About

Registered Number: SC261608
Date of Incorporation: 08/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Flat 2 Hall House, Main Road Hillside, Montrose, Angus, DD10 9HT

 

Keystone Properties (Montrose) Ltd was registered on 08 January 2004, it has a status of "Active". The companies directors are listed as Brown, Cathrine, Brown, Victoria at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Victoria 08 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Cathrine 08 January 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 12 January 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 30 October 2013
CH01 - Change of particulars for director 29 April 2013
AD01 - Change of registered office address 29 April 2013
AAMD - Amended Accounts 05 March 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 29 January 2013
AR01 - Annual Return 05 November 2012
AR01 - Annual Return 02 November 2012
AR01 - Annual Return 31 October 2012
CH01 - Change of particulars for director 31 October 2012
AR01 - Annual Return 30 October 2012
DISS40 - Notice of striking-off action discontinued 10 October 2012
GAZ1 - First notification of strike-off action in London Gazette 21 September 2012
AA - Annual Accounts 10 April 2012
AA - Annual Accounts 10 April 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 11 August 2009
DISS40 - Notice of striking-off action discontinued 17 February 2009
AA - Annual Accounts 14 February 2009
GAZ1 - First notification of strike-off action in London Gazette 19 December 2008
363s - Annual Return 23 May 2007
410(Scot) - N/A 05 May 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 13 April 2006
410(Scot) - N/A 14 March 2006
287 - Change in situation or address of Registered Office 11 January 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 16 March 2005
410(Scot) - N/A 30 June 2004
410(Scot) - N/A 30 June 2004
410(Scot) - N/A 16 June 2004
410(Scot) - N/A 05 June 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
NEWINC - New incorporation documents 08 January 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 14 April 2006 Outstanding

N/A

Standard security 08 March 2006 Outstanding

N/A

Standard security 10 June 2004 Outstanding

N/A

Standard security 10 June 2004 Outstanding

N/A

Standard security 26 May 2004 Outstanding

N/A

Standard security 18 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.