About

Registered Number: SC152618
Date of Incorporation: 22/08/1994 (29 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years and 2 months ago)
Registered Address: Beau Vallon, Contlaw Road, Milltimber, Aberdeen, AB13 0EJ

 

D.S. Montgomery Ltd was registered on 22 August 1994 and has its registered office in Milltimber in Aberdeen. We don't currently know the number of employees at this organisation. The companies directors are listed as Montgomery, Celia Olive, Montgomery, Donald Scott at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONTGOMERY, Donald Scott 22 August 1994 - 1
Secretary Name Appointed Resigned Total Appointments
MONTGOMERY, Celia Olive 22 August 1994 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 18 December 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 30 August 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 01 September 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 30 May 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 21 July 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 02 July 2007
363s - Annual Return 24 August 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 21 June 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 03 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2000
AA - Annual Accounts 16 June 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 13 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1998
363s - Annual Return 28 August 1998
AA - Annual Accounts 23 June 1998
363s - Annual Return 04 September 1997
AA - Annual Accounts 10 June 1997
363s - Annual Return 24 September 1996
AA - Annual Accounts 08 January 1996
363s - Annual Return 12 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1995
288 - N/A 30 August 1994
288 - N/A 30 August 1994
288 - N/A 30 August 1994
288 - N/A 30 August 1994
NEWINC - New incorporation documents 22 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.