MONTROSE HOUSE (SCOTLAND) LIMITED
Status | ACTIVE |
Company No. | SC357910 |
Category | Private Limited Company |
Incorporated | 07 Apr 2009 |
Age | 15 years, 1 month, 28 days |
Jurisdiction | Scotland |
SUMMARY
MONTROSE HOUSE (SCOTLAND) LIMITED is an active private limited company with number SC357910. It was incorporated 15 years, 1 month, 28 days ago, on 07 April 2009. The company address is 26 Marmion Road, North Berwick, EH39 4PG, East Lothian, Scotland.
Company Fillings
Confirmation statement with updates
Date: 11 Apr 2024
Action Date: 03 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-03
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Mortgage satisfy charge full
Date: 24 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3579100001
Documents
Mortgage satisfy charge full
Date: 24 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3579100002
Documents
Confirmation statement with updates
Date: 20 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Change to a person with significant control
Date: 20 Apr 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Karen Louise Miller
Change date: 2023-04-01
Documents
Change person director company with change date
Date: 20 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-01
Officer name: Ms Karen Louise Miller
Documents
Change person secretary company with change date
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Karen Louise Miller
Change date: 2023-04-20
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change to a person with significant control
Date: 06 May 2022
Action Date: 05 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-05
Psc name: Ms Karen Louise Miller
Documents
Cessation of a person with significant control
Date: 05 May 2022
Action Date: 05 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gavin Paul Edward Ferguson
Cessation date: 2022-04-05
Documents
Confirmation statement with updates
Date: 25 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Change to a person with significant control
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-05
Psc name: Mrs Karen Louise Miller
Documents
Change person secretary company with change date
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-04-05
Officer name: Karen Louise Miller
Documents
Change person director company with change date
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Karen Louise Miller
Change date: 2022-04-05
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 24 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-15
Officer name: Gavin Paul Edward Ferguson
Documents
Change person director company with change date
Date: 13 Jul 2021
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-12
Officer name: Mrs Karen Louise Ferguson
Documents
Change person secretary company with change date
Date: 13 Jul 2021
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Karen Louise Ferguson
Change date: 2021-07-12
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Change to a person with significant control
Date: 03 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Karen Louise Ferguson
Change date: 2021-02-01
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2020
Action Date: 05 Nov 2020
Category: Address
Type: AD01
Old address: Blinkbonny House Haddington East Lothian EH41 4HF
New address: 26 Marmion Road North Berwick East Lothian EH39 4PG
Change date: 2020-11-05
Documents
Confirmation statement with updates
Date: 28 May 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Change to a person with significant control
Date: 28 May 2020
Action Date: 28 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Karen Louise Ferguson
Change date: 2020-05-28
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Aug 2014
Action Date: 11 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-08-11
Charge number: SC3579100002
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jul 2014
Action Date: 25 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3579100001
Charge creation date: 2014-07-25
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 19 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karen Louise Ferguson
Documents
Capital allotment shares
Date: 03 Jan 2012
Action Date: 25 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-25
Capital : 49,998 GBP
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 07 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-07
Documents
Change account reference date company current extended
Date: 19 Apr 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
Made up date: 2010-04-30
New date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 19 Apr 2010
Action Date: 19 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-19
Old address: 16 Heriot Row Edinburgh EH3 6HR
Documents
Termination director company with name
Date: 30 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Laird Craig
Documents
Some Companies
CONNOR INTERNATIONAL HEALTH & SAFETY CONSULTANTS LTD
SUITE 26 ATLAS HOUSE,TAVISTOCK,PL19 9DP
Number: | 10448417 |
Status: | ACTIVE |
Category: | Private Limited Company |
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 06952030 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 DELAWARE MANSIONS,LONDON,W9 2LL
Number: | 10205369 |
Status: | ACTIVE |
Category: | Private Limited Company |
16D NAVARINO ROAD, HACKNEY,LONDON,E8 1AD
Number: | 11192485 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSH LANE,BIRMINGHAM,B46 1NS
Number: | 01407144 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 25 THE ARCHER TOWER,LONDON,E9 6FG
Number: | 10019056 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |