Edinburgh
EH1 2AE
Scotland
Director Name | Mrs Karen Elizabeth Montgomery |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2002(same day as company formation) |
Role | Optometrist |
Country of Residence | Scotland |
Correspondence Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
Secretary Name | Mr Brian Adair Montgomery |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2002(same day as company formation) |
Role | Optometrist |
Country of Residence | Scotland |
Correspondence Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.montgomerytwins.com |
---|
Registered Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £40,375 |
Cash | £80 |
Current Liabilities | £58,539 |
Latest Accounts | 28 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 29 November 2022 (6 months ago) |
---|---|
Next Return Due | 13 December 2023 (6 months, 2 weeks from now) |
30 November 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
---|---|
17 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
30 November 2020 | Director's details changed for Mr Brian Adair Montgomery on 30 November 2020 (2 pages) |
30 November 2020 | Director's details changed for Mrs Karen Elizabeth Montgomery on 30 November 2020 (2 pages) |
30 November 2020 | Secretary's details changed for Mr Brian Adair Montgomery on 30 November 2020 (1 page) |
30 November 2020 | Confirmation statement made on 29 November 2020 with updates (4 pages) |
20 October 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
31 January 2020 | Change of details for Mrs Karen Elizabeth Montgomery as a person with significant control on 17 January 2020 (2 pages) |
5 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
30 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
9 August 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
8 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
8 December 2017 | Change of details for Mrs Karen Elizabeth Montgomery as a person with significant control on 31 December 2016 (2 pages) |
8 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
8 December 2017 | Change of details for Mrs Karen Elizabeth Montgomery as a person with significant control on 31 December 2016 (2 pages) |
25 August 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
25 August 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
16 May 2017 | Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA Scotland to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA Scotland to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
17 March 2016 | Registered office address changed from Pentland House Saltire Centre Glenrothes Fife KY6 2AH to 5 Melville Crescent Edinburgh EH3 7JA on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from Pentland House Saltire Centre Glenrothes Fife KY6 2AH to 5 Melville Crescent Edinburgh EH3 7JA on 17 March 2016 (1 page) |
11 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
15 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
24 November 2014 | Registered office address changed from Carters Pentland House Saltire House Glenrothes Fife KY6 2AH Scotland to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from Carters Pentland House Saltire House Glenrothes Fife KY6 2AH Scotland to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014 (1 page) |
23 November 2014 | Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Carters Pentland House Saltire House Glenrothes Fife KY6 2AH on 23 November 2014 (1 page) |
23 November 2014 | Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Carters Pentland House Saltire House Glenrothes Fife KY6 2AH on 23 November 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
20 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
29 October 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
10 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
25 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
10 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
5 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Karen Elizabeth Montgomery on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Brian Adair Montgomery on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Karen Elizabeth Montgomery on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Brian Adair Montgomery on 1 November 2009 (2 pages) |
5 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Karen Elizabeth Montgomery on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Brian Adair Montgomery on 1 November 2009 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
8 September 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
5 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 22 great king street edinburgh EH3 6QH (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 22 great king street edinburgh EH3 6QH (1 page) |
27 August 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
27 August 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
14 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
14 August 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
19 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2006 | Return made up to 13/12/06; full list of members (3 pages) |
20 December 2006 | Return made up to 13/12/06; full list of members (3 pages) |
13 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
10 February 2006 | Return made up to 13/12/05; full list of members (3 pages) |
10 February 2006 | Return made up to 13/12/05; full list of members (3 pages) |
12 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
17 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
9 October 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
9 October 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
7 January 2004 | Return made up to 13/12/03; full list of members
|
7 January 2004 | Return made up to 13/12/03; full list of members
|
25 June 2003 | Ad 25/01/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
25 June 2003 | Ad 25/01/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
28 March 2003 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
28 March 2003 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
30 January 2003 | Resolutions
|
30 January 2003 | Resolutions
|
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Incorporation (16 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Incorporation (16 pages) |