Montrose
Angus
DD10 9XB
Scotland
Secretary Name | Angela Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2005(2 years, 12 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Charleton Park Montrose Angus DD10 9XB Scotland |
Director Name | Murray Low Coutts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2002(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 October 2005) |
Role | Builder |
Correspondence Address | 26 Sinclair Gardens Hillside Montrose Angus DD10 9GB Scotland |
Secretary Name | Pamela Ann Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2002(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 October 2005) |
Role | Company Director |
Correspondence Address | 26 Sinclair Gardens Hillside Montrose Angus DD10 9GB Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
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 |
1 at £1 | Alastair Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,344 |
Cash | £13,061 |
Current Liabilities | £9,919 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
26 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
---|---|
7 June 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
3 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
20 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
11 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
15 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
5 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
8 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
14 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 12 July 2012 (1 page) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
18 November 2009 | Director's details changed for Alastair Robertson on 17 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
7 May 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
19 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
9 May 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
15 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
11 June 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
14 November 2006 | Return made up to 24/10/06; full list of members (6 pages) |
30 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
23 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
25 October 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page) |
4 March 2005 | Return made up to 24/10/04; full list of members (6 pages) |
18 October 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Return made up to 24/10/03; full list of members (6 pages) |
5 September 2003 | Company name changed mka construction LTD\certificate issued on 05/09/03 (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Incorporation (9 pages) |