Company NameI.S.M. (Dundee) Limited
Company StatusActive
Company NumberSC102381
CategoryPrivate Limited Company
Incorporation Date17 December 1986(37 years, 4 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSusan Margaret Mountford
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1989(2 years, 10 months after company formation)
Appointment Duration34 years, 6 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressKirktonshade East Hillbank
Kirriemuir
Angus
DD8 4GQ
Scotland
Director NameMr John Edgar Mountford
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1989(2 years, 10 months after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 East Hillbank
Kirriemuir
Angus
DD8 4GQ
Scotland
Director NameDavid Thomas Mountford
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2010(23 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address72 Redcatch Road
Bristol
BS4 2EY
Director NameMs Catherine Helen Heggie
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2010(23 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 The Green Pencaitland
East Lothian
EH34 5HE
Scotland
Secretary NameDavid Thomas Mountford
StatusCurrent
Appointed26 October 2010(23 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address72 Redcatch Road
Bristol
BS4 2EY
Director NameNicholas Rodney Stockwell
NationalityBritish
StatusResigned
Appointed31 October 1989(2 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 March 1990)
RoleRestauranteur
Correspondence AddressBalmenoch
Crieff
Perthshire
PH7 4BS
Scotland
Director NameSusan Angela Stockwell
NationalityBritish
StatusResigned
Appointed31 October 1989(2 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 March 1990)
RoleRestauranteur
Correspondence AddressBalmenoch
Crieff
Perthshire
PH7 4BS
Scotland
Secretary NameSusan Margaret Mountford
NationalityBritish
StatusResigned
Appointed31 October 1989(2 years, 10 months after company formation)
Appointment Duration20 years, 12 months (resigned 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirktonshade East Hillbank
Kirriemuir
Angus
DD8 4GQ
Scotland
Director NameMr Ross Dow
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1990(3 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 17 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Dalkeith Road
Dundee
DD4 7HF
Scotland
Director NameRobert William Gow
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(4 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1992)
RoleOperating Manager
Correspondence Address19 Blackford Hill Grove
Edinburgh
Midlothian
EH9 3HA
Scotland

Contact

Websitedundeemarketing.co.uk

Location

Registered Address10 The Green
Pencaitland
Tranent
East Lothian
EH34 5HE
Scotland
ConstituencyEast Lothian
WardFa'side
Address Matches2 other UK companies use this postal address

Shareholders

74.1k at £1Mr John Edgar Mountford
50.75%
Ordinary
8.7k at £1Catherine Helen Heggie
5.93%
Ordinary
8.7k at £1David Thomas Mountford
5.93%
Ordinary
54.6k at £1Susan Margaret Mountford
37.40%
Ordinary

Financials

Year2014
Net Worth£3,360,188
Cash£20,163
Current Liabilities£73,289

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 April 2024 (3 weeks, 5 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Charges

20 June 1991Delivered 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 1991Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 2018Delivered 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 2015Delivered 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 2014Delivered on: 15 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 July 1991Delivered 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 2000Delivered 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 1988Delivered 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

Filing History

9 April 2024Director's details changed for Mr John Edgar Mountford on 8 April 2024 (2 pages)
9 April 2024Confirmation statement made on 8 April 2024 with updates (4 pages)
21 December 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
3 July 2023Registered 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 2023Confirmation statement made on 8 April 2023 with updates (4 pages)
14 December 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
18 April 2022Confirmation statement made on 8 April 2022 with updates (5 pages)
18 April 2022Director's details changed for Catherine Helen Heggie on 7 April 2022 (2 pages)
12 November 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
21 September 2021Second filing of Confirmation Statement dated 8 April 2021 (3 pages)
8 April 2021Confirmation statement made on 8 April 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 21/09/2021
(5 pages)
8 April 2021Cessation of John Edgar Mountford as a person with significant control on 26 March 2021 (1 page)
8 April 2021Notification of a person with significant control statement (2 pages)
20 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
3 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
9 November 2020Cessation of Susan Margaret Mountford as a person with significant control on 7 October 2020 (1 page)
5 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
21 November 2019Change of details for Mrs Susan Margaret Mountford as a person with significant control on 21 November 2019 (2 pages)
21 November 2019Change of details for Mr John Edgar Mountford as a person with significant control on 21 November 2019 (2 pages)
21 November 2019Director's details changed for Susan Margaret Mountford on 21 November 2019 (2 pages)
10 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
26 November 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
15 June 2018Confirmation statement made on 3 June 2018 with updates (5 pages)
14 March 2018Registration of charge SC1023810013, created on 14 March 2018 (17 pages)
7 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
7 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
15 June 2017Confirmation statement made on 3 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 3 June 2017 with updates (7 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 146,091
(7 pages)
9 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 146,091
(7 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 November 2015Satisfaction of charge 7 in full (4 pages)
12 November 2015Satisfaction of charge 7 in full (4 pages)
27 August 2015Director's details changed for Catherine Helen Heggie on 27 August 2015 (2 pages)
27 August 2015Director's details changed for Catherine Helen Heggie on 27 August 2015 (2 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 146,091
(7 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 146,091
(7 pages)
5 February 2015Registration of charge SC1023810012, created on 21 January 2015 (6 pages)
5 February 2015Registration of charge SC1023810012, created on 21 January 2015 (6 pages)
11 November 2014Director's details changed for David Thomas Mountford on 11 November 2014 (2 pages)
11 November 2014Secretary's details changed for David Thomas Mountford on 11 November 2014 (1 page)
11 November 2014Secretary's details changed for David Thomas Mountford on 11 November 2014 (1 page)
11 November 2014Director's details changed for David Thomas Mountford on 11 November 2014 (2 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 October 2014Registration of charge SC1023810011, created on 13 October 2014 (5 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 October 2014Registration of charge SC1023810011, created on 13 October 2014 (5 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 146,091
(7 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 146,091
(7 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
10 July 2013Director's details changed for Catherine Helen Heggie on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Catherine Helen Heggie on 10 July 2013 (2 pages)
26 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (8 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (8 pages)
30 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
2 November 2010Appointment of David Thomas Mountford as a director (2 pages)
2 November 2010Appointment of David Thomas Mountford as a director (2 pages)
2 November 2010Termination of appointment of Susan Mountford as a secretary (1 page)
2 November 2010Appointment of David Thomas Mountford as a secretary (2 pages)
2 November 2010Appointment of Catherine Helen Heggie as a director (2 pages)
2 November 2010Appointment of Catherine Helen Heggie as a director (2 pages)
2 November 2010Appointment of David Thomas Mountford as a secretary (2 pages)
2 November 2010Termination of appointment of Susan Mountford as a secretary (1 page)
5 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Susan Margaret Mountford on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Susan Margaret Mountford on 1 June 2010 (2 pages)
15 June 2010Secretary's details changed for Susan Margaret Mountford on 1 June 2010 (1 page)
15 June 2010Secretary's details changed for Susan Margaret Mountford on 1 June 2010 (1 page)
15 June 2010Secretary's details changed for Susan Margaret Mountford on 1 June 2010 (1 page)
15 June 2010Director's details changed for Susan Margaret Mountford on 1 June 2010 (2 pages)
29 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 July 2009Return made up to 26/07/09; no change of members (3 pages)
27 July 2009Return made up to 26/07/09; no change of members (3 pages)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 July 2008Return made up to 26/07/08; no change of members (3 pages)
28 July 2008Return made up to 26/07/08; no change of members (3 pages)
3 July 2008Director and secretary's change of particulars / susan mountford / 01/07/2008 (1 page)
3 July 2008Director's change of particulars / john mountford / 01/07/2008 (1 page)
3 July 2008Director's change of particulars / john mountford / 01/07/2008 (1 page)
3 July 2008Director's change of particulars / john mountford / 01/07/2008 (1 page)
3 July 2008Director's change of particulars / john mountford / 01/07/2008 (1 page)
3 July 2008Director and secretary's change of particulars / susan mountford / 01/07/2008 (1 page)
26 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
6 September 2007Return made up to 26/07/07; full list of members (3 pages)
6 September 2007Return made up to 26/07/07; full list of members (3 pages)
23 March 2007Registered office changed on 23/03/07 from: 41 north lindsay street dundee angus DD1 1PW (1 page)
23 March 2007Registered office changed on 23/03/07 from: 41 north lindsay street dundee angus DD1 1PW (1 page)
14 August 2006Return made up to 26/07/06; full list of members (3 pages)
14 August 2006Return made up to 26/07/06; full list of members (3 pages)
25 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 July 2005Return made up to 26/07/05; full list of members (3 pages)
26 July 2005Return made up to 26/07/05; full list of members (3 pages)
4 January 2005Registered office changed on 04/01/05 from: 11-19 reform street dundee DD1 1SG (1 page)
4 January 2005Registered office changed on 04/01/05 from: 11-19 reform street dundee DD1 1SG (1 page)
2 November 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
2 November 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
3 August 2004Return made up to 31/07/04; full list of members (7 pages)
3 August 2004Return made up to 31/07/04; full list of members (7 pages)
25 October 2003Accounts for a small company made up to 30 April 2003 (8 pages)
25 October 2003Accounts for a small company made up to 30 April 2003 (8 pages)
22 July 2003Return made up to 31/07/03; full list of members (7 pages)
22 July 2003Return made up to 31/07/03; full list of members (7 pages)
21 November 2002Accounts for a small company made up to 30 April 2002 (8 pages)
21 November 2002Accounts for a small company made up to 30 April 2002 (8 pages)
25 July 2002Return made up to 31/07/02; full list of members (7 pages)
25 July 2002Return made up to 31/07/02; full list of members (7 pages)
28 June 2002Registered office changed on 28/06/02 from: 6 panmure street dundee DD1 2BW (1 page)
28 June 2002Registered office changed on 28/06/02 from: 6 panmure street dundee DD1 2BW (1 page)
11 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
11 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
14 November 2001Dec mort/charge * (4 pages)
14 November 2001Dec mort/charge * (4 pages)
2 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2000Accounts for a small company made up to 30 April 2000 (8 pages)
19 September 2000Accounts for a small company made up to 30 April 2000 (8 pages)
11 August 2000Return made up to 31/07/00; full list of members (7 pages)
11 August 2000Return made up to 31/07/00; full list of members (7 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
8 February 2000Partic of mort/charge * (5 pages)
8 February 2000Partic of mort/charge * (5 pages)
16 August 1999Return made up to 31/07/99; no change of members (4 pages)
16 August 1999Return made up to 31/07/99; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
26 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
20 August 1998Return made up to 31/07/98; full list of members (6 pages)
20 August 1998Return made up to 31/07/98; full list of members (6 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 August 1997Return made up to 31/07/97; no change of members (4 pages)
27 August 1997Return made up to 31/07/97; no change of members (4 pages)
21 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
21 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
27 August 1996Return made up to 31/07/96; no change of members (4 pages)
27 August 1996Return made up to 31/07/96; no change of members (4 pages)
29 February 1996Full accounts made up to 30 April 1995 (19 pages)
29 February 1996Full accounts made up to 30 April 1995 (19 pages)
2 August 1995Return made up to 31/07/95; full list of members (6 pages)
2 August 1995Return made up to 31/07/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
7 March 1994Company name changed\certificate issued on 07/03/94 (2 pages)
7 March 1994Company name changed\certificate issued on 07/03/94 (2 pages)
18 July 1991Partic of mort/charge 8021 (3 pages)
18 July 1991Partic of mort/charge 8021 (3 pages)
12 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 December 1986Incorporation (17 pages)
17 December 1986Incorporation (17 pages)
12 December 1986Certificate of Incorporation (1 page)
12 December 1986Certificate of Incorporation (1 page)