About

Registered Number: SC271763
Date of Incorporation: 09/08/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: 4 Linnet Way, Strathclyde Business Park, Bellshill, ML4 3RA,

 

Montgomery Property Developments Ltd was founded on 09 August 2004 and has its registered office in Bellshill, it's status in the Companies House registry is set to "Active". This company has one director listed as Sheilds, James in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEILDS, James 05 December 2016 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 22 August 2018
PSC07 - N/A 22 August 2018
PSC02 - N/A 22 August 2018
AA - Annual Accounts 04 January 2018
AA01 - Change of accounting reference date 08 November 2017
CS01 - N/A 19 October 2017
PSC01 - N/A 26 July 2017
DISS40 - Notice of striking-off action discontinued 25 July 2017
AD01 - Change of registered office address 24 July 2017
AA - Annual Accounts 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
PSC07 - N/A 24 July 2017
AP01 - Appointment of director 24 July 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
MR04 - N/A 15 December 2016
AD01 - Change of registered office address 12 August 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 31 March 2016
MR01 - N/A 06 January 2016
AA - Annual Accounts 15 December 2015
DISS40 - Notice of striking-off action discontinued 22 August 2015
AR01 - Annual Return 19 August 2015
GAZ1 - First notification of strike-off action in London Gazette 03 July 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 21 October 2013
CH01 - Change of particulars for director 21 October 2013
AD01 - Change of registered office address 28 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 09 September 2011
AD01 - Change of registered office address 14 July 2011
AA - Annual Accounts 04 May 2011
TM02 - Termination of appointment of secretary 08 October 2010
AR01 - Annual Return 19 August 2010
AA01 - Change of accounting reference date 20 January 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 12 August 2008
419a(Scot) - N/A 12 April 2008
410(Scot) - N/A 22 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 04 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 September 2007
353a - Register of members in non-legible form 04 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
419a(Scot) - N/A 09 January 2007
AA - Annual Accounts 29 December 2006
363a - Annual Return 09 October 2006
287 - Change in situation or address of Registered Office 17 April 2006
AA - Annual Accounts 21 December 2005
225 - Change of Accounting Reference Date 10 October 2005
363a - Annual Return 02 September 2005
353 - Register of members 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
287 - Change in situation or address of Registered Office 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
410(Scot) - N/A 24 November 2004
410(Scot) - N/A 18 October 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
NEWINC - New incorporation documents 09 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2015 Outstanding

N/A

Floating charge 20 March 2008 Fully Satisfied

N/A

Standard security 04 November 2004 Fully Satisfied

N/A

Bond & floating charge 13 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.