Ardroag
Dunvegan
Isle Of Skye
IV55 8ZB
Scotland
Secretary Name | Margaret Montgomery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Ardroag Dunvegan Isle Of Skye IV55 8ZB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.kjmontgomerylaw.com |
---|---|
Email address | [email protected] |
Registered Address | 28 High Street Nairn Nairnshire IV12 4AU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 90 other UK companies use this postal address |
90 at £1 | Kenneth Montgomery 90.00% Ordinary |
---|---|
10 at £1 | Margaret Montgomery 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £377,613 |
Cash | £342,719 |
Current Liabilities | £83,358 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2017 | Final Gazette dissolved following liquidation (1 page) |
19 May 2017 | Return of final meeting of voluntary winding up (3 pages) |
19 May 2017 | Return of final meeting of voluntary winding up (3 pages) |
28 July 2016 | Registered office address changed from 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT to 28 High Street Nairn Nairnshire IV12 4AU on 28 July 2016 (2 pages) |
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
28 July 2016 | Registered office address changed from 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT to 28 High Street Nairn Nairnshire IV12 4AU on 28 July 2016 (2 pages) |
25 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
31 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
5 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
29 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
9 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Kenneth Montgomery on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Kenneth Montgomery on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Kenneth Montgomery on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
14 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
30 January 2007 | Amended accounts made up to 31 May 2006 (7 pages) |
30 January 2007 | Amended accounts made up to 31 May 2006 (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
10 April 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
10 April 2006 | Ad 22/03/05--------- £ si 98@1 (2 pages) |
10 April 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
10 April 2006 | Ad 22/03/05--------- £ si 98@1 (2 pages) |
22 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | New secretary appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
21 March 2005 | Incorporation (16 pages) |
21 March 2005 | Incorporation (16 pages) |