About

Registered Number: SC173378
Date of Incorporation: 12/03/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: ACCOUNT TAX LTD, 12 Traill Drive, Montrose, Angus, DD10 8SW

 

Founded in 1997, Montrose Junior Highland Games Ltd are based in Montrose in Angus. The current directors of this organisation are Addison, Robina Gordon, H S Mitchell & Company, Machardy Alexander & Whyte, Beedie, Ruth Rene, Boyd, James, Gove, Helen, Humphries, Kerry Anne, Lumgair, Gladys, Robb, Thelma Marjory, Robertson, Pauline, Thomson, Debbie, Watt, Iain, West, Robert William. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADDISON, Robina Gordon 12 March 1997 - 1
BEEDIE, Ruth Rene 12 March 1997 08 November 2001 1
BOYD, James 25 January 2006 13 December 2007 1
GOVE, Helen 14 March 2012 31 January 2013 1
HUMPHRIES, Kerry Anne 09 May 2013 25 August 2015 1
LUMGAIR, Gladys 08 November 2001 09 August 2005 1
ROBB, Thelma Marjory 10 February 2009 03 November 2011 1
ROBERTSON, Pauline 08 December 2005 26 January 2009 1
THOMSON, Debbie 17 January 2008 31 January 2013 1
WATT, Iain 12 March 1997 16 November 2000 1
WEST, Robert William 08 November 2001 08 December 2005 1
Secretary Name Appointed Resigned Total Appointments
H S MITCHELL & COMPANY 12 March 1997 30 October 1998 1
MACHARDY ALEXANDER & WHYTE 01 November 1998 13 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2020
DS01 - Striking off application by a company 22 May 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 12 March 2020
CS01 - N/A 13 March 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 13 March 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 22 November 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 29 March 2016
CH01 - Change of particulars for director 29 March 2016
TM01 - Termination of appointment of director 25 August 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 16 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2014
TM02 - Termination of appointment of secretary 16 April 2014
AD04 - Change of location of company records to the registered office 16 April 2014
AD01 - Change of registered office address 19 March 2014
CERTNM - Change of name certificate 24 January 2014
AP01 - Appointment of director 30 May 2013
TM01 - Termination of appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH04 - Change of particulars for corporate secretary 04 April 2013
AA - Annual Accounts 13 March 2013
AA - Annual Accounts 03 July 2012
AP01 - Appointment of director 15 May 2012
AR01 - Annual Return 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 29 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 15 April 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
AA - Annual Accounts 14 August 2008
363s - Annual Return 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
AA - Annual Accounts 14 June 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 26 June 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
363s - Annual Return 16 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
287 - Change in situation or address of Registered Office 07 April 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 18 February 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 31 July 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
363s - Annual Return 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
363s - Annual Return 15 March 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 18 March 1999
AA - Annual Accounts 07 January 1999
287 - Change in situation or address of Registered Office 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
363s - Annual Return 22 April 1998
AA - Annual Accounts 19 January 1998
225 - Change of Accounting Reference Date 19 January 1998
NEWINC - New incorporation documents 12 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.