MONTGOMERY PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Appointment of Mr Drew Pankhurst as a director on 2025-02-20

View Document

16/01/2516 January 2025

View Document

16/01/2516 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

16/01/2516 January 2025

View Document

16/01/2516 January 2025

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

25/01/2325 January 2023 Accounts for a small company made up to 2022-03-31

View Document

24/11/2224 November 2022 Director's details changed for Miss Shauna Louise Shields on 2022-11-24

View Document

04/04/224 April 2022 Accounts for a small company made up to 2021-03-31

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

07/01/207 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANCE CONSTRUCTION SCOTLAND LTD

View Document

22/08/1822 August 2018 CESSATION OF JAMES SHEILDS AS A PSC

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

08/11/178 November 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SHEILDS

View Document

25/07/1725 July 2017 DISS40 (DISS40(SOAD))

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 130 TORYGLEN STREET GLASGOW G5 0BH SCOTLAND

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MONTGOMERY

View Document

24/07/1724 July 2017 CESSATION OF JAMES MONTGOMERY AS A PSC

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR JAMES SHEILDS

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

15/12/1615 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM ABERCORN HOUSE 79 RENFREW ROAD PAISLEY RENFREWSHIRE PA3 4DA

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/01/166 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2717630004

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/08/1522 August 2015 DISS40 (DISS40(SOAD))

View Document

19/08/1519 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

03/07/153 July 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/10/1423 October 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/10/1321 October 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MONTGOMERY / 01/09/2013

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM THE COOPER BUILDING 505 GREAT WESTERN ROAD GLASGOW STRATHCLYDE G12 8HN

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/08/1214 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/09/119 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDER LOGUE

View Document

19/08/1019 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

20/01/1020 January 2010 CURREXT FROM 28/02/2010 TO 30/06/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

12/04/0812 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/03/0822 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY JOSEPHINE GURIE

View Document

20/03/0820 March 2008 SECRETARY APPOINTED ALEXANDER LOGUE

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/09/074 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/09/074 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: GORDON CHAMBERS SINCLAIR WOOD & COMPANY 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 DEC MORT/CHARGE *****

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

17/04/0617 April 2006 REGISTERED OFFICE CHANGED ON 17/04/06 FROM: 25 MOOR ROAD EAGLESHAM GLASGOW G76 0BA

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/10/0510 October 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 28/02/05

View Document

02/09/052 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/052 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 45 MILNGAVIE ROAD GLASGOW G61 2DW

View Document

24/11/0424 November 2004 PARTIC OF MORT/CHARGE *****

View Document

18/10/0418 October 2004 PARTIC OF MORT/CHARGE *****

View Document

17/09/0417 September 2004 NEW SECRETARY APPOINTED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 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