Company NameMontgomerie Steele & Company Limited
Company StatusDissolved
Company NumberSC234785
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)
Dissolution Date27 September 2017 (6 years, 7 months ago)
Previous NameDalglen (No. 840) Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Alan Gordon Steele
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(3 months after company formation)
Appointment Duration14 years, 11 months (closed 27 September 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence Address24 Doonvale Drive
Alloway
Ayr
KA6 6EF
Scotland
Secretary NameCatrina Steele
NationalityBritish
StatusClosed
Appointed01 January 2006(3 years, 5 months after company formation)
Appointment Duration11 years, 9 months (closed 27 September 2017)
RoleCompany Director
Correspondence Address24 Doonvale Drive
Alloway
Ayr
Ayrshire
KA6 6EF
Scotland
Secretary NameAlan Kenneth Steele
NationalityBritish
StatusResigned
Appointed31 October 2002(3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address62 Earls Way
Ayr
Ayrshire
KA7 4HG
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£4,116
Cash£2,368
Current Liabilities£132,772

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 September 2017Final Gazette dissolved following liquidation (1 page)
27 September 2017Final Gazette dissolved following liquidation (1 page)
27 June 2017Order of court for early dissolution (2 pages)
27 June 2017Order of court for early dissolution (2 pages)
10 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-01
(1 page)
10 June 2015Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to 4 Atlantic Quay, 70 York Street Glasgow G2 8JX on 10 June 2015 (2 pages)
10 June 2015Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to 4 Atlantic Quay, 70 York Street Glasgow G2 8JX on 10 June 2015 (2 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 31,600
(4 pages)
10 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 31,600
(4 pages)
5 September 2014Registration of charge SC2347850001, created on 24 August 2014 (10 pages)
5 September 2014Registration of charge SC2347850001, created on 24 August 2014 (10 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 21,600
(4 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 21,600
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 June 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 21,600
(3 pages)
13 June 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 21,600
(3 pages)
13 June 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 21,600
(3 pages)
5 March 2013Statement of capital following an allotment of shares on 1 December 2011
  • GBP 16,600
(3 pages)
5 March 2013Statement of capital following an allotment of shares on 1 December 2011
  • GBP 16,600
(3 pages)
5 March 2013Statement of capital following an allotment of shares on 1 December 2011
  • GBP 16,600
(3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Alan Gordon Steele on 31 July 2010 (2 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Alan Gordon Steele on 31 July 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 July 2009Return made up to 31/07/09; full list of members (3 pages)
31 July 2009Return made up to 31/07/09; full list of members (3 pages)
9 September 2008Return made up to 31/07/08; full list of members (3 pages)
9 September 2008Return made up to 31/07/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 August 2007Return made up to 31/07/07; full list of members (3 pages)
15 August 2007Return made up to 31/07/07; full list of members (3 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 August 2006Return made up to 31/07/06; full list of members (2 pages)
16 August 2006Return made up to 31/07/06; full list of members (2 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006New secretary appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 August 2005Return made up to 31/07/05; full list of members (2 pages)
9 August 2005Return made up to 31/07/05; full list of members (2 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 August 2004Return made up to 31/07/04; full list of members (6 pages)
18 August 2004Return made up to 31/07/04; full list of members (6 pages)
30 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 August 2003Return made up to 31/07/03; full list of members (6 pages)
22 August 2003Return made up to 31/07/03; full list of members (6 pages)
14 November 2002Company name changed dalglen (no. 840) LIMITED\certificate issued on 14/11/02 (2 pages)
14 November 2002Company name changed dalglen (no. 840) LIMITED\certificate issued on 14/11/02 (2 pages)
2 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 November 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
2 November 2002New secretary appointed (2 pages)
2 November 2002New secretary appointed (2 pages)
2 November 2002Registered office changed on 02/11/02 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
2 November 2002New director appointed (2 pages)
2 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 November 2002Director resigned (1 page)
2 November 2002Secretary resigned (1 page)
2 November 2002Director resigned (1 page)
2 November 2002Ad 31/10/02--------- £ si 2598@1=2598 £ ic 2/2600 (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002Registered office changed on 02/11/02 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
2 November 2002Nc inc already adjusted 31/10/02 (2 pages)
2 November 2002Secretary resigned (1 page)
2 November 2002Nc inc already adjusted 31/10/02 (2 pages)
2 November 2002Ad 31/10/02--------- £ si 2598@1=2598 £ ic 2/2600 (2 pages)
2 November 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
31 July 2002Incorporation (17 pages)
31 July 2002Incorporation (17 pages)