Kirriemuir
Angus
DD8 4GQ
Scotland
Director Name | Mr John Edgar Mountford |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1989(2 years, 10 months after company formation) |
Appointment Duration | 34 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 East Hillbank Kirriemuir Angus DD8 4GQ Scotland |
Director Name | David Thomas Mountford |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2010(23 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 72 Redcatch Road Bristol BS4 2EY |
Director Name | Ms Catherine Helen Heggie |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2010(23 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 The Green Pencaitland East Lothian EH34 5HE Scotland |
Secretary Name | David Thomas Mountford |
---|---|
Status | Current |
Appointed | 26 October 2010(23 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | 72 Redcatch Road Bristol BS4 2EY |
Director Name | Nicholas Rodney Stockwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(2 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 March 1990) |
Role | Restauranteur |
Correspondence Address | Balmenoch Crieff Perthshire PH7 4BS Scotland |
Director Name | Susan Angela Stockwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(2 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 March 1990) |
Role | Restauranteur |
Correspondence Address | Balmenoch Crieff Perthshire PH7 4BS Scotland |
Secretary Name | Susan Margaret Mountford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(2 years, 10 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 26 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirktonshade East Hillbank Kirriemuir Angus DD8 4GQ Scotland |
Director Name | Mr Ross Dow |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1990(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 17 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Dalkeith Road Dundee DD4 7HF Scotland |
Director Name | Robert William Gow |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(4 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 1992) |
Role | Operating Manager |
Correspondence Address | 19 Blackford Hill Grove Edinburgh Midlothian EH9 3HA Scotland |
Website | dundeemarketing.co.uk |
---|
Registered Address | 10 The Green Pencaitland Tranent East Lothian EH34 5HE Scotland |
---|---|
Constituency | East Lothian |
Ward | Fa'side |
Address Matches | 2 other UK companies use this postal address |
74.1k at £1 | Mr John Edgar Mountford 50.75% Ordinary |
---|---|
8.7k at £1 | Catherine Helen Heggie 5.93% Ordinary |
8.7k at £1 | David Thomas Mountford 5.93% Ordinary |
54.6k at £1 | Susan Margaret Mountford 37.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,360,188 |
Cash | £20,163 |
Current Liabilities | £73,289 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 3 weeks from now) |
20 June 1991 | Delivered on: 11 July 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 5,7 & 9 chapel street, kings lynn, norfolk. Outstanding |
---|---|
2 July 1991 | Delivered on: 18 July 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 8, 10 & 12 high street, dunfermline. Outstanding |
19 August 1992 | Delivered on: 31 August 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: The leasehold property known as the second floor at 5/9 chapel street, kings lynn, norfolk. Outstanding |
7 August 1991 | Delivered on: 16 August 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Basement & ground floor 2 panmure street dundee. Outstanding |
7 August 1991 | Delivered on: 16 August 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2ND floor office premises 6 panmure street dundee. Outstanding |
14 March 2018 | Delivered on: 14 March 2018 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
21 January 2015 | Delivered on: 5 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The ground floor and first floor premises known as and forming 39 bell street, st andrews, fife. Outstanding |
13 October 2014 | Delivered on: 15 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
2 July 1991 | Delivered on: 18 July 1991 Satisfied on: 12 November 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 39 bell street, st. Andrews. Fully Satisfied |
19 January 2000 | Delivered on: 8 February 2000 Satisfied on: 14 November 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: 29/31 and 33/35 seagate, arbroath. Fully Satisfied |
16 August 1988 | Delivered on: 31 August 1988 Satisfied on: 21 April 2009 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. Fully Satisfied |
9 April 2024 | Director's details changed for Mr John Edgar Mountford on 8 April 2024 (2 pages) |
---|---|
9 April 2024 | Confirmation statement made on 8 April 2024 with updates (4 pages) |
21 December 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
3 July 2023 | Registered office address changed from 6 East Hillbank Kirriemuir Angus DD8 4GQ to 10 the Green Pencaitland Tranent East Lothian EH34 5HE on 3 July 2023 (1 page) |
10 April 2023 | Confirmation statement made on 8 April 2023 with updates (4 pages) |
14 December 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
18 April 2022 | Confirmation statement made on 8 April 2022 with updates (5 pages) |
18 April 2022 | Director's details changed for Catherine Helen Heggie on 7 April 2022 (2 pages) |
12 November 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
21 September 2021 | Second filing of Confirmation Statement dated 8 April 2021 (3 pages) |
8 April 2021 | Confirmation statement made on 8 April 2021 with updates
|
8 April 2021 | Cessation of John Edgar Mountford as a person with significant control on 26 March 2021 (1 page) |
8 April 2021 | Notification of a person with significant control statement (2 pages) |
20 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
3 December 2020 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
9 November 2020 | Cessation of Susan Margaret Mountford as a person with significant control on 7 October 2020 (1 page) |
5 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
21 November 2019 | Change of details for Mrs Susan Margaret Mountford as a person with significant control on 21 November 2019 (2 pages) |
21 November 2019 | Change of details for Mr John Edgar Mountford as a person with significant control on 21 November 2019 (2 pages) |
21 November 2019 | Director's details changed for Susan Margaret Mountford on 21 November 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
26 November 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
15 June 2018 | Confirmation statement made on 3 June 2018 with updates (5 pages) |
14 March 2018 | Registration of charge SC1023810013, created on 14 March 2018 (17 pages) |
7 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
7 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 November 2015 | Satisfaction of charge 7 in full (4 pages) |
12 November 2015 | Satisfaction of charge 7 in full (4 pages) |
27 August 2015 | Director's details changed for Catherine Helen Heggie on 27 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Catherine Helen Heggie on 27 August 2015 (2 pages) |
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
5 February 2015 | Registration of charge SC1023810012, created on 21 January 2015 (6 pages) |
5 February 2015 | Registration of charge SC1023810012, created on 21 January 2015 (6 pages) |
11 November 2014 | Director's details changed for David Thomas Mountford on 11 November 2014 (2 pages) |
11 November 2014 | Secretary's details changed for David Thomas Mountford on 11 November 2014 (1 page) |
11 November 2014 | Secretary's details changed for David Thomas Mountford on 11 November 2014 (1 page) |
11 November 2014 | Director's details changed for David Thomas Mountford on 11 November 2014 (2 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 October 2014 | Registration of charge SC1023810011, created on 13 October 2014 (5 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 October 2014 | Registration of charge SC1023810011, created on 13 October 2014 (5 pages) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
10 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
10 July 2013 | Director's details changed for Catherine Helen Heggie on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Catherine Helen Heggie on 10 July 2013 (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (8 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (8 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
2 November 2010 | Appointment of David Thomas Mountford as a director (2 pages) |
2 November 2010 | Appointment of David Thomas Mountford as a director (2 pages) |
2 November 2010 | Termination of appointment of Susan Mountford as a secretary (1 page) |
2 November 2010 | Appointment of David Thomas Mountford as a secretary (2 pages) |
2 November 2010 | Appointment of Catherine Helen Heggie as a director (2 pages) |
2 November 2010 | Appointment of Catherine Helen Heggie as a director (2 pages) |
2 November 2010 | Appointment of David Thomas Mountford as a secretary (2 pages) |
2 November 2010 | Termination of appointment of Susan Mountford as a secretary (1 page) |
5 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Susan Margaret Mountford on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Susan Margaret Mountford on 1 June 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Susan Margaret Mountford on 1 June 2010 (1 page) |
15 June 2010 | Secretary's details changed for Susan Margaret Mountford on 1 June 2010 (1 page) |
15 June 2010 | Secretary's details changed for Susan Margaret Mountford on 1 June 2010 (1 page) |
15 June 2010 | Director's details changed for Susan Margaret Mountford on 1 June 2010 (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 July 2009 | Return made up to 26/07/09; no change of members (3 pages) |
27 July 2009 | Return made up to 26/07/09; no change of members (3 pages) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 July 2008 | Return made up to 26/07/08; no change of members (3 pages) |
28 July 2008 | Return made up to 26/07/08; no change of members (3 pages) |
3 July 2008 | Director and secretary's change of particulars / susan mountford / 01/07/2008 (1 page) |
3 July 2008 | Director's change of particulars / john mountford / 01/07/2008 (1 page) |
3 July 2008 | Director's change of particulars / john mountford / 01/07/2008 (1 page) |
3 July 2008 | Director's change of particulars / john mountford / 01/07/2008 (1 page) |
3 July 2008 | Director's change of particulars / john mountford / 01/07/2008 (1 page) |
3 July 2008 | Director and secretary's change of particulars / susan mountford / 01/07/2008 (1 page) |
26 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
6 September 2007 | Return made up to 26/07/07; full list of members (3 pages) |
6 September 2007 | Return made up to 26/07/07; full list of members (3 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: 41 north lindsay street dundee angus DD1 1PW (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 41 north lindsay street dundee angus DD1 1PW (1 page) |
14 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
26 July 2005 | Return made up to 26/07/05; full list of members (3 pages) |
26 July 2005 | Return made up to 26/07/05; full list of members (3 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: 11-19 reform street dundee DD1 1SG (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 11-19 reform street dundee DD1 1SG (1 page) |
2 November 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
3 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
25 October 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
25 October 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
22 July 2003 | Return made up to 31/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 31/07/03; full list of members (7 pages) |
21 November 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
21 November 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
25 July 2002 | Return made up to 31/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 31/07/02; full list of members (7 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: 6 panmure street dundee DD1 2BW (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: 6 panmure street dundee DD1 2BW (1 page) |
11 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
11 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
14 November 2001 | Dec mort/charge * (4 pages) |
14 November 2001 | Dec mort/charge * (4 pages) |
2 August 2001 | Return made up to 31/07/01; full list of members
|
2 August 2001 | Return made up to 31/07/01; full list of members
|
19 September 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
19 September 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
11 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
11 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
8 February 2000 | Partic of mort/charge * (5 pages) |
8 February 2000 | Partic of mort/charge * (5 pages) |
16 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
16 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
26 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
26 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
20 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
20 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
20 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
20 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
27 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
21 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
21 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
27 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
27 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (19 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (19 pages) |
2 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
2 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
7 March 1994 | Company name changed\certificate issued on 07/03/94 (2 pages) |
7 March 1994 | Company name changed\certificate issued on 07/03/94 (2 pages) |
18 July 1991 | Partic of mort/charge 8021 (3 pages) |
18 July 1991 | Partic of mort/charge 8021 (3 pages) |
12 May 1988 | Resolutions
|
12 May 1988 | Resolutions
|
17 December 1986 | Incorporation (17 pages) |
17 December 1986 | Incorporation (17 pages) |
12 December 1986 | Certificate of Incorporation (1 page) |
12 December 1986 | Certificate of Incorporation (1 page) |