Company NameN & D Montrose Ltd
Company StatusDissolved
Company NumberSC355493
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)
Dissolution Date18 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMrs Tehseen Ahmed
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2011(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 18 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Shza Ahmed
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Lochbank Gardens
Forfar
Angus
DD8 3HG
Scotland
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 February 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2011
Net Worth-£703
Cash£1,229
Current Liabilities£57,956

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2016Final Gazette dissolved following liquidation (1 page)
18 March 2016Final Gazette dissolved following liquidation (1 page)
18 December 2015Order of court for early dissolution (1 page)
18 December 2015Order of court for early dissolution (1 page)
8 April 2013Registered office address changed from C/O Begbies Traynor Atholl Exchange, 6 Canning Street Edinburgh EH3 8EG on 8 April 2013 (2 pages)
8 April 2013Registered office address changed from C/O Begbies Traynor Atholl Exchange, 6 Canning Street Edinburgh EH3 8EG on 8 April 2013 (2 pages)
8 April 2013Registered office address changed from C/O Begbies Traynor Atholl Exchange, 6 Canning Street Edinburgh EH3 8EG on 8 April 2013 (2 pages)
11 June 2012Notice of winding up order (2 pages)
11 June 2012Notice of winding up order (2 pages)
11 June 2012Registered office address changed from 44 High Street, Montrose, Angus DD10 8JF on 11 June 2012 (2 pages)
11 June 2012Registered office address changed from 44 High Street, Montrose, Angus DD10 8JF on 11 June 2012 (2 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 1,000
(3 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 1,000
(3 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 1,000
(3 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 May 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
13 May 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
6 April 2011Appointment of Mrs Tehseen Ahmed as a director (2 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
6 April 2011Appointment of Mrs Tehseen Ahmed as a director (2 pages)
6 April 2011Termination of appointment of Shza Ahmed as a director (1 page)
6 April 2011Termination of appointment of Shza Ahmed as a director (1 page)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
1 March 2011Compulsory strike-off action has been discontinued (1 page)
1 March 2011Compulsory strike-off action has been discontinued (1 page)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
25 February 2011First Gazette notice for compulsory strike-off (1 page)
25 February 2011First Gazette notice for compulsory strike-off (1 page)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Mr Shza Ahmed on 31 January 2010 (2 pages)
24 February 2010Director's details changed for Mr Shza Ahmed on 31 January 2010 (2 pages)
22 June 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
22 June 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
4 March 2009Director appointed mr shza ahmed (1 page)
4 March 2009Director appointed mr shza ahmed (1 page)
25 February 2009Appointment terminated director vikki steward (1 page)
25 February 2009Appointment terminated director vikki steward (1 page)
24 February 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
24 February 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
23 February 2009Incorporation (14 pages)
23 February 2009Incorporation (14 pages)