Company NameBGP Montrose Limited
DirectorsIan Barclay Tudhope and James Donald Gilmour Wilson
Company StatusActive
Company NumberSC464452
CategoryPrivate Limited Company
Incorporation Date25 November 2013(10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Ian Barclay Tudhope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland

Location

Registered Address8 Coates Crescent
Edinburgh
EH3 7AL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

50 at £0.01Ian Barclay Tudhope
50.00%
Ordinary
50 at £0.01James Donald Gilmour Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth-£878
Current Liabilities£30,331

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

12 December 2018Delivered on: 17 December 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
4 December 2018Delivered on: 5 December 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Ground to the east of ronades road, falkirk being the whole subjects registered in the land register of scotland under title number STG80875.
Outstanding
12 November 2018Delivered on: 27 November 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
8 December 2015Delivered on: 10 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Site number 11, laurencekirk business park, laurencekirk.
Outstanding
23 November 2015Delivered on: 1 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Site 11, laurencekirk business park, laurencekirk, aberdeenshire.
Outstanding

Filing History

10 July 2020Registered office address changed from 8 Walker Street Edinburgh EH3 7LH to 8 Coates Crescent Edinburgh EH3 7AL on 10 July 2020 (1 page)
27 May 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
6 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
17 January 2020Satisfaction of charge SC4644520004 in full (1 page)
17 January 2020Satisfaction of charge SC4644520005 in full (1 page)
17 January 2020Satisfaction of charge SC4644520003 in full (1 page)
4 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
14 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
17 December 2018Registration of charge SC4644520005, created on 12 December 2018 (15 pages)
5 December 2018Registration of charge SC4644520004, created on 4 December 2018 (6 pages)
27 November 2018Registration of charge SC4644520003, created on 12 November 2018 (20 pages)
13 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
23 September 2017Micro company accounts made up to 31 December 2016 (1 page)
23 September 2017Micro company accounts made up to 31 December 2016 (1 page)
20 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
18 January 2017Satisfaction of charge SC4644520002 in full (1 page)
18 January 2017Satisfaction of charge SC4644520001 in full (1 page)
18 January 2017Satisfaction of charge SC4644520001 in full (1 page)
18 January 2017Satisfaction of charge SC4644520002 in full (1 page)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
10 December 2015Registration of charge SC4644520002, created on 8 December 2015 (8 pages)
10 December 2015Registration of charge SC4644520002, created on 8 December 2015 (8 pages)
1 December 2015Registration of charge SC4644520001, created on 23 November 2015 (10 pages)
1 December 2015Registration of charge SC4644520001, created on 23 November 2015 (10 pages)
5 November 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
5 November 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
10 June 2015Total exemption small company accounts made up to 30 November 2014 (1 page)
10 June 2015Total exemption small company accounts made up to 30 November 2014 (1 page)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
16 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 May 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 11.00
(4 pages)
16 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 May 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 11.00
(4 pages)
25 November 2013Incorporation (28 pages)
25 November 2013Incorporation (28 pages)