Montrose
Angus
DD10 8SW
Scotland
Secretary Name | Nicholas Bradford |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 2006(10 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Correspondence Address | Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland |
Director Name | Dr Robert Martin Campbell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Role | Merchant Of Perfumes/Cosmetics |
Correspondence Address | South Burnside Farm Ythanbank Ellon Aberdeenshire AB41 7UA Scotland |
Secretary Name | Alastair Crofts Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 252 Union Street Aberdeen Aberdeenshire AB1 1TN Scotland |
Director Name | Mr David Andrew Greetham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 December 1997) |
Role | Engineer |
Correspondence Address | C/O 2 Woodside Road Bridge Of Don Aberdeen Aberdeenshire AB23 8EF Scotland |
Director Name | Mrs Liza Miranda Spencer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 15 July 2009(12 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 22 February 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 29 Lime Way Heathfield East Sussex TN21 8YB |
Director Name | David Alan Wiltshire |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(13 years after company formation) |
Appointment Duration | 2 years (resigned 01 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Rubens Close Haydon Hill Aylesbury Buckinghamshire HP19 8SW |
Director Name | Mrs Zoe Pearl Leask |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2011(14 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 21 May 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 29 Lime Way Heathfield East Sussex TN21 8YB |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 October 2005) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | The Commercial Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2004(8 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 October 2005) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(9 years after company formation) |
Appointment Duration | 1 year (resigned 23 November 2006) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Registered Address | Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
26 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
8 February 2023 | Termination of appointment of Liza Miranda Spencer as a director on 22 February 2022 (1 page) |
8 February 2023 | Director's details changed for Mr Michael John Spencer on 8 February 2023 (2 pages) |
8 February 2023 | Change of details for Mr Michael John Spencer as a person with significant control on 8 February 2023 (2 pages) |
8 February 2023 | Secretary's details changed for Nicholas Bradford on 8 February 2023 (1 page) |
27 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
28 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
26 May 2021 | Termination of appointment of Zoe Pearl Leask as a director on 21 May 2021 (1 page) |
22 March 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
29 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
31 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
2 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2019 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2018 | Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
7 November 2017 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
7 November 2017 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
1 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
25 February 2015 | Director's details changed for Liza Spencer on 25 February 2015 (3 pages) |
25 February 2015 | Director's details changed for Michael John Spencer on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Michael John Spencer on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Liza Spencer on 25 February 2015 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
11 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
12 November 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
5 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Registered office address changed from First Floor, Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from First Floor, Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page) |
7 December 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
24 November 2011 | Termination of appointment of David Wiltshire as a director (1 page) |
24 November 2011 | Termination of appointment of David Wiltshire as a director (1 page) |
16 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Appointment of Mrs Zoe Pearl Leask as a director (2 pages) |
26 April 2011 | Appointment of Mrs Zoe Pearl Leask as a director (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
17 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 December 2009 | Appointment of Liza Spencer as a director (2 pages) |
19 December 2009 | Appointment of Liza Spencer as a director (2 pages) |
18 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Michael John Spencer on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Michael John Spencer on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Appointment of David Alan Wiltshire as a director (3 pages) |
16 November 2009 | Appointment of David Alan Wiltshire as a director (3 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
30 October 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
19 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
19 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
25 February 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
25 February 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
20 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
20 November 2007 | Location of register of members (1 page) |
20 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
20 November 2007 | Location of register of members (1 page) |
30 November 2006 | New secretary appointed (1 page) |
30 November 2006 | New secretary appointed (1 page) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
17 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
10 November 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
10 November 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE (1 page) |
26 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
26 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New secretary appointed (3 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
21 November 2005 | New secretary appointed (3 pages) |
21 November 2005 | Secretary resigned (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE (1 page) |
15 February 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
15 February 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
29 January 2005 | Return made up to 25/10/04; full list of members; amend
|
29 January 2005 | Return made up to 25/10/04; full list of members; amend
|
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 4 queens close 113 high street montrose angus DD10 8QR (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 4 queens close 113 high street montrose angus DD10 8QR (1 page) |
6 January 2005 | Return made up to 25/10/04; full list of members
|
6 January 2005 | Return made up to 25/10/04; full list of members
|
9 January 2004 | Return made up to 25/10/03; no change of members (6 pages) |
9 January 2004 | Return made up to 25/10/03; no change of members (6 pages) |
11 November 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
11 November 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
22 November 2002 | Return made up to 25/10/02; no change of members (6 pages) |
22 November 2002 | Return made up to 25/10/02; no change of members (6 pages) |
18 November 2002 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
18 November 2002 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
6 September 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
6 September 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: investment house union row aberdeen AB10 1DQ (1 page) |
6 June 2002 | Registered office changed on 06/06/02 from: investment house union row aberdeen AB10 1DQ (1 page) |
1 May 2002 | Return made up to 25/10/01; full list of members (5 pages) |
1 May 2002 | Return made up to 25/10/01; full list of members (5 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
30 October 2000 | Return made up to 25/10/00; full list of members (5 pages) |
30 October 2000 | Return made up to 25/10/00; full list of members (5 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | Resolutions
|
1 September 2000 | Resolutions
|
1 September 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
1 September 2000 | Resolutions
|
1 September 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
12 July 2000 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
12 July 2000 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
12 July 2000 | Resolutions
|
12 July 2000 | Resolutions
|
3 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
3 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
1 February 1999 | Registered office changed on 01/02/99 from: unit 1 castle park industrial estate ellon aberdeenshire AB41 9RF (1 page) |
1 February 1999 | Registered office changed on 01/02/99 from: unit 1 castle park industrial estate ellon aberdeenshire AB41 9RF (1 page) |
27 November 1998 | Return made up to 25/10/98; full list of members (5 pages) |
27 November 1998 | Return made up to 25/10/98; full list of members (5 pages) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Secretary resigned (1 page) |
17 December 1997 | Return made up to 25/10/97; full list of members
|
17 December 1997 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
17 December 1997 | Return made up to 25/10/97; full list of members
|
17 December 1997 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
26 September 1997 | Director's particulars changed (1 page) |
26 September 1997 | Director's particulars changed (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: unit 6 castle street castle park industrial estate ellon (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: unit 6 castle street castle park industrial estate ellon (1 page) |
19 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
25 October 1996 | Incorporation (12 pages) |
25 October 1996 | Incorporation (12 pages) |