Company NameK Montgomery (Plumber) Ltd.
Company StatusDissolved
Company NumberSC281950
CategoryPrivate Limited Company
Incorporation Date21 March 2005(19 years, 1 month ago)
Dissolution Date19 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameKenneth Montgomery
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address5/6 Greep
Ardroag
Dunvegan
Isle Of Skye
IV55 8ZB
Scotland
Secretary NameMargaret Montgomery
NationalityBritish
StatusClosed
Appointed21 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressArdroag
Dunvegan
Isle Of Skye
IV55 8ZB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 March 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 March 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.kjmontgomerylaw.com
Email address[email protected]

Location

Registered Address28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Shareholders

90 at £1Kenneth Montgomery
90.00%
Ordinary
10 at £1Margaret Montgomery
10.00%
Ordinary

Financials

Year2014
Net Worth£377,613
Cash£342,719
Current Liabilities£83,358

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 August 2017Final Gazette dissolved following liquidation (1 page)
19 August 2017Final Gazette dissolved following liquidation (1 page)
19 May 2017Return of final meeting of voluntary winding up (3 pages)
19 May 2017Return of final meeting of voluntary winding up (3 pages)
28 July 2016Registered 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 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-26
(1 page)
28 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-26
(1 page)
28 July 2016Registered 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 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
31 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
29 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
17 December 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
9 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Kenneth Montgomery on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Kenneth Montgomery on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Kenneth Montgomery on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
9 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 April 2009Return made up to 21/03/09; full list of members (3 pages)
22 April 2009Return made up to 21/03/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 April 2008Return made up to 21/03/08; full list of members (3 pages)
14 April 2008Return made up to 21/03/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 April 2007Return made up to 21/03/07; full list of members (2 pages)
3 April 2007Return made up to 21/03/07; full list of members (2 pages)
30 January 2007Amended accounts made up to 31 May 2006 (7 pages)
30 January 2007Amended accounts made up to 31 May 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 April 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
10 April 2006Ad 22/03/05--------- £ si 98@1 (2 pages)
10 April 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
10 April 2006Ad 22/03/05--------- £ si 98@1 (2 pages)
22 March 2006Return made up to 21/03/06; full list of members (2 pages)
22 March 2006Return made up to 21/03/06; full list of members (2 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005New secretary appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005New director appointed (2 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
21 March 2005Incorporation (16 pages)
21 March 2005Incorporation (16 pages)