UKBizDB.co.uk

D & B DEVELOPMENTS (MONTROSE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D & B Developments (montrose) Limited. The company was founded 19 years ago and was given the registration number SC271331. The firm's registered office is in FORFAR. You can find them at Westby, 64 West High Street, Forfar, Angus. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:D & B DEVELOPMENTS (MONTROSE) LIMITED
Company Number:SC271331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2004
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Westby, 64 West High Street, Forfar, Angus, DD8 1BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Wellington Park, Montrose, Scotland, DD10 8QG

Secretary17 October 2007Active
27, Wellington Park, Montrose, Scotland, DD10 8QG

Director05 October 2007Active
Westby, 64 West High Street, Forfar, DD8 1BJ

Director13 August 2018Active
27 Wellington Park, Montrose, DD10 8QG

Director29 July 2004Active
27 Wellington Park, Montrose, DD10 8QG

Secretary29 July 2004Active
Wester Tullich Cottage, Ballater, AB35 5SB

Corporate Secretary29 July 2004Active
Wester Tullich Cottage, Ballater, AB35 5SB

Director29 July 2004Active

People with Significant Control

Mr Dean Mccomiskie
Notified on:14 August 2018
Status:Active
Date of birth:April 1987
Nationality:British
Address:Westby, 64 West High Street, Forfar, DD8 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Brian James Mccomiskie
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Westby, 64 West High Street, Forfar, DD8 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Patricia Mccomiskie
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:Westby, 64 West High Street, Forfar, DD8 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-07Mortgage

Mortgage satisfy charge full.

Download
2023-08-12Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2019-03-18Persons with significant control

Notification of a person with significant control.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Resolution

Resolution.

Download
2018-08-13Capital

Capital allotment shares.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-02-08Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.