Company NameMontgomerie Arms Limited (The)
Company StatusActive
Company NumberSC102738
CategoryPrivate Limited Company
Incorporation Date13 January 1987(37 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameDarren Alexander Craig
NationalityBritish
StatusCurrent
Appointed01 July 2004(17 years, 5 months after company formation)
Appointment Duration19 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address141 Grange Loan
Edinburgh
EH9 2HB
Scotland
Director NameAndrew Craig
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2008(21 years, 9 months after company formation)
Appointment Duration15 years, 6 months
RolePublican
Country of ResidenceScotland
Correspondence AddressLinnbrae 18 Busby Road
Carmunnock, Clarkston
Glasgow
G76 9BP
Scotland
Director NameMr Darren Alexander Craig
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2008(21 years, 9 months after company formation)
Appointment Duration15 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address141 Grange Loan
Edinburgh
EH9 2HB
Scotland
Director NameKenneth Craig
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2008(21 years, 9 months after company formation)
Appointment Duration15 years, 6 months
RoleHM Forces
Country of ResidenceEngland
Correspondence AddressFlat 101 Gunwharf Quays
Portsmouth
PO1 3FS
Director NameAndrew Robert Craig
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1989(2 years after company formation)
Appointment Duration12 years, 5 months (resigned 28 July 2001)
RoleStudent
Correspondence Address7 Striven Gardens
Glasgow
Lanarkshire
G20 6DU
Scotland
Director NameJanet Purden Craig
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1989(2 years after company formation)
Appointment Duration22 years, 8 months (resigned 12 October 2011)
RolePublican
Country of ResidenceScotland
Correspondence Address8 Glebe Street
The Village
East Kilbride
G74 4LY
Scotland
Secretary NameJanet Purden Craig
NationalityBritish
StatusResigned
Appointed01 February 1989(2 years after company formation)
Appointment Duration12 years, 5 months (resigned 28 July 2001)
RoleCompany Director
Correspondence AddressHillhousehill Farm
Kilmarnock
Ayrshire
KA3 6HQ
Scotland
Director NameKenneth Mitchell Craig
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(6 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 July 2001)
RoleRoyal Marine Officer
Correspondence AddressHillhousehill Farm Grassyards Road
Kilmarnock
Ayrshire
KA3 6HQ
Scotland
Secretary NameGordon Lang Craig
NationalityBritish
StatusResigned
Appointed28 July 2001(14 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address8 Glebe Street
The Village
East Kilbride
Lanarkshire
G74 4LY
Scotland
Director NameGordon Lang Craig
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(17 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2009)
RolePublican
Correspondence Address8 Glebe Street
The Village
East Kilbride
Lanarkshire
G74 4LY
Scotland

Contact

Telephone01355 220833
Telephone regionEast Kilbride

Location

Registered Address33 Kittoch Street
East Kilbride
Glasgow
G74 4JW
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£742,650
Cash£282,140
Current Liabilities£89,858

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
10 July 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
6 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
8 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
17 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
5 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
21 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
26 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
26 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
3 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 22,581
(5 pages)
3 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 22,581
(5 pages)
20 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 22,576
(6 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 22,576
(6 pages)
2 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 22,576
(7 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 22,576
(7 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 22,576
(7 pages)
22 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 22,576
(7 pages)
6 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 22,576
(7 pages)
6 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 22,576
(7 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 February 2013Director's details changed for Andrew Craig on 1 October 2012 (2 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
11 February 2013Director's details changed for Andrew Craig on 1 October 2012 (2 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
11 February 2013Director's details changed for Andrew Craig on 1 October 2012 (2 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
9 February 2012Secretary's details changed for Darren Alexander Craig on 5 August 2011 (2 pages)
9 February 2012Termination of appointment of Janet Craig as a director (1 page)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
9 February 2012Termination of appointment of Janet Craig as a director (1 page)
9 February 2012Director's details changed for Darren Alexander Craig on 5 August 2011 (2 pages)
9 February 2012Director's details changed for Darren Alexander Craig on 5 August 2011 (2 pages)
9 February 2012Secretary's details changed for Darren Alexander Craig on 5 August 2011 (2 pages)
9 February 2012Secretary's details changed for Darren Alexander Craig on 5 August 2011 (2 pages)
9 February 2012Director's details changed for Darren Alexander Craig on 5 August 2011 (2 pages)
20 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
25 February 2011Director's details changed for Kenneth Craig on 1 December 2010 (2 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
25 February 2011Director's details changed for Kenneth Craig on 1 December 2010 (2 pages)
25 February 2011Director's details changed for Kenneth Craig on 1 December 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 22,576
(4 pages)
12 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 22,576
(4 pages)
12 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 22,576
(4 pages)
8 March 2010Termination of appointment of Gordon Craig as a director (1 page)
8 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Janet Purden Craig on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Kenneth Craig on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Andrew Craig on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Janet Purden Craig on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Darren Craig on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Darren Craig on 1 February 2010 (2 pages)
8 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Andrew Craig on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Janet Purden Craig on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Kenneth Craig on 1 February 2010 (2 pages)
8 March 2010Termination of appointment of Gordon Craig as a director (1 page)
8 March 2010Director's details changed for Andrew Craig on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Darren Craig on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Kenneth Craig on 1 February 2010 (2 pages)
8 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
7 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
7 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
18 February 2009Return made up to 01/02/09; full list of members (5 pages)
18 February 2009Return made up to 01/02/09; full list of members (5 pages)
15 January 2009Director appointed kenneth craig (2 pages)
15 January 2009Director appointed kenneth craig (2 pages)
15 January 2009Director appointed andrew craig (2 pages)
15 January 2009Director appointed darren craig (2 pages)
15 January 2009Director appointed darren craig (2 pages)
15 January 2009Director appointed andrew craig (2 pages)
31 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
31 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 February 2008Return made up to 01/02/08; full list of members (2 pages)
13 February 2008Return made up to 01/02/08; full list of members (2 pages)
12 February 2008Registered office changed on 12/02/08 from: c/o malcolm mackenzie & co ca 33 kittoch street east kilbride glasgow G74 4JW (1 page)
12 February 2008Registered office changed on 12/02/08 from: c/o malcolm mackenzie & co ca 33 kittoch street east kilbride glasgow G74 4JW (1 page)
15 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
23 February 2007Return made up to 01/02/07; full list of members (7 pages)
23 February 2007Return made up to 01/02/07; full list of members (7 pages)
3 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 February 2006Return made up to 01/02/06; full list of members (8 pages)
8 February 2006Return made up to 01/02/06; full list of members (8 pages)
16 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
16 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
16 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2005New director appointed (1 page)
23 January 2005New director appointed (1 page)
18 August 2004New secretary appointed (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (1 page)
18 August 2004Secretary resigned (1 page)
19 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
19 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
9 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
2 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
24 January 2003Return made up to 01/02/03; full list of members (6 pages)
24 January 2003Return made up to 01/02/03; full list of members (6 pages)
30 May 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
30 May 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
18 March 2002Return made up to 01/02/02; full list of members (7 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Return made up to 01/02/02; full list of members (7 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
20 July 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
20 July 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
1 February 2001Return made up to 01/02/01; full list of members (7 pages)
1 February 2001Return made up to 01/02/01; full list of members (7 pages)
12 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
12 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
4 February 2000Return made up to 01/02/00; full list of members (7 pages)
4 February 2000Return made up to 01/02/00; full list of members (7 pages)
30 September 1999Accounts for a small company made up to 31 January 1999 (8 pages)
30 September 1999Accounts for a small company made up to 31 January 1999 (8 pages)
8 February 1999Return made up to 01/02/99; no change of members
  • 363(287) ‐ Registered office changed on 08/02/99
(4 pages)
8 February 1999Return made up to 01/02/99; no change of members
  • 363(287) ‐ Registered office changed on 08/02/99
(4 pages)
3 February 1999Registered office changed on 03/02/99 from: c/o neville russell 90 st vincent street glasgow G2 5UB (1 page)
3 February 1999Registered office changed on 03/02/99 from: c/o neville russell 90 st vincent street glasgow G2 5UB (1 page)
29 June 1998Full accounts made up to 31 January 1998 (11 pages)
29 June 1998Full accounts made up to 31 January 1998 (11 pages)
2 March 1998Return made up to 01/02/98; no change of members (4 pages)
2 March 1998Return made up to 01/02/98; no change of members (4 pages)
26 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
26 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
13 February 1997Return made up to 01/02/97; full list of members (6 pages)
13 February 1997Return made up to 01/02/97; full list of members (6 pages)
3 May 1996Full accounts made up to 31 January 1996 (14 pages)
3 May 1996Full accounts made up to 31 January 1996 (14 pages)
6 February 1996Return made up to 01/02/96; no change of members (4 pages)
6 February 1996Return made up to 01/02/96; no change of members (4 pages)
26 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)
26 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
8 January 1987Certificate of Incorporation (1 page)
8 January 1987Certificate of Incorporation (1 page)