Company NameMonteith House Ltd.
Company StatusDissolved
Company NumberSC371415
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)
Dissolution Date11 July 2019 (4 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameDr Siraj Uddin Ahmed
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(same day as company formation)
RoleDoctor Of Medicine
Country of ResidenceScotland
Correspondence Address6a Camstradden Drive East
Bearsden
Glasgow
East Dunbartonshire
G61 4AH
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01555 871518
Telephone regionLanark

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£599,579
Cash£39,497
Current Liabilities£82,521

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

2 November 2010Delivered on: 6 November 2010
Persons entitled: Nursing Homes Investments Limited

Classification: Standard security
Secured details: In terms of the missives.
Particulars: Monteith house carstairs south lanarkshire LAND12962.
Outstanding

Filing History

11 July 2019Final Gazette dissolved following liquidation (1 page)
11 April 2019Return of final meeting of voluntary winding up (3 pages)
20 February 2018Notice of move from Administration to Creditors Voluntary Liquidation (25 pages)
14 September 2017Administrator's progress report (20 pages)
14 September 2017Administrator's progress report (20 pages)
15 May 2017Notice of extension of period of Administration (1 page)
15 May 2017Notice of extension of period of Administration (1 page)
15 March 2017Administrator's progress report (20 pages)
15 March 2017Administrator's progress report (20 pages)
14 October 2016Notice of result of meeting creditors (37 pages)
14 October 2016Notice of result of meeting creditors (37 pages)
28 September 2016Statement of administrator's proposal (34 pages)
28 September 2016Statement of administrator's proposal (34 pages)
16 August 2016Registered office address changed from New Monteith House Care Home Carstairs Lanark Lanarkshire ML11 8QP to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 16 August 2016 (2 pages)
16 August 2016Registered office address changed from New Monteith House Care Home Carstairs Lanark Lanarkshire ML11 8QP to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 16 August 2016 (2 pages)
9 August 2016Appointment of an administrator (3 pages)
9 August 2016Appointment of an administrator (3 pages)
28 July 2016Insolvency:2.2B(scot) notice of petition for administration order - presented to the court 22/07/2016 (1 page)
28 July 2016Insolvency:2.2B(scot) notice of petition for administration order - presented to the court 22/07/2016 (1 page)
30 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
8 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
3 September 2015Order of court recall of provisional liquidator (1 page)
3 September 2015Order of court recall of provisional liquidator (1 page)
19 August 2015Appointment of a provisional liquidator (2 pages)
19 August 2015Appointment of a provisional liquidator (2 pages)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
2 June 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
29 May 2015Compulsory strike-off action has been suspended (1 page)
29 May 2015Compulsory strike-off action has been suspended (1 page)
22 May 2015First Gazette notice for compulsory strike-off (1 page)
22 May 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(3 pages)
7 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 October 2011Registered office address changed from 6a Camstradden Drive East Bearsden Glasgow G61 4AH United Kingdom on 27 October 2011 (1 page)
27 October 2011Registered office address changed from 6a Camstradden Drive East Bearsden Glasgow G61 4AH United Kingdom on 27 October 2011 (1 page)
1 February 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
1 February 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
24 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 November 2010Registered office address changed from 4 Dumbarton Road Clydebank Glasgow G81 1TU Scotland on 3 November 2010 (1 page)
3 November 2010Registered office address changed from 4 Dumbarton Road Clydebank Glasgow G81 1TU Scotland on 3 November 2010 (1 page)
3 November 2010Registered office address changed from 4 Dumbarton Road Clydebank Glasgow G81 1TU Scotland on 3 November 2010 (1 page)
19 February 2010Appointment of Dr Siraj Uddin Ahmed as a director (3 pages)
19 February 2010Appointment of Dr Siraj Uddin Ahmed as a director (3 pages)
5 February 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
5 February 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
5 February 2010Termination of appointment of Peter Trainer as a director (2 pages)
5 February 2010Termination of appointment of Peter Trainer as a director (2 pages)
5 February 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
5 February 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
19 January 2010Incorporation (22 pages)
19 January 2010Incorporation (22 pages)