Montrose
Angus
DD10 9NG
Scotland
Director Name | Mrs Fiona Cairn Hutchison |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2003(1 day after company formation) |
Appointment Duration | 16 years, 9 months (closed 22 September 2020) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 97 North Esk Road Montrose Angus DD10 8TE Scotland |
Secretary Name | Mrs Fiona Cairn Hutchison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2003(1 day after company formation) |
Appointment Duration | 16 years, 9 months (closed 22 September 2020) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 97 North Esk Road Montrose Angus DD10 8TE Scotland |
Director Name | Mr Thomas James Linklater Hutchison |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(8 years, 8 months after company formation) |
Appointment Duration | 8 years (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 97 North Esk Road Montrose Angus DD10 8TE Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2003(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 | 22 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | montrosemarineservices.co.uk |
---|
Registered Address | 4 Parkhill Place Northmuir Kirriemuir Angus DD8 4TA Scotland |
---|---|
Constituency | Angus |
Ward | Kirriemuir and Dean |
1 at £1 | Derek Smart 14.29% Ordinary |
---|---|
1 at £1 | Derek Smart 14.29% Ordinary D |
1 at £1 | Eileen Smart 14.29% Ordinary |
1 at £1 | Fiona Hutchison 14.29% Ordinary |
1 at £1 | Fiona Hutchison 14.29% Ordinary B |
1 at £1 | Thomas Hutchison 14.29% Ordinary |
1 at £1 | Thomas Hutchison 14.29% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £237,748 |
Cash | £62,688 |
Current Liabilities | £44,937 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 September 2013 | Delivered on: 2 October 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 64 shares in the vessel named montrose marine ii registered in the ownership of the company with the UK ships registry with official number 919198 and its appurtenances. Outstanding |
---|---|
19 September 2013 | Delivered on: 19 September 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Vessel named montrose marine ii (official number 919198) together with her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore.. Notification of addition to or amendment of charge. Outstanding |
21 February 2012 | Delivered on: 23 February 2012 Persons entitled: Clydesdale Bank PLC Classification: Mortgage of a ship Secured details: All sums due or to become due. Particulars: 64/64TH shares in the vessel eileen may official number 901075. Outstanding |
13 February 2012 | Delivered on: 15 February 2012 Persons entitled: Clydesdale Bank PLC Classification: Deed of covenants Secured details: All sums due or to become due. Particulars: Charged property means the vessel, the earning, the insurance and all requisitions compensation (vessel named eileen official number 901075. Outstanding |
5 January 2012 | Delivered on: 10 January 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
23 April 2010 | Delivered on: 29 April 2010 Satisfied on: 15 February 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2020 | Application to strike the company off the register (3 pages) |
27 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (8 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (8 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
14 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
2 October 2013 | Registration of charge 2612130006 (8 pages) |
2 October 2013 | Registration of charge 2612130006 (8 pages) |
19 September 2013 | Registration of charge 2612130005 (25 pages) |
19 September 2013 | Registration of charge 2612130005 (25 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 May 2013 | Registered office address changed from the Counting House Mains of Luther Laurencekirk Kincardineshire AB30 1RA United Kingdom on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from the Counting House Mains of Luther Laurencekirk Kincardineshire AB30 1RA United Kingdom on 24 May 2013 (1 page) |
23 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
23 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
23 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
11 March 2013 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland on 11 March 2013 (1 page) |
16 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Appointment of Mr Thomas James Linklater Hutchison as a director (2 pages) |
12 September 2012 | Appointment of Mr Thomas James Linklater Hutchison as a director (2 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) |
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) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
14 May 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 January 2010 | Director's details changed for Derek Smart on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Fiona Hutchison on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Derek Smart on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Fiona Hutchison on 15 January 2010 (2 pages) |
25 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
16 January 2009 | Director's change of particulars / derek smart / 01/12/2008 (1 page) |
16 January 2009 | Director's change of particulars / derek smart / 01/12/2008 (1 page) |
10 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
10 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
11 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 May 2007 | Ad 26/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 May 2007 | Ad 26/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 January 2007 | Return made up to 22/12/06; full list of members
|
10 January 2007 | Return made up to 22/12/06; full list of members
|
9 May 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 May 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
12 May 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 May 2005 | Total exemption full accounts made up to 31 March 2005 (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 | Registered office changed on 04/03/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page) |
12 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
13 January 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
13 January 2004 | New secretary appointed;new director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | Ad 23/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 January 2004 | New secretary appointed;new director appointed (2 pages) |
13 January 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
13 January 2004 | Ad 23/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 January 2004 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
22 December 2003 | Incorporation (9 pages) |
22 December 2003 | Incorporation (9 pages) |