Company NameAnchor Montrose Limited
DirectorsIan Stuart Baillie and Yvonne Keith
Company StatusActive
Company NumberSC261534
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameIan Stuart Baillie
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2004(3 days after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Cyrus Hotel
Main Road
St Cyrus
Angus
DD10 0BE
Scotland
Director NameYvonne Keith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2004(3 days after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Cyrus Hotel Mains Road
St Cyrus
DD10 0BA
Scotland
Secretary NameIan Stuart Baillie
NationalityBritish
StatusCurrent
Appointed10 January 2004(3 days after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Cyrus Hotel
Main Road
St Cyrus
Angus
DD10 0BE
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Location

Registered AddressSt Cyrus Hotel
Main Road
St Cyrus
Angus
DD10 0BA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardMearns

Shareholders

1 at £1Ian Stuart Baillie
50.00%
Ordinary
1 at £1Yvonne Keith
50.00%
Ordinary

Financials

Year2014
Net Worth£11,655
Cash£3,102
Current Liabilities£170,799

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

24 November 2008Delivered on: 26 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: St cyrus hotel, main road, st cyrus.
Outstanding
14 October 2008Delivered on: 21 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 October 2007Delivered on: 31 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 97E high street montrose ANG4344.
Outstanding
20 March 2006Delivered on: 29 March 2006
Persons entitled: Scottish & Newcastle UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: St cyrus hotel, main road, st cyrus KNC8449.
Outstanding
27 February 2006Delivered on: 14 March 2006
Persons entitled: Scottish & Newcastle UK Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
12 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
8 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
7 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
20 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
8 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
6 April 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
6 April 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
22 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
28 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
17 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
9 January 2015Second filing of AR01 previously delivered to Companies House made up to 7 January 2015 (16 pages)
9 January 2015Second filing of AR01 previously delivered to Companies House made up to 7 January 2015 (16 pages)
9 January 2015Second filing of AR01 previously delivered to Companies House made up to 7 January 2015 (16 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2015.
(6 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2015.
(6 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2015.
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
17 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
9 April 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 July 2010Amended accounts made up to 31 January 2009 (4 pages)
26 July 2010Amended accounts made up to 31 January 2009 (4 pages)
31 March 2010Director's details changed for Yvonne Keith on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Yvonne Keith on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Ian Stuart Baillie on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Ian Stuart Baillie on 31 March 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 January 2009Return made up to 07/01/09; full list of members (4 pages)
19 January 2009Return made up to 07/01/09; full list of members (4 pages)
29 November 2008Alterations to floating charge 4 (7 pages)
29 November 2008Alterations to floating charge 4 (7 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 November 2008Alterations to floating charge 1 (7 pages)
25 November 2008Alterations to floating charge 1 (7 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 September 2008Amended accounts made up to 31 January 2008 (5 pages)
3 September 2008Amended accounts made up to 31 January 2008 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 April 2008Return made up to 07/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2008Return made up to 07/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
31 October 2007Partic of mort/charge * (3 pages)
31 October 2007Partic of mort/charge * (3 pages)
20 February 2007Return made up to 07/01/07; full list of members (7 pages)
20 February 2007Return made up to 07/01/07; full list of members (7 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 August 2006Registered office changed on 30/08/06 from: 70 ferry street montrose angus DD10 8BY (1 page)
30 August 2006Secretary's particulars changed;director's particulars changed (1 page)
30 August 2006Secretary's particulars changed;director's particulars changed (1 page)
30 August 2006Registered office changed on 30/08/06 from: 70 ferry street montrose angus DD10 8BY (1 page)
29 March 2006Partic of mort/charge * (3 pages)
29 March 2006Partic of mort/charge * (3 pages)
14 March 2006Partic of mort/charge * (3 pages)
14 March 2006Partic of mort/charge * (3 pages)
3 March 2006Return made up to 07/01/06; full list of members (8 pages)
3 March 2006Return made up to 07/01/06; full list of members (8 pages)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 February 2005Return made up to 07/01/05; full list of members (7 pages)
3 February 2005Return made up to 07/01/05; full list of members (7 pages)
17 April 2004Secretary's particulars changed;director's particulars changed (1 page)
17 April 2004Secretary's particulars changed;director's particulars changed (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New secretary appointed;new director appointed (2 pages)
9 February 2004New secretary appointed;new director appointed (2 pages)
21 January 2004Ad 10/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Ad 10/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 January 2004Incorporation (15 pages)
7 January 2004Incorporation (15 pages)