Queens Cross
Aberdeen
AB10 6UX
Scotland
Secretary Name | Hilary McDonald Montgomery |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Gladstone Place Queens Cross Aberdeen AB10 6UX Scotland |
Director Name | Mrs Hilary McDonald Montgomery |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2016(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 29 Gladstone Place Queens Cross Aberdeen AB10 6UX Scotland |
Telephone | 01224 200444 |
---|---|
Telephone region | Aberdeen |
Registered Address | 29 Gladstone Place Queens Cross Aberdeen AB10 6UX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
150 at £1 | D.w. Montgomery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,262,679 |
Cash | £826,857 |
Current Liabilities | £293,438 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (1 month ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
2 September 2003 | Delivered on: 13 September 2003 Satisfied on: 13 April 2007 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Upper flat known as and numbered 4A erskine street, aberdeen-title number ABN67768. Fully Satisfied |
---|
10 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
31 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
22 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
2 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 April 2018 | Confirmation statement made on 30 March 2018 with updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 November 2016 | Appointment of Mrs Hilary Mcdonald Montgomery as a director on 28 November 2016 (2 pages) |
28 November 2016 | Appointment of Mrs Hilary Mcdonald Montgomery as a director on 28 November 2016 (2 pages) |
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 July 2014 | Resolutions
|
28 July 2014 | Resolutions
|
28 July 2014 | Resolutions
|
28 July 2014 | Resolutions
|
28 July 2014 | Memorandum and Articles of Association (6 pages) |
28 July 2014 | Memorandum and Articles of Association (6 pages) |
13 April 2014 | Secretary's details changed for Hilary Mcdonald Montgomery on 1 April 2014 (1 page) |
13 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Director's details changed for Mr David Wilfred Montgomery on 1 April 2014 (2 pages) |
13 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Director's details changed for Mr David Wilfred Montgomery on 1 April 2014 (2 pages) |
13 April 2014 | Director's details changed for Mr David Wilfred Montgomery on 1 April 2014 (2 pages) |
13 April 2014 | Secretary's details changed for Hilary Mcdonald Montgomery on 1 April 2014 (1 page) |
13 April 2014 | Registered office address changed from 29 Gladstone Place Aberdeen Grampian AB10 6UX on 13 April 2014 (1 page) |
13 April 2014 | Registered office address changed from 29 Gladstone Place Aberdeen Grampian AB10 6UX on 13 April 2014 (1 page) |
13 April 2014 | Secretary's details changed for Hilary Mcdonald Montgomery on 1 April 2014 (1 page) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
8 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
10 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
13 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 October 2008 | Secretary's change of particulars / hilary robinson / 01/03/2008 (1 page) |
16 October 2008 | Secretary's change of particulars / hilary robinson / 01/03/2008 (1 page) |
25 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 April 2007 | Return made up to 30/03/07; full list of members (6 pages) |
13 April 2007 | Dec mort/charge * (2 pages) |
13 April 2007 | Dec mort/charge * (2 pages) |
13 April 2007 | Return made up to 30/03/07; full list of members (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 April 2006 | Return made up to 30/03/06; full list of members (6 pages) |
10 April 2006 | Return made up to 30/03/06; full list of members (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 July 2005 | Ad 18/07/05--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
20 July 2005 | Ad 18/07/05--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
19 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
23 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 September 2003 | Partic of mort/charge * (6 pages) |
13 September 2003 | Partic of mort/charge * (6 pages) |
29 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
29 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 July 2002 | Director's particulars changed (1 page) |
29 July 2002 | Secretary's particulars changed (1 page) |
29 July 2002 | Secretary's particulars changed (1 page) |
29 July 2002 | Director's particulars changed (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: 63 albury road aberdeen AB11 6TP (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: 63 albury road aberdeen AB11 6TP (1 page) |
26 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
12 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
20 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
30 March 1999 | Incorporation (15 pages) |
30 March 1999 | Incorporation (15 pages) |