Company NameMontana Management (Dundee) Limited
DirectorRichard Stephen Burnett
Company StatusActive
Company NumberSC344940
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Stephen Burnett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressLaphroaig Ardler Road
Meigle
Blairgowrie
PH12 8RY
Scotland
Secretary NameMr Richard Stephen Burnett
NationalityBritish
StatusCurrent
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaphroaig Ardler Road
Meigle
Blairgowrie
PH12 8RY
Scotland
Director NameMrs Lesley Anne Burnett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleChartered Physiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address14 City Quay
Dundee
Tayside
DD1 3JA
Scotland
Director NameMiss Sally Geraldine Burnett
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(6 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLaphroaig Ardler Road
Meigle
Blairgowrie
PH12 8RY
Scotland

Location

Registered AddressLaphroaig Ardler Road
Meigle
Blairgowrie
PH12 8RY
Scotland
ConstituencyPerth and North Perthshire
WardStrathmore
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sally Burnett
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

3 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
7 July 2022Confirmation statement made on 26 June 2022 with updates (4 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
29 November 2021Termination of appointment of Sally Geraldine Burnett as a director on 26 June 2021 (1 page)
29 November 2021Cessation of Sally Burnett as a person with significant control on 26 June 2021 (1 page)
29 November 2021Notification of Richard Stephen Burnett as a person with significant control on 26 June 2021 (2 pages)
5 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
27 May 2021Registered office address changed from 14 City Quay Dundee Tayside DD1 3JA to Laphroaig Ardler Road Meigle Blairgowrie PH12 8RY on 27 May 2021 (1 page)
28 April 2021Director's details changed for Mr Richard Stephen Burnett on 28 April 2021 (2 pages)
1 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
2 September 2019Termination of appointment of Lesley Anne Burnett as a director on 16 July 2019 (1 page)
27 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
4 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 July 2017Notification of Sally Burnett as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Sally Burnett as a person with significant control on 6 April 2016 (2 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(7 pages)
20 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(7 pages)
25 November 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
25 November 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
23 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 October 2014Appointment of Miss Sally Geraldine Burnett as a director on 24 September 2014 (2 pages)
20 October 2014Appointment of Miss Sally Geraldine Burnett as a director on 24 September 2014 (2 pages)
4 July 2014Director's details changed for Mr Richard Stephen Burnett on 26 June 2014 (2 pages)
4 July 2014Director's details changed for Mrs Lesley Anne Burnett on 26 June 2014 (2 pages)
4 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Director's details changed for Mr Richard Stephen Burnett on 26 June 2014 (2 pages)
4 July 2014Secretary's details changed for Mr Richard Stephen Burnett on 26 June 2014 (1 page)
4 July 2014Secretary's details changed for Mr Richard Stephen Burnett on 26 June 2014 (1 page)
4 July 2014Director's details changed for Mrs Lesley Anne Burnett on 26 June 2014 (2 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 July 2009Return made up to 26/06/09; full list of members (3 pages)
2 July 2009Return made up to 26/06/09; full list of members (3 pages)
26 June 2008Incorporation (18 pages)
26 June 2008Incorporation (18 pages)