Montrose
DD10 8LF
Scotland
Director Name | Mrs Sarah Foster |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 2017(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Snowdrop Lodge Beach Road St Cyrus Montrose DD10 0BJ Scotland |
Registered Address | 10 Murray Lane Montrose Angus DD10 8LF Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,085 |
Cash | £300,507 |
Current Liabilities | £4,788 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 1 week from now) |
18 July 2018 | Delivered on: 23 July 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Plot 18 & 20 durward gardens, kincardine, o'neil AB34 5AA registered in the land register of scotland under title number ABN140520. Outstanding |
---|---|
13 March 2018 | Delivered on: 14 March 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Plots 22 and 32 durward gardens, kincardine, o'neil AB34 5AA registered in the land register of scotland under title number ABN139106. Outstanding |
10 January 2018 | Delivered on: 16 January 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Plots 27, 28 and 33 durward gardens, kincardine, o'neil AB34 5AA currently undergoing registration in the land register of scotland under title number ABN138321. Outstanding |
18 September 2017 | Delivered on: 19 September 2017 Persons entitled: Bank of Scotland Classification: A registered charge Particulars: Plots 10, 12, 14 and 31 durward gardens, kincardine, o'neil AB34 5AA registered in the land register of scotland under title number ABN134195. Outstanding |
28 February 2017 | Delivered on: 2 March 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Standard security over the subjects at plot 2 durward gardens, kincardine, o'neil. Outstanding |
3 March 2017 | Delivered on: 7 March 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Plots 1, 3, 4, 6, 7 and 8 durward gardens, kincardine, o'neil AB34 5AA registered in the land register of scotland under title number ABN129925. Outstanding |
18 December 2014 | Delivered on: 31 December 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Johnshaven trs, johnshaven, montrose. Title number KNC10578. Outstanding |
26 May 2022 | Delivered on: 15 June 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole those three discontiguous areas of ground shown coloured green on the plan annexed and executed as relative to the standard security. Outstanding |
28 September 2020 | Delivered on: 1 October 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the areas of ground (plot 9 main site, plot 3 and plot 4 adjacent site) lying to the south of north deeside road, kincardine o'neil, being the subjects currently undergoing registration in the land register of scotland under title number ABN147850. Outstanding |
27 May 2020 | Delivered on: 3 June 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the areas of ground (plot 2 and plot 5) lying to the south of north deeside road, kincardine o'neil. Outstanding |
30 April 2020 | Delivered on: 21 May 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as 2 durward gardens (plot 2), kincardine o'neill, being the subjects registered under land register of scotland title number ABN129925. Outstanding |
17 October 2019 | Delivered on: 18 October 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the plot known as plot 3 culter house road, milltimber, aberdeen being the whole subjects registered in the land register of scotland under title number ABN145553. Outstanding |
27 March 2014 | Delivered on: 2 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 October 2019 | Delivered on: 8 October 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Land at st cyrus (phase 1) kincardineshire being the whole subjects registered in the land register of scotland under title number KNC29189. Outstanding |
29 August 2019 | Delivered on: 2 September 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as plot 2, culter house road, milltimber, being the whole subjects registered in the land register of scotland under title number ABN143660. Outstanding |
29 August 2019 | Delivered on: 2 September 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as plot 5 culter house road, milltimber being the whole subjects registered in the land register of scotland under title number ABN143968. Outstanding |
29 August 2019 | Delivered on: 2 September 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The subjects known as plot 24 (20 durward crescent), lying to the south of north deeside road, kincardine o'neil being the whole subjects registered under title number ABN144910. Outstanding |
14 January 2019 | Delivered on: 22 January 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole land at commieston, montrose, KNC20884, KNC28286 - for further information please refer to the instrument. Outstanding |
14 January 2019 | Delivered on: 22 January 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the land known as (plot 2) 2 durward gardens, kincardine o'neill and (plot 3) 73 north deeside road, kincardine o'neill, ABN129925 and land known as (plot 29) 11 durward crescent, kincardine o'neil, ABN141918. Outstanding |
14 January 2019 | Delivered on: 22 January 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole land known as plot 1 culter house road, miltimber, ABN142330. For further information please refer to the instrument. Outstanding |
14 January 2019 | Delivered on: 22 January 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole land known as 328 broomhill road, aberdeen, ABN25722. For further information please refer to the instrument. Outstanding |
14 January 2019 | Delivered on: 22 January 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole land known as rockhall bungalow, st cyrus, kincardineshire, KN27658 - for further information please refer to the instrument. Outstanding |
17 January 2019 | Delivered on: 22 January 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
18 September 2013 | Delivered on: 25 September 2013 Persons entitled: William George Ross & Another Classification: A registered charge Particulars: Two hectare field at invergarry st cyrus KNC23297. Notification of addition to or amendment of charge. Outstanding |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
11 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
21 September 2022 | Confirmation statement made on 11 September 2022 with updates (5 pages) |
5 September 2022 | Satisfaction of charge SC4323850023 in full (1 page) |
5 September 2022 | Satisfaction of charge SC4323850021 in full (1 page) |
5 September 2022 | Satisfaction of charge SC4323850020 in full (1 page) |
5 September 2022 | Satisfaction of charge SC4323850022 in full (1 page) |
15 June 2022 | Registration of charge SC4323850024, created on 26 May 2022 (7 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
28 October 2021 | Confirmation statement made on 11 September 2021 with updates (5 pages) |
15 October 2021 | Second filing of Confirmation Statement dated 11 September 2020 (8 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
27 November 2020 | Satisfaction of charge SC4323850015 in full (1 page) |
2 November 2020 | 11/09/20 Statement of Capital gbp 160.00
|
2 November 2020 | Confirmation statement made on 11 September 2020 with updates (5 pages) |
1 October 2020 | Registration of charge SC4323850023, created on 28 September 2020 (8 pages) |
3 June 2020 | Registration of charge SC4323850022, created on 27 May 2020 (7 pages) |
21 May 2020 | Registration of charge SC4323850021, created on 30 April 2020 (8 pages) |
17 March 2020 | Satisfaction of charge SC4323850017 in full (1 page) |
17 March 2020 | Satisfaction of charge SC4323850018 in full (1 page) |
17 March 2020 | Satisfaction of charge SC4323850012 in full (1 page) |
17 March 2020 | Satisfaction of charge SC4323850014 in full (1 page) |
17 March 2020 | Satisfaction of charge SC4323850016 in full (1 page) |
17 March 2020 | Satisfaction of charge SC4323850011 in full (1 page) |
17 March 2020 | Satisfaction of charge SC4323850013 in full (1 page) |
16 January 2020 | Director's details changed for Mr Ross Stewart Foster on 16 January 2020 (2 pages) |
24 December 2019 | Termination of appointment of Sarah Foster as a director on 10 December 2019 (1 page) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 October 2019 | Change of share class name or designation (2 pages) |
21 October 2019 | Statement of capital following an allotment of shares on 14 October 2019
|
21 October 2019 | Resolutions
|
21 October 2019 | Resolutions
|
21 October 2019 | Particulars of variation of rights attached to shares (2 pages) |
18 October 2019 | Registration of charge SC4323850020, created on 17 October 2019 (7 pages) |
8 October 2019 | Registration of charge SC4323850019, created on 7 October 2019 (10 pages) |
11 September 2019 | Confirmation statement made on 11 September 2019 with updates (5 pages) |
2 September 2019 | Registration of charge SC4323850017, created on 29 August 2019 (7 pages) |
2 September 2019 | Registration of charge SC4323850018, created on 29 August 2019 (7 pages) |
2 September 2019 | Registration of charge SC4323850016, created on 29 August 2019 (8 pages) |
2 February 2019 | Satisfaction of charge SC4323850004 in full (4 pages) |
2 February 2019 | Satisfaction of charge SC4323850007 in full (4 pages) |
2 February 2019 | Satisfaction of charge SC4323850001 in full (4 pages) |
2 February 2019 | Satisfaction of charge SC4323850008 in full (4 pages) |
1 February 2019 | Satisfaction of charge SC4323850009 in full (1 page) |
1 February 2019 | Satisfaction of charge SC4323850006 in full (1 page) |
22 January 2019 | Registration of charge SC4323850012, created on 14 January 2019 (8 pages) |
22 January 2019 | Registration of charge SC4323850011, created on 14 January 2019 (8 pages) |
22 January 2019 | Registration of charge SC4323850013, created on 14 January 2019 (9 pages) |
22 January 2019 | Registration of charge SC4323850010, created on 17 January 2019 (14 pages) |
22 January 2019 | Registration of charge SC4323850015, created on 14 January 2019 (8 pages) |
22 January 2019 | Registration of charge SC4323850014, created on 14 January 2019 (9 pages) |
31 December 2018 | Satisfaction of charge SC4323850005 in full (1 page) |
31 December 2018 | Satisfaction of charge SC4323850002 in full (1 page) |
9 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
21 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
20 September 2018 | Notification of Rrr Holdings Limited as a person with significant control on 6 July 2018 (2 pages) |
20 September 2018 | Cessation of Ross Stewart Foster as a person with significant control on 7 July 2018 (1 page) |
23 July 2018 | Registration of charge SC4323850009, created on 18 July 2018 (7 pages) |
14 March 2018 | Registration of charge SC4323850008, created on 13 March 2018 (7 pages) |
16 January 2018 | Registration of charge SC4323850007, created on 10 January 2018 (7 pages) |
16 January 2018 | Registration of charge SC4323850007, created on 10 January 2018 (7 pages) |
8 December 2017 | Total exemption small company accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Total exemption small company accounts made up to 31 March 2017 (7 pages) |
25 September 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
19 September 2017 | Registration of charge SC4323850006, created on 18 September 2017 (7 pages) |
19 September 2017 | Registration of charge SC4323850006, created on 18 September 2017 (7 pages) |
28 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
28 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
7 March 2017 | Registration of charge SC4323850004, created on 3 March 2017 (18 pages) |
7 March 2017 | Registration of charge SC4323850004, created on 3 March 2017 (18 pages) |
2 March 2017 | Registration of charge SC4323850005, created on 28 February 2017 (9 pages) |
2 March 2017 | Registration of charge SC4323850005, created on 28 February 2017 (9 pages) |
18 January 2017 | Appointment of Mrs Sarah Foster as a director on 1 January 2017 (2 pages) |
18 January 2017 | Appointment of Mrs Sarah Foster as a director on 1 January 2017 (2 pages) |
29 December 2016 | Satisfaction of charge SC4323850003 in full (1 page) |
29 December 2016 | Satisfaction of charge SC4323850003 in full (1 page) |
22 December 2016 | Registered office address changed from 58 Queens Road Aberdeen AB15 4YE to 10 Murray Lane Montrose Angus DD10 8LF on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from 58 Queens Road Aberdeen AB15 4YE to 10 Murray Lane Montrose Angus DD10 8LF on 22 December 2016 (1 page) |
13 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
14 February 2015 | All of the property or undertaking has been released from charge SC4323850002 (5 pages) |
14 February 2015 | All of the property or undertaking has been released from charge SC4323850002 (5 pages) |
31 December 2014 | Registration of charge SC4323850003, created on 18 December 2014 (8 pages) |
31 December 2014 | Registration of charge SC4323850003, created on 18 December 2014 (8 pages) |
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
2 April 2014 | Registration of charge 4323850002 (19 pages) |
2 April 2014 | Registration of charge 4323850002 (19 pages) |
6 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 September 2013 | Registration of charge 4323850001 (9 pages) |
25 September 2013 | Registration of charge 4323850001 (9 pages) |
13 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
11 September 2012 | Incorporation (21 pages) |
11 September 2012 | Incorporation (21 pages) |