25 Ferryhills Road
North Queensferry
Fife
KY11 1HE
Scotland
Secretary Name | Alexander Gordon Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2000(8 years, 11 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Tax Consultant |
Country of Residence | Scotland |
Correspondence Address | Tigh Na Mara 25 Ferryhills Road North Queensferry Fife KY11 1HE Scotland |
Director Name | Ms Julia Frances Moira Douglass |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 November 2009(18 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Room 3 Dalgety Bay Business Centre, Ridge Way Donibristle Industrial Park, Hillend Dunfermline KY11 9JN Scotland |
Director Name | Ronald Montgomery |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2009(18 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Room 3 Dalgety Bay Business Centre, Ridge Way Donibristle Industrial Park, Hillend Dunfermline KY11 9JN Scotland |
Director Name | Mr Brian Christie |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Hazelwood 8 Edgehead Road Pathhead Midlothian EH37 5RJ Scotland |
Director Name | Joanne Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Castle Street Edinburgh EH2 3DN Scotland |
Secretary Name | Mr Brian Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hazelwood 8 Edgehead Road Pathhead Midlothian EH37 5RJ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Jacqueline Nugent Mitchell |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 January 2000) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Tigh Na Mara 25 Ferryhills Road North Queensferry Fife KY11 1HE Scotland |
Secretary Name | Jacqueline Nugent Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 January 2000) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Tigh Na Mara 25 Ferryhills Road North Queensferry Fife KY11 1HE Scotland |
Director Name | Lt Col John Coutts Duffus Deceased Montgomery |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 October 2009) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Cherrybank The Causer Nethy Bridge Inverness Shire PH25 3DS Scotland |
Registered Address | Room 3 Dalgety Bay Business Centre, Ridge Way Donibristle Industrial Park, Hillend Dunfermline KY11 9JN Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | 3 other UK companies use this postal address |
2.2k at £1 | Toby Montgomery 4.84% Ordinary |
---|---|
2.2k at £1 | Rachael Montgomery 4.83% Ordinary |
12k at £1 | Hamish Montgomery 26.83% Ordinary |
4.7k at £1 | Kirsty White 10.59% Ordinary |
4.7k at £1 | Bethan Louise Parsley 10.58% Ordinary |
4.7k at £1 | James David Turner 10.58% Ordinary |
4.7k at £1 | Sarah Margaret Turner 10.58% Ordinary |
4.7k at £1 | Simon Dominic Parsley 10.58% Ordinary |
4.7k at £1 | Stephanie Lella Parsley 10.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £238,672 |
Cash | £238,397 |
Current Liabilities | £334,574 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
13 October 2008 | Delivered on: 15 October 2008 Satisfied on: 21 October 2011 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 roseburn drive, edinburgh MID74576. Fully Satisfied |
---|---|
9 October 2008 | Delivered on: 13 October 2008 Satisfied on: 21 October 2011 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 48 grove street, edinburgh. Fully Satisfied |
9 October 2008 | Delivered on: 13 October 2008 Satisfied on: 21 October 2011 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3F1, 8 robertson avenue, edinburgh. Fully Satisfied |
26 September 2008 | Delivered on: 26 September 2008 Satisfied on: 30 September 2011 Persons entitled: Dunfermline Building Society Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
8 May 1991 | Delivered on: 16 May 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: Southmost top flat 8 robertson avenue edinburgh. Outstanding |
5 June 1991 | Delivered on: 20 June 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: Northwest ground floor flat at 48 grove street edinburgh. Outstanding |
19 June 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
30 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
15 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
22 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
10 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
13 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
11 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
13 March 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
6 June 2017 | Registered office address changed from 25 Ferryhills Road North Queensferry Fife KY11 1HE to Room 3 Dalgety Bay Business Centre, Ridge Way Donibristle Industrial Park, Hillend Dunfermline KY11 9JN on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from 25 Ferryhills Road North Queensferry Fife KY11 1HE to Room 3 Dalgety Bay Business Centre, Ridge Way Donibristle Industrial Park, Hillend Dunfermline KY11 9JN on 6 June 2017 (1 page) |
15 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
15 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
15 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
25 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
4 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
4 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 March 2013 | Termination of appointment of John Montgomery as a director (1 page) |
5 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Termination of appointment of John Montgomery as a director (1 page) |
5 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
6 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
24 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
24 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
24 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
24 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
24 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
24 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
3 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
3 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
25 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
22 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (8 pages) |
22 March 2010 | Director's details changed for Lt Col John Coutts Duffus Montgomery on 19 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (8 pages) |
22 March 2010 | Director's details changed for Lt Col John Coutts Duffus Montgomery on 19 March 2010 (2 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
24 December 2009 | Appointment of Ronald Montgomery as a director (4 pages) |
24 December 2009 | Appointment of Ronald Montgomery as a director (4 pages) |
24 December 2009 | Appointment of Julia Frances Moira Douglass as a director (5 pages) |
24 December 2009 | Appointment of Julia Frances Moira Douglass as a director (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
20 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
13 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
13 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
13 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
21 March 2008 | Return made up to 25/02/08; full list of members (5 pages) |
21 March 2008 | Return made up to 25/02/08; full list of members (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 March 2007 | Return made up to 25/02/07; full list of members (4 pages) |
6 March 2007 | Return made up to 25/02/07; full list of members (4 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 21 grosvenor street edinburgh EH12 5ED (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 21 grosvenor street edinburgh EH12 5ED (1 page) |
21 March 2006 | Return made up to 25/02/06; full list of members (4 pages) |
21 March 2006 | Return made up to 25/02/06; full list of members (4 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
15 March 2005 | Return made up to 25/02/05; full list of members (4 pages) |
15 March 2005 | Return made up to 25/02/05; full list of members (4 pages) |
1 March 2004 | Return made up to 25/02/04; full list of members (9 pages) |
1 March 2004 | Return made up to 25/02/04; full list of members (9 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
26 February 2003 | Return made up to 25/02/03; full list of members (9 pages) |
26 February 2003 | Return made up to 25/02/03; full list of members (9 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
12 March 2002 | Return made up to 25/02/02; full list of members (7 pages) |
12 March 2002 | Return made up to 25/02/02; full list of members (7 pages) |
16 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
16 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
16 March 2001 | Return made up to 25/02/01; full list of members
|
16 March 2001 | Return made up to 25/02/01; full list of members
|
21 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
21 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
20 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
20 March 2000 | Secretary resigned;director resigned (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Secretary resigned;director resigned (1 page) |
19 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
19 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
2 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
2 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
21 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
21 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
24 February 1998 | Return made up to 25/02/98; full list of members
|
24 February 1998 | Return made up to 25/02/98; full list of members
|
29 August 1997 | New secretary appointed;new director appointed (2 pages) |
29 August 1997 | New secretary appointed;new director appointed (2 pages) |
24 February 1997 | Return made up to 25/02/97; full list of members (7 pages) |
24 February 1997 | Return made up to 25/02/97; full list of members (7 pages) |
3 December 1996 | Accounts for a small company made up to 31 October 1996 (7 pages) |
3 December 1996 | Accounts for a small company made up to 31 October 1996 (7 pages) |
1 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
1 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
5 March 1996 | Return made up to 25/02/96; no change of members (4 pages) |
5 March 1996 | Return made up to 25/02/96; no change of members (4 pages) |
16 May 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
16 May 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |