Company NameMontgomery Property Developments Limited
Company StatusActive
Company NumberSC271763
CategoryPrivate Limited Company
Incorporation Date9 August 2004(19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Sheilds
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed05 December 2016(12 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Linnet Way
Strathclyde Business Park
Bellshill
ML4 3RA
Scotland
Director NameMr Thomas Bryce Dignall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(16 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Linnet Way
Strathclyde Business Park
Bellshill
ML4 3RA
Scotland
Director NameMiss Shauna Louise Shields
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(16 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Linnet Way
Strathclyde Business Park
Bellshill
ML4 3RA
Scotland
Director NameMiss Shauna Louise Grant-Shields
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(16 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Linnet Way
Strathclyde Business Park
Bellshill
ML4 3RA
Scotland
Director NameMr James Montgomery
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Secretary NameMr Thomas James John Grant
NationalityBritish
StatusResigned
Appointed09 August 2004(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address301 Kirkton Avenue
Glasgow
Lanarkshire
G13 3SR
Scotland
Secretary NameDawn Amanda Armitt
NationalityBritish
StatusResigned
Appointed12 July 2005(11 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2007)
RoleChartered Accountant
Correspondence Address25 Moor Road
Glasgow
Lanarkshire
G76 0BA
Scotland
Secretary NameJosephine Gurie
NationalityBritish
StatusResigned
Appointed15 June 2007(2 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 March 2008)
RoleCompany Director
Correspondence Address51 Stravanan Avenue
Castlemilk
Glasgow
G45 9LY
Scotland
Secretary NameAlexander Logue
NationalityBritish
StatusResigned
Appointed18 March 2008(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Newton Avenue
Cambuslang
Lanarkshire
G72 7RL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Linnet Way
Strathclyde Business Park
Bellshill
ML4 3RA
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£54,959

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 1 week ago)
Next Return Due23 August 2024 (4 months from now)

Charges

23 December 2015Delivered on: 6 January 2016
Persons entitled: Advance Construction (Scotland) Limited

Classification: A registered charge
Particulars: 40 muirend avenue, glasgow GLA55314.
Outstanding
20 March 2008Delivered on: 22 March 2008
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
4 November 2004Delivered on: 24 November 2004
Satisfied on: 10 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 84-90 finnart street, glasgow (title number GLA109544).
Fully Satisfied
13 October 2004Delivered on: 18 October 2004
Satisfied on: 9 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

15 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (6 pages)
15 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (42 pages)
15 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
15 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
10 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
25 January 2023Accounts for a small company made up to 31 March 2022 (6 pages)
24 November 2022Director's details changed for Miss Shauna Louise Shields on 24 November 2022 (2 pages)
2 September 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
4 April 2022Accounts for a small company made up to 31 March 2021 (7 pages)
18 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
16 April 2021Appointment of Miss Shauna Louise Shields as a director on 16 April 2021 (2 pages)
7 April 2021Accounts for a small company made up to 31 March 2020 (14 pages)
15 March 2021Appointment of Mr Thomas Bryce Dignall as a director on 11 March 2021 (2 pages)
14 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
7 January 2020Accounts for a small company made up to 31 March 2019 (13 pages)
21 August 2019Confirmation statement made on 9 August 2019 with updates (5 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (14 pages)
22 August 2018Confirmation statement made on 9 August 2018 with updates (5 pages)
22 August 2018Notification of Advance Construction Scotland Ltd as a person with significant control on 6 April 2016 (2 pages)
22 August 2018Cessation of James Sheilds as a person with significant control on 5 April 2017 (1 page)
4 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
8 November 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
8 November 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
19 October 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
26 July 2017Notification of James Sheilds as a person with significant control on 5 April 2017 (2 pages)
26 July 2017Notification of James Sheilds as a person with significant control on 5 April 2017 (2 pages)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
24 July 2017Cessation of James Montgomery as a person with significant control on 5 December 2016 (1 page)
24 July 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 July 2017Registered office address changed from 130 Toryglen Street Glasgow G5 0BH Scotland to 4 Linnet Way Strathclyde Business Park Bellshill ML4 3RA on 24 July 2017 (1 page)
24 July 2017Appointment of Mr James Sheilds as a director on 5 December 2016 (2 pages)
24 July 2017Termination of appointment of James Montgomery as a director on 5 December 2016 (1 page)
24 July 2017Termination of appointment of James Montgomery as a director on 5 December 2016 (1 page)
24 July 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 July 2017Cessation of James Montgomery as a person with significant control on 5 December 2016 (1 page)
24 July 2017Registered office address changed from 130 Toryglen Street Glasgow G5 0BH Scotland to 4 Linnet Way Strathclyde Business Park Bellshill ML4 3RA on 24 July 2017 (1 page)
24 July 2017Appointment of Mr James Sheilds as a director on 5 December 2016 (2 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
12 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
12 August 2016Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 130 Toryglen Street Glasgow G5 0BH on 12 August 2016 (1 page)
12 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
12 August 2016Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 130 Toryglen Street Glasgow G5 0BH on 12 August 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 January 2016Registration of charge SC2717630004, created on 23 December 2015 (6 pages)
6 January 2016Registration of charge SC2717630004, created on 23 December 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 December 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
23 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
21 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
21 October 2013Director's details changed for Mr James Montgomery on 1 September 2013 (2 pages)
21 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
21 October 2013Director's details changed for Mr James Montgomery on 1 September 2013 (2 pages)
21 October 2013Director's details changed for Mr James Montgomery on 1 September 2013 (2 pages)
28 August 2013Registered office address changed from the Cooper Building 505 Great Western Road Glasgow Strathclyde G12 8HN on 28 August 2013 (1 page)
28 August 2013Registered office address changed from the Cooper Building 505 Great Western Road Glasgow Strathclyde G12 8HN on 28 August 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
14 July 2011Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 14 July 2011 (2 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 October 2010Termination of appointment of Alexander Logue as a secretary (1 page)
8 October 2010Termination of appointment of Alexander Logue as a secretary (1 page)
19 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
20 January 2010Current accounting period extended from 28 February 2010 to 30 June 2010 (1 page)
20 January 2010Current accounting period extended from 28 February 2010 to 30 June 2010 (1 page)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 September 2009Return made up to 09/08/09; full list of members (3 pages)
1 September 2009Return made up to 09/08/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
12 August 2008Return made up to 09/08/08; full list of members (3 pages)
12 August 2008Return made up to 09/08/08; full list of members (3 pages)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 March 2008Secretary appointed alexander logue (2 pages)
20 March 2008Appointment terminated secretary josephine gurie (1 page)
20 March 2008Appointment terminated secretary josephine gurie (1 page)
20 March 2008Secretary appointed alexander logue (2 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
4 September 2007Location of debenture register (1 page)
4 September 2007Location of register of members (non legible) (1 page)
4 September 2007Return made up to 09/08/07; full list of members (2 pages)
4 September 2007Return made up to 09/08/07; full list of members (2 pages)
4 September 2007Location of debenture register (1 page)
4 September 2007Registered office changed on 04/09/07 from: gordon chambers sinclair wood & company 90 mitchell street glasgow G1 3NQ (1 page)
4 September 2007Location of register of members (non legible) (1 page)
4 September 2007Registered office changed on 04/09/07 from: gordon chambers sinclair wood & company 90 mitchell street glasgow G1 3NQ (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (1 page)
9 January 2007Dec mort/charge * (2 pages)
9 January 2007Dec mort/charge * (2 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 October 2006Return made up to 09/08/06; full list of members (2 pages)
9 October 2006Return made up to 09/08/06; full list of members (2 pages)
17 April 2006Registered office changed on 17/04/06 from: 25 moor road eaglesham glasgow G76 0BA (1 page)
17 April 2006Registered office changed on 17/04/06 from: 25 moor road eaglesham glasgow G76 0BA (1 page)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
10 October 2005Accounting reference date shortened from 31/08/05 to 28/02/05 (1 page)
10 October 2005Accounting reference date shortened from 31/08/05 to 28/02/05 (1 page)
2 September 2005Location of register of members (1 page)
2 September 2005Return made up to 09/08/05; full list of members (2 pages)
2 September 2005Return made up to 09/08/05; full list of members (2 pages)
2 September 2005Location of register of members (1 page)
1 September 2005Director's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
13 July 2005Registered office changed on 13/07/05 from: 45 milngavie road glasgow G61 2DW (1 page)
13 July 2005New secretary appointed (1 page)
13 July 2005New secretary appointed (1 page)
13 July 2005Registered office changed on 13/07/05 from: 45 milngavie road glasgow G61 2DW (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Secretary resigned (1 page)
24 November 2004Partic of mort/charge * (3 pages)
24 November 2004Partic of mort/charge * (3 pages)
18 October 2004Partic of mort/charge * (3 pages)
18 October 2004Partic of mort/charge * (3 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New secretary appointed (2 pages)
17 September 2004New secretary appointed (2 pages)
17 September 2004New director appointed (2 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004Director resigned (1 page)
9 August 2004Incorporation (16 pages)
9 August 2004Incorporation (16 pages)