About

Registered Number: 04125890
Date of Incorporation: 14/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: The Maltings, Anderson Road, Smethwick, B66 4AR,

 

Based in Smethwick, Monteith Scott Ltd was established in 2000, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed as Matthews, Derek John, Espinasse, Sean, Millington, John Ronald for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Derek John 01 May 2001 - 1
ESPINASSE, Sean 01 November 2012 15 January 2015 1
MILLINGTON, John Ronald 01 January 2009 15 December 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 August 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 22 December 2017
AD01 - Change of registered office address 09 October 2017
TM01 - Termination of appointment of director 10 January 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 30 December 2015
TM01 - Termination of appointment of director 30 December 2015
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 13 August 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 23 December 2013
SH01 - Return of Allotment of shares 11 June 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 27 November 2012
AP01 - Appointment of director 15 November 2012
CH01 - Change of particulars for director 03 January 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 15 December 2011
CH01 - Change of particulars for director 24 October 2011
CH01 - Change of particulars for director 24 October 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 19 January 2010
CH03 - Change of particulars for secretary 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AD01 - Change of registered office address 10 December 2009
AA - Annual Accounts 23 June 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
AA - Annual Accounts 25 July 2007
287 - Change in situation or address of Registered Office 26 January 2007
363s - Annual Return 29 December 2006
AA - Annual Accounts 06 October 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 08 September 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 19 December 2001
225 - Change of Accounting Reference Date 13 December 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
287 - Change in situation or address of Registered Office 04 April 2001
NEWINC - New incorporation documents 14 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.