MONTROSE HOUSE (SCOTLAND) LIMITED

26 Marmion Road, North Berwick, EH39 4PG, East Lothian, Scotland
StatusACTIVE
Company No.SC357910
CategoryPrivate Limited Company
Incorporated07 Apr 2009
Age15 years, 1 month, 28 days
JurisdictionScotland

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3579100001

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3579100002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Louise Ferguson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 30 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Laird Craig

Documents

View document PDF

Incorporation company

Date: 07 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONNOR INTERNATIONAL HEALTH & SAFETY CONSULTANTS LTD

SUITE 26 ATLAS HOUSE,TAVISTOCK,PL19 9DP

Number:10448417
Status:ACTIVE
Category:Private Limited Company

CORE 6 LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:06952030
Status:ACTIVE
Category:Private Limited Company

KANDUMATHI LIMITED

117 DELAWARE MANSIONS,LONDON,W9 2LL

Number:10205369
Status:ACTIVE
Category:Private Limited Company

OWOBAT VENTURES LTD

16D NAVARINO ROAD, HACKNEY,LONDON,E8 1AD

Number:11192485
Status:ACTIVE
Category:Private Limited Company

RYKNILD TRADING LIMITED

MARSH LANE,BIRMINGHAM,B46 1NS

Number:01407144
Status:ACTIVE
Category:Private Limited Company

TANEKA'S HEALTHCARE LIMITED

FLAT 25 THE ARCHER TOWER,LONDON,E9 6FG

Number:10019056
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source