Cruickshank
Company StatusActive - Proposal to Strike off
Company NumberSC077389
CategoryPrivate Limited Company
Incorporation Date1 February 1982(42 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Rhonda Ann Cruickshank
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1989(7 years, 2 months after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPinewood Wester Balruddery
Invergowrie
Dundee
Angus
DD2 5LF
Scotland
Director NameMr Brian Murray Cruickshank
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(14 years, 5 months after company formation)
Appointment Duration27 years, 10 months
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressPinewood, Wester Balruddery
Invergowrie
Dundee
DD2 5LF
Scotland
Director NameSheila Cruickshank
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(7 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 1996)
RoleHousewife/Clerkess
Correspondence Address17 Morgan Street
Dundee
Angus
DD4 6QD
Scotland
Secretary NameRhonda Ann Cruickshank
NationalityBritish
StatusResigned
Appointed05 April 1989(7 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPinewoods
Wester Balruddery
Invergowrie
Angus
DD2 5LE
Scotland
Secretary NameGraeme Robbie
NationalityBritish
StatusResigned
Appointed01 July 1996(14 years, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Dudhope Crescent Road
Dundee
Angus
DD1 5RR
Scotland

Location

Registered Address42 Dudhope Crescent Road
Dundee
DD1 5RR
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£519,736
Cash£2,424
Current Liabilities£41,001

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return5 April 2021 (3 years ago)
Next Return Due19 April 2022 (overdue)

Charges

12 November 1998Delivered on: 20 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 morgan street,dundee.
Outstanding
15 June 1998Delivered on: 19 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground at heron rise, dalclaverhouse, dundee. (4 heron rise).
Outstanding
25 January 2019Delivered on: 30 January 2019
Persons entitled: Cds Properties (Northern) Limited

Classification: A registered charge
Particulars: All and whole the tenement building and others known as and comprising number three hundred and sixty four strathmore avenue, dundee in the county of angus, being the subjects described in and disponed by disposition by the trustees of the deceased james fleming in favour of james fleming junior dated sixth and recorded in the division of the general register of sasines applicable to the county of forfar (now angus) on eighth december, nineteen hundred and twenty three and being the subjects otherwise shown outlined in red on the plan annexed and executed as relative hereto.
Outstanding
29 November 2013Delivered on: 5 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 247 fintry drive dundee ANG36505.
Outstanding
4 November 2003Delivered on: 13 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those ground floor shop premises known as and forming 38, 42, 44/46, 50 & 52 albert street, dundee and 2, 4 & 6 arthurstone terrace, dundee.
Outstanding
27 August 2001Delivered on: 5 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 4D north, lawside dye works, dundee.
Outstanding
27 August 2001Delivered on: 5 September 2001
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 the yard, ash street, dundee.
Outstanding
27 August 2001Delivered on: 5 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the east of dunella cottage, newbigging road, tealing, angus.
Outstanding
27 August 2001Delivered on: 5 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 181A-187 strathmartine road, dundee and 236-252 clepington road, dundee.
Outstanding
27 August 2001Delivered on: 5 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 38, 42, 44/46, 50 and 52 albert street, dundee and 2,4 & 6 arthurstone terrace, dundee.
Outstanding
23 September 2000Delivered on: 28 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
22 March 1995Delivered on: 29 March 1995
Satisfied on: 21 July 1998
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
7 October 1993Delivered on: 26 October 1993
Satisfied on: 14 December 1998
Persons entitled: John Madden Bennett

Classification: Standard security
Secured details: £100,000.
Particulars: 2 castleroy road, broughty ferry, dundee.
Fully Satisfied
9 April 1993Delivered on: 16 April 1993
Satisfied on: 14 December 1998
Persons entitled: John Madden Bennett

Classification: Standard security
Secured details: £26,000.
Particulars: 4 forebank road, dundee.
Fully Satisfied
13 June 1989Delivered on: 21 June 1989
Satisfied on: 26 May 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 362 strathmore avenue dundee.
Fully Satisfied
18 October 1988Delivered on: 8 November 1988
Satisfied on: 14 December 1998
Persons entitled: John Madden Bennett

Classification: Standard security
Secured details: £50,000.
Particulars: 364 strathmore avenue, dundee.
Fully Satisfied
6 April 1983Delivered on: 25 April 1983
Satisfied on: 15 December 1998
Persons entitled: The City of Dundee District Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 morgan street, angus.
Fully Satisfied

Filing History

13 July 2022Compulsory strike-off action has been suspended (1 page)
21 June 2022First Gazette notice for compulsory strike-off (1 page)
26 October 2021Termination of appointment of Graeme Robbie as a secretary on 15 October 2021 (1 page)
26 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
22 June 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
3 November 2020Compulsory strike-off action has been discontinued (1 page)
2 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
2 November 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
25 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
30 January 2019Registration of charge SC0773890018, created on 25 January 2019 (7 pages)
17 January 2019Satisfaction of charge 9 in full (1 page)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
25 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
28 March 2018Satisfaction of charge SC0773890017 in full (1 page)
28 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
22 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
22 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
20 March 2017Registered office address changed from Pinewood Wester Balruddery Invergowrie Dundee DD2 6LF to 42 Dudhope Crescent Road Dundee DD1 5RR on 20 March 2017 (1 page)
20 March 2017Registered office address changed from Pinewood Wester Balruddery Invergowrie Dundee DD2 6LF to 42 Dudhope Crescent Road Dundee DD1 5RR on 20 March 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 90,000
(5 pages)
29 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 90,000
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 April 2015Director's details changed for Rhonda Ann Cruickshank on 1 March 2015 (2 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 90,000
(5 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 90,000
(5 pages)
30 April 2015Director's details changed for Rhonda Ann Cruickshank on 1 March 2015 (2 pages)
30 April 2015Director's details changed for Rhonda Ann Cruickshank on 1 March 2015 (2 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 90,000
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 90,000
(5 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 90,000
(5 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 90,000
(5 pages)
5 December 2013Registration of charge 0773890017 (8 pages)
5 December 2013Registration of charge 0773890017 (8 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
16 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
22 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Brian Murray Cruickshank on 1 April 2010 (2 pages)
13 April 2010Director's details changed for Brian Murray Cruickshank on 1 April 2010 (2 pages)
13 April 2010Annual return made up to 5 April 2009 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 5 April 2009 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Brian Murray Cruickshank on 1 April 2010 (2 pages)
13 April 2010Director's details changed for Rhonda Ann Cruickshank on 1 April 2010 (2 pages)
13 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Rhonda Ann Cruickshank on 1 April 2010 (2 pages)
13 April 2010Director's details changed for Rhonda Ann Cruickshank on 1 April 2010 (2 pages)
13 April 2010Annual return made up to 5 April 2009 with a full list of shareholders (4 pages)
23 April 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
23 April 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
27 January 2009Return made up to 05/04/08; full list of members (4 pages)
27 January 2009Return made up to 05/04/08; full list of members (4 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
29 October 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
29 October 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
11 May 2007Return made up to 05/04/07; full list of members (7 pages)
11 May 2007Return made up to 05/04/07; full list of members (7 pages)
17 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
17 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
31 March 2006Return made up to 05/04/06; full list of members (7 pages)
31 March 2006Return made up to 05/04/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
19 April 2005Return made up to 05/04/05; full list of members (7 pages)
19 April 2005Return made up to 05/04/05; full list of members (7 pages)
16 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
16 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
20 May 2004Return made up to 05/04/04; full list of members (7 pages)
20 May 2004Return made up to 05/04/04; full list of members (7 pages)
13 November 2003Partic of mort/charge * (8 pages)
13 November 2003Partic of mort/charge * (8 pages)
3 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
3 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
16 May 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2002Registered office changed on 03/12/02 from: 11 balruddy meadows invergowrie dunde DD2 5LJ (1 page)
3 December 2002Registered office changed on 03/12/02 from: 11 balruddy meadows invergowrie dunde DD2 5LJ (1 page)
22 August 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
22 August 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
8 April 2002Return made up to 05/04/02; full list of members (6 pages)
8 April 2002Return made up to 05/04/02; full list of members (6 pages)
7 September 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
7 September 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
5 September 2001Partic of mort/charge * (4 pages)
5 September 2001Partic of mort/charge * (3 pages)
5 September 2001Partic of mort/charge * (3 pages)
5 September 2001Partic of mort/charge * (3 pages)
5 September 2001Partic of mort/charge * (4 pages)
5 September 2001Partic of mort/charge * (6 pages)
5 September 2001Partic of mort/charge * (6 pages)
5 September 2001Partic of mort/charge * (14 pages)
5 September 2001Partic of mort/charge * (14 pages)
5 September 2001Partic of mort/charge * (3 pages)
2 April 2001Return made up to 05/04/01; full list of members (6 pages)
2 April 2001Return made up to 05/04/01; full list of members (6 pages)
20 February 2001Statement of affairs (4 pages)
20 February 2001Ad 22/01/01--------- £ si 30000@1=30000 £ ic 60000/90000 (2 pages)
20 February 2001Statement of affairs (4 pages)
20 February 2001Ad 22/01/01--------- £ si 30000@1=30000 £ ic 60000/90000 (2 pages)
19 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
19 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 September 2000Partic of mort/charge * (5 pages)
28 September 2000Partic of mort/charge * (5 pages)
29 March 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1999Full accounts made up to 31 January 1999 (9 pages)
10 September 1999Full accounts made up to 31 January 1999 (9 pages)
7 June 1999Return made up to 05/04/99; no change of members (4 pages)
7 June 1999Return made up to 05/04/99; no change of members (4 pages)
15 December 1998Dec mort/charge * (4 pages)
15 December 1998Dec mort/charge * (4 pages)
14 December 1998Dec mort/charge * (8 pages)
14 December 1998Dec mort/charge * (2 pages)
14 December 1998Dec mort/charge * (2 pages)
14 December 1998Dec mort/charge * (8 pages)
14 December 1998Dec mort/charge * (2 pages)
14 December 1998Dec mort/charge * (2 pages)
20 November 1998Partic of mort/charge * (5 pages)
20 November 1998Partic of mort/charge * (5 pages)
1 October 1998Full accounts made up to 31 January 1998 (9 pages)
1 October 1998Full accounts made up to 31 January 1998 (9 pages)
21 July 1998Dec mort/charge * (4 pages)
21 July 1998Dec mort/charge * (4 pages)
19 June 1998Partic of mort/charge * (5 pages)
19 June 1998Partic of mort/charge * (5 pages)
5 June 1998Return made up to 05/04/98; no change of members (4 pages)
5 June 1998Return made up to 05/04/98; no change of members (4 pages)
28 May 1997Full accounts made up to 31 January 1997 (10 pages)
28 May 1997Full accounts made up to 31 January 1997 (10 pages)
9 April 1997Return made up to 05/04/97; full list of members (6 pages)
9 April 1997Return made up to 05/04/97; full list of members (6 pages)
4 April 1997Nc inc already adjusted 28/03/97 (1 page)
4 April 1997Ad 28/03/97--------- £ si 59900@1=59900 £ ic 100/60000 (2 pages)
4 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 April 1997Ad 28/03/97--------- £ si 59900@1=59900 £ ic 100/60000 (2 pages)
4 April 1997Particulars of contract relating to shares (4 pages)
4 April 1997Particulars of contract relating to shares (4 pages)
4 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 April 1997Nc inc already adjusted 28/03/97 (1 page)
27 September 1996Accounts for a small company made up to 31 January 1996 (8 pages)
27 September 1996Accounts for a small company made up to 31 January 1996 (8 pages)
16 July 1996New secretary appointed (1 page)
16 July 1996New director appointed (1 page)
16 July 1996Director resigned (2 pages)
16 July 1996Secretary resigned (2 pages)
16 July 1996Secretary resigned (2 pages)
16 July 1996New director appointed (1 page)
16 July 1996Director resigned (2 pages)
16 July 1996New secretary appointed (1 page)
24 March 1996Return made up to 05/04/96; full list of members (6 pages)
24 March 1996Return made up to 05/04/96; full list of members (6 pages)
27 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
27 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)