MONTGOMERIE CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewAccounts for a small company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/02/2517 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

22/11/2422 November 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

09/06/219 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

13/11/2013 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

08/07/198 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

14/09/1814 September 2018 COMPANY NAME CHANGED MONTGOMERIE JOINERY LIMITED CERTIFICATE ISSUED ON 14/09/18

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MONTGOMERY DICKIE / 11/09/2018

View Document

12/06/1812 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

12/07/1712 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

11/08/1611 August 2016 SECRETARY APPOINTED MRS KAREN MARSHALL

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, SECRETARY JOHN DICKIE

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/03/169 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/02/1512 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/03/1428 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/03/138 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCIS SLAVEN

View Document

14/02/1214 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

09/08/119 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/03/1110 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

04/11/104 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN MOORE

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN ALEXANDER DICKIE / 01/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN MOORE / 01/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER DICKIE / 01/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS HENDERSON BRYCE SLAVEN / 01/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MONTGOMERY DICKIE / 01/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS HENDERSON BRYCE SLAVEN / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MONTGOMERY DICKIE / 24/06/2009

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR CALDER PERCIVAL

View Document

16/07/0816 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/05/081 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/03/087 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MOORE / 31/03/2007

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: WAVERLEY HOUSE HAMILTON BUSINESS PARK HAMILTON SOUTH LANARKSHIRE ML3 0QA

View Document

09/08/079 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 PARTIC OF MORT/CHARGE *****

View Document

06/04/066 April 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 80 ST. VINCENT STREET GLASGOW G3 8RN

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/068 March 2006 £ NC 10000/100000 23/02

View Document

08/03/068 March 2006 NC INC ALREADY ADJUSTED 23/02/06

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 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