Montrose
Angus
DD10 8SU
Scotland
Director Name | Mrs Deborah Stark |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Gindera Road Montrose DD10 8SU Scotland |
Registered Address | 18 North Silver Street Aberdeen AB10 1JU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
9 at £1 | Lorne Stark 90.00% Ordinary |
---|---|
1 at £1 | Deborah Anne Stark 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,633 |
Cash | £39 |
Current Liabilities | £22,653 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
3 September 2021 | Delivered on: 14 September 2021 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: 25B high street, montrose, DD10 8LU for more details please see instrument. Outstanding |
---|---|
3 June 2020 | Delivered on: 8 June 2020 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: 9, 11, 13, 15, 17, 19 and 21 john street, montrose, DD10 8LY registered under title number ANG31694. Outstanding |
9 March 2020 | Delivered on: 16 March 2020 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: 66-68 new wynd, montrose, DD10 8RF registered under title number ANG40530. Outstanding |
9 March 2020 | Delivered on: 16 March 2020 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: 4 lindsay lane, brechin, DD9 6NA registered under title number ANG79524. Outstanding |
18 November 2019 | Delivered on: 20 November 2019 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: Hill place, montrose registered under title number ANG19250. Outstanding |
14 May 2019 | Delivered on: 15 May 2019 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: Hill place, montrose registered under title number ANG19250. Outstanding |
28 January 2019 | Delivered on: 29 January 2019 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: 4 lindsay lane, brechin, DD9 6NA registered under title number ANG79524. Outstanding |
21 February 2018 | Delivered on: 8 March 2018 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: 58A new wynd and 66 & 68 new wynd, montrose for more details please see instrument. Outstanding |
28 April 2023 | Delivered on: 3 May 2023 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming the old bolag, 1 church street, brechin, DD9 6HB, for more details please refer to the instrument. Outstanding |
24 January 2023 | Delivered on: 27 January 2023 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: All and whole the development site at the formal stables lying on the north side of bishops close, brechin being the subjects registered in the land register of scotland under title number ANG38624. Outstanding |
17 October 2022 | Delivered on: 24 October 2022 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: The old boathouse, basin view, montrose, DD10 8DE registered under title number ANG46551. Outstanding |
30 May 2022 | Delivered on: 1 June 2022 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: 4 lindsay lane, brechin, DD9 6NA registered under title number ANG79524. Outstanding |
3 February 2022 | Delivered on: 4 February 2022 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: All and whole the property known as and forming 14 castle place, montrose, DD10 8AL for more details please refer to instrument. Outstanding |
12 February 2018 | Delivered on: 19 February 2018 Persons entitled: Lowry Capital Limited Classification: A registered charge Outstanding |
3 November 2023 | Registration of charge SC3826070015, created on 2 November 2023 (10 pages) |
---|---|
31 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
31 July 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
3 May 2023 | Registration of charge SC3826070014, created on 28 April 2023 (9 pages) |
27 January 2023 | Registration of charge SC3826070013, created on 24 January 2023 (10 pages) |
24 October 2022 | Registration of charge SC3826070012, created on 17 October 2022 (10 pages) |
4 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
1 June 2022 | Registration of charge SC3826070011, created on 30 May 2022 (10 pages) |
21 April 2022 | Satisfaction of charge SC3826070009 in full (1 page) |
21 April 2022 | Satisfaction of charge SC3826070007 in full (1 page) |
21 April 2022 | Satisfaction of charge SC3826070006 in full (1 page) |
4 February 2022 | Registration of charge SC3826070010, created on 3 February 2022 (4 pages) |
14 September 2021 | Registration of charge SC3826070009, created on 3 September 2021 (3 pages) |
11 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
28 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
8 June 2020 | Registration of charge SC3826070008, created on 3 June 2020 (3 pages) |
16 March 2020 | Registration of charge SC3826070006, created on 9 March 2020 (3 pages) |
16 March 2020 | Registration of charge SC3826070007, created on 9 March 2020 (3 pages) |
4 December 2019 | Satisfaction of charge SC3826070004 in full (4 pages) |
4 December 2019 | Satisfaction of charge SC3826070003 in full (4 pages) |
20 November 2019 | Registration of charge SC3826070005, created on 18 November 2019 (3 pages) |
14 August 2019 | Satisfaction of charge SC3826070002 in full (4 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
15 May 2019 | Registration of charge SC3826070004, created on 14 May 2019 (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
29 January 2019 | Registration of charge SC3826070003, created on 28 January 2019 (3 pages) |
31 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
8 March 2018 | Registration of charge SC3826070002, created on 21 February 2018 (3 pages) |
19 February 2018 | Registration of charge SC3826070001, created on 12 February 2018 (7 pages) |
29 August 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
29 August 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
31 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
25 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
4 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
8 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Termination of appointment of Deborah Anne Stark as a director (1 page) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 April 2012 | Termination of appointment of Deborah Anne Stark as a director (1 page) |
9 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
9 September 2011 | Appointment of Mr Lorne Roderick Stark as a director (2 pages) |
9 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
9 September 2011 | Appointment of Mr Lorne Roderick Stark as a director (2 pages) |
9 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
18 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
27 July 2010 | Incorporation (22 pages) |
27 July 2010 | Incorporation (22 pages) |