Montrose
Angus
DD10 8LF
Scotland
Director Name | Mr Blair Alexander Collie |
---|---|
Date of Birth | June 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2022(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Murray Lane Montrose Angus DD10 8LF Scotland |
Director Name | Mrs Lynne Marie Collie |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broomfield Way Montrose DD10 8UD Scotland |
Director Name | Mr Blair Alexander Collie |
---|---|
Date of Birth | June 2001 (Born 22 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2019(3 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forever Steading Leys Of Barras Stonehaven Aberdeenshire AB39 2UE Scotland |
Secretary Name | Mr Blair Alexander Collie |
---|---|
Status | Resigned |
Appointed | 17 March 2021(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 2022) |
Role | Company Director |
Correspondence Address | 10 Murray Lane Montrose Angus DD10 8LF 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 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
31 March 2023 | Delivered on: 6 April 2023 Persons entitled: Ultimate Bridging Finance Limited Crn: 08093131 Classification: A registered charge Particulars: All and whole the subjects known as 17 mitchell. Street, crieff, PA7 3AG being the subjects registered in the land. Register of scotland under title number PTH61929. Outstanding |
---|---|
27 October 2022 | Delivered on: 1 November 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: Subjects 24 commerce street, montrose, DD10 8BW, united kingdom, registered in the land register of scotland under title number ANG46723. Outstanding |
18 October 2021 | Delivered on: 20 October 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 13 mitchell street,. Crieff. PH7 3AG. (Title number - PTH59317). Outstanding |
26 May 2021 | Delivered on: 11 June 2021 Persons entitled: Osmani Property Limited Classification: A registered charge Particulars: Thirteen mitchell street, crieff being the subjects described in, disponed by and shown outlined in red and marked “houseâ€, “toilet†and “cellar†on the plan annexed and subscribed as relative to disposition by william reynolds and isobel peters mckenzie thompson or reynolds with consent of and by arthur gordon winchester in favour of woolwich equitable building society dated the twenty second day of april and the first day of may and recorded in the division of the general register of sasines for the county of perth on the fifth day of may, all in the year nineteen hundred and sixty one. Outstanding |
10 November 2020 | Delivered on: 11 November 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 24 commerce street, montrose, DD10 8DW registered in the land register of scotland under title number ANG46723. Outstanding |
26 September 2023 | Change of details for Mr Alexander John Collie as a person with significant control on 28 July 2022 (2 pages) |
---|---|
26 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
6 April 2023 | Registration of charge SC5509910005, created on 31 March 2023 (12 pages) |
27 March 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
10 November 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
1 November 2022 | Registration of charge SC5509910004, created on 27 October 2022 (4 pages) |
26 September 2022 | Confirmation statement made on 26 September 2022 with updates (5 pages) |
29 August 2022 | Cessation of Lynne Marie Collie as a person with significant control on 28 July 2022 (1 page) |
29 August 2022 | Notification of Blair Alexander Collie as a person with significant control on 28 July 2022 (2 pages) |
11 August 2022 | Change of details for a person with significant control (2 pages) |
10 August 2022 | Termination of appointment of Blair Alexander Collie as a secretary on 28 July 2022 (1 page) |
10 August 2022 | Change of details for Mr Alexander John Collie as a person with significant control on 28 July 2022 (2 pages) |
10 August 2022 | Director's details changed for Mr Alexander John Collie on 28 July 2022 (2 pages) |
10 August 2022 | Confirmation statement made on 30 July 2022 with updates (5 pages) |
10 August 2022 | Director's details changed for Mr Blair Alexander Collie on 28 July 2022 (2 pages) |
10 August 2022 | Registered office address changed from 5 Broomfield Way Montrose DD10 8UD Scotland to 10 Murray Lane Montrose Angus DD10 8LF on 10 August 2022 (1 page) |
5 August 2022 | Change of share class name or designation (2 pages) |
3 August 2022 | Termination of appointment of Lynne Marie Collie as a director on 28 July 2022 (1 page) |
3 August 2022 | Appointment of Mr Blair Alexander Collie as a director on 28 July 2022 (2 pages) |
24 May 2022 | Notification of Lynne Marie Collie as a person with significant control on 30 July 2021 (2 pages) |
26 January 2022 | Change of details for Mr Alexander John Collie as a person with significant control on 13 January 2022 (2 pages) |
26 January 2022 | Change of details for Mr Alexander John Collie as a person with significant control on 1 August 2021 (2 pages) |
11 November 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
20 October 2021 | Registration of charge SC5509910003, created on 18 October 2021 (5 pages) |
11 October 2021 | Satisfaction of charge SC5509910002 in full (1 page) |
30 July 2021 | Confirmation statement made on 30 July 2021 with updates (4 pages) |
26 July 2021 | Confirmation statement made on 10 July 2021 with updates (4 pages) |
11 June 2021 | Registration of charge SC5509910002, created on 26 May 2021 (4 pages) |
17 March 2021 | Appointment of Mr Blair Alexander Collie as a secretary on 17 March 2021 (2 pages) |
11 November 2020 | Registration of charge SC5509910001, created on 10 November 2020 (5 pages) |
14 September 2020 | Registered office address changed from Forever Steading Leys of Barras Stonehaven Aberdeenshire AB39 2UE United Kingdom to 5 Broomfield Way Montrose DD10 8UD on 14 September 2020 (1 page) |
27 August 2020 | Total exemption full accounts made up to 30 November 2019 (5 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
16 February 2020 | Termination of appointment of Blair Alexander Collie as a director on 14 February 2020 (1 page) |
28 December 2019 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
9 December 2019 | Statement of capital following an allotment of shares on 9 September 2019
|
9 December 2019 | Appointment of Mr Blair Alexander Collie as a director on 30 November 2019 (2 pages) |
29 July 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
27 January 2018 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
23 November 2016 | Incorporation Statement of capital on 2016-11-23
|
23 November 2016 | Incorporation Statement of capital on 2016-11-23
|