Montrose
Angus
DD10 8SW
Scotland
Director Name | Mr Robert Watt Beattie |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Lea Beaconhill Road Milltimber Aberdeenshire AB13 0JP Scotland |
Director Name | Mrs Thelma Mary Beattie |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Lea Beaconhill Road Milltimber Aberdeenshire AB13 0JP Scotland |
Registered Address | 2 Traill Drive Montrose Angus DD10 8SW Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
6 June 2019 | Delivered on: 17 June 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The property known as roo's leap, 2 traill drive, montrose registered in the land register of scotland under title number ANG9739. Outstanding |
---|---|
17 April 2019 | Delivered on: 24 April 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
17 July 2023 | Appointment of Mrs Rachaell Samantha Beattie as a director on 13 July 2023 (2 pages) |
---|---|
27 February 2023 | Confirmation statement made on 27 February 2023 with updates (5 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
12 September 2022 | Cessation of Robert Watt Beattie as a person with significant control on 27 April 2022 (1 page) |
12 September 2022 | Notification of Christopher Beattie as a person with significant control on 27 April 2022 (2 pages) |
12 September 2022 | Cessation of Thelma Mary Beattie as a person with significant control on 27 April 2022 (1 page) |
12 September 2022 | Cessation of Christopher Beattie as a person with significant control on 22 February 2022 (1 page) |
27 April 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
27 April 2022 | Confirmation statement made on 27 February 2022 with updates (5 pages) |
26 August 2021 | Second filing of Confirmation Statement dated 27 February 2021 (3 pages) |
26 August 2021 | Second filing of Confirmation Statement dated 27 February 2020 (3 pages) |
18 August 2021 | Statement of capital following an allotment of shares on 18 April 2019
|
9 March 2021 | 27/02/21 Statement of Capital gbp 900000
|
4 February 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
10 March 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
10 March 2020 | Confirmation statement made on 27 February 2020 with updates
|
2 March 2020 | Current accounting period extended from 28 February 2020 to 30 April 2020 (1 page) |
17 June 2019 | Registration of charge SC6228320002, created on 6 June 2019 (8 pages) |
30 April 2019 | Statement of capital following an allotment of shares on 18 April 2019
|
26 April 2019 | Resolutions
|
26 April 2019 | Change of share class name or designation (2 pages) |
24 April 2019 | Registration of charge SC6228320001, created on 17 April 2019 (17 pages) |
28 February 2019 | Incorporation Statement of capital on 2019-02-28
|