About

Registered Number: SC271331
Date of Incorporation: 29/07/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: Westby, 64 West High Street, Forfar, Angus, DD8 1BJ

 

Established in 2004, D & B Developments (Montrose) Ltd has its registered office in Forfar in Angus, it's status is listed as "Active". There are 4 directors listed for D & B Developments (Montrose) Ltd at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCOMISKIE, Brian James 05 October 2007 - 1
MCCOMISKIE, Dean 13 August 2018 - 1
MCCOMISKIE, Karen Patricia 29 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MCCOMISKIE, Dean Brian 29 July 2004 17 October 2007 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 02 September 2019
PSC04 - N/A 18 March 2019
PSC01 - N/A 18 March 2019
AA - Annual Accounts 30 October 2018
RESOLUTIONS - N/A 14 August 2018
SH01 - Return of Allotment of shares 13 August 2018
AP01 - Appointment of director 13 August 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 23 February 2015
AD01 - Change of registered office address 27 January 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 28 January 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
AA - Annual Accounts 29 May 2008
288b - Notice of resignation of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
363s - Annual Return 08 September 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 16 September 2005
410(Scot) - N/A 10 May 2005
410(Scot) - N/A 10 May 2005
410(Scot) - N/A 14 December 2004
RESOLUTIONS - N/A 09 August 2004
RESOLUTIONS - N/A 09 August 2004
RESOLUTIONS - N/A 09 August 2004
RESOLUTIONS - N/A 09 August 2004
RESOLUTIONS - N/A 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2004
NEWINC - New incorporation documents 29 July 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 27 April 2005 Outstanding

N/A

Standard security 19 April 2005 Outstanding

N/A

Floating charge 13 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.