D & B DEVELOPMENTS (MONTROSE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/09/2314 September 2023 Registration of charge SC2713310004, created on 2023-09-12

View Document

07/09/237 September 2023 Satisfaction of charge 3 in full

View Document

12/08/2312 August 2023 Satisfaction of charge 1 in full

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/03/2031 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN MCCOMISKIE

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR DEAN MCCOMISKIE / 14/08/2018

View Document

30/10/1830 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 COMPANY NAME CHANGED B & K PROPERTY LIMITED CERTIFICATE ISSUED ON 14/08/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

13/08/1813 August 2018 13/08/18 STATEMENT OF CAPITAL GBP 100

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR DEAN MCCOMISKIE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/01/1823 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 27 WELLINGTON PARK MONTROSE ANGUS DD10 8QG

View Document

15/10/1415 October 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/08/1220 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/10/1113 October 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES MCCOMISKIE / 01/04/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN PATRICIA MCCOMISKIE / 01/04/2010

View Document

12/10/1012 October 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/01/1028 January 2010 29/07/09 FULL LIST AMEND

View Document

12/08/0912 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED MR BRIAN MCCOMISKIE

View Document

18/08/0818 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

08/09/078 September 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 PARTIC OF MORT/CHARGE *****

View Document

10/05/0510 May 2005 PARTIC OF MORT/CHARGE *****

View Document

14/12/0414 December 2004 PARTIC OF MORT/CHARGE *****

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 S80A AUTH TO ALLOT SEC 29/07/04

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 S369(4) SHT NOTICE MEET 29/07/04

View Document

29/07/0429 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company