MONTEITH SCOTT LIMITED
Overview
Company Name | MONTEITH SCOTT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04125890 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MONTEITH SCOTT LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is MONTEITH SCOTT LIMITED located?
Registered Office Address | The Maltings Anderson Road B66 4AR Smethwick England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MONTEITH SCOTT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MONTEITH SCOTT LIMITED?
Last Confirmation Statement Made Up To | Dec 12, 2025 |
---|---|
Next Confirmation Statement Due | Dec 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 12, 2024 |
Overdue | No |
What are the latest filings for MONTEITH SCOTT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Ms Alison Mary Monteith as a person with significant control on Apr 06, 2024 | 2 pages | PSC04 | ||||||||||
Cessation of Derek John Matthews as a person with significant control on Apr 06, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Amended micro company accounts made up to Mar 31, 2019 | 4 pages | AAMD | ||||||||||
Registered office address changed from 47 George Street Birmingham B3 1QA England to The Maltings Anderson Road Smethwick B66 4AR on Aug 19, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Registered office address changed from 47a George Street Birmingham B3 1QA to 47 George Street Birmingham B3 1QA on Oct 09, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of John Ronald Millington as a director on Dec 15, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 14, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Dec 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MONTEITH SCOTT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MATTHEWS, Derek John | Secretary | Anderson Road B66 4AR Smethwick The Maltings England | British | Designer | 60447480005 | |||||
MATTHEWS, Derek John | Director | Anderson Road B66 4AR Smethwick The Maltings England | England | British | Director | 60447480007 | ||||
MONTEITH, Alison Mary | Director | Anderson Road B66 4AR Smethwick The Maltings England | England | British | Company Director | 75247280005 | ||||
EXPRESS SECRETARIES LIMITED | Nominee Secretary | 4 Blackett Drive Heather LE67 2RL Coalville Leicestershire | 900006670001 | |||||||
ESPINASSE, Sean | Director | West Bank DE56 2GF Ambergate 3 Derbyshire United Kingdom | United Kingdom | British | Interior Architech | 173690030001 | ||||
MILLINGTON, John Ronald | Director | George Street B3 1QA Birmingham 47a United Kingdom | England | British | Director | 138466430002 | ||||
EXPRESS DIRECTORS LIMITED | Nominee Director | 4 Blackett Drive Heather LE67 2RL Coalville Leicestershire | 900006660001 |
Who are the persons with significant control of MONTEITH SCOTT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Derek John Matthews | Apr 06, 2016 | Anderson Road B66 4AR Smethwick The Maltings England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Alison Mary Monteith | Apr 06, 2016 | Anderson Road B66 4AR Smethwick The Maltings England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0