Background WavePink WaveYellow Wave

MONTPATH LIMITED (SC077389)

MONTPATH LIMITED (SC077389) is an active UK company. incorporated on 1 February 1982. with registered office in Dundee. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MONTPATH LIMITED has been registered for 44 years. Current directors include CRUICKSHANK, Brian Murray, CRUICKSHANK, Rhonda Ann.

Company Number
SC077389
Status
active
Type
ltd
Incorporated
1 February 1982
Age
44 years
Address
42 Dudhope Crescent Road, Dundee, DD1 5RR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CRUICKSHANK, Brian Murray, CRUICKSHANK, Rhonda Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTPATH LIMITED

MONTPATH LIMITED is an active company incorporated on 1 February 1982 with the registered office located in Dundee. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MONTPATH LIMITED was registered 44 years ago.(SIC: 68209)

Status

active

Active since 44 years ago

Company No

SC077389

LTD Company

Age

44 Years

Incorporated 1 February 1982

Size

N/A

Accounts

ARD: 31/1

Overdue

3 years overdue

Last Filed

Made up to 31 January 2021 (5 years ago)
Submitted on 26 October 2021 (4 years ago)
Period: 1 February 2020 - 31 January 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2022
Period: 1 February 2021 - 31 January 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 5 April 2021 (4 years ago)
Submitted on 22 June 2021 (4 years ago)

Next Due

Due by 19 April 2022
For period ending 5 April 2022
Contact
Address

42 Dudhope Crescent Road Dundee, DD1 5RR,

Previous Addresses

Pinewood Wester Balruddery Invergowrie Dundee DD2 6LF
From: 1 February 1982To: 20 March 2017
Timeline

4 key events • 2013 - 2019

Funding Officers Ownership
Loan Secured
Dec 13
Loan Cleared
Mar 18
Loan Cleared
Jan 19
Loan Secured
Jan 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CRUICKSHANK, Brian Murray

Active
Pinewood, Wester Balruddery, DundeeDD2 5LF
Born April 1951
Director
Appointed 01 Jul 1996

CRUICKSHANK, Rhonda Ann

Active
Wester Balruddery, DundeeDD2 5LF
Born February 1956
Director
Appointed N/A

CRUICKSHANK, Rhonda Ann

Resigned
Pinewoods, InvergowrieDD2 5LE
Secretary
Appointed N/A
Resigned 01 Jul 1996

ROBBIE, Graeme

Resigned
42 Dudhope Crescent Road, DundeeDD1 5RR
Secretary
Appointed 01 Jul 1996
Resigned 15 Oct 2021

CRUICKSHANK, Sheila

Resigned
17 Morgan Street, DundeeDD4 6QD
Born July 1927
Director
Appointed N/A
Resigned 01 Jul 1996

Persons with significant control

2

Mr Brian Murray Cruickshank

Active
Invergowrie, DundeeDD2 5LF
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Rhonda Ann Cruickshank

Active
Invergowrie, DundeeDD2 5LF
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Dissolved Compulsory Strike Off Suspended
13 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Gazette Notice Compulsory
20 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2007
AAAnnual Accounts
Legacy
11 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 November 2006
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 August 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2001
AAAnnual Accounts
Legacy
5 September 2001
410(Scot)410(Scot)
Legacy
5 September 2001
410(Scot)410(Scot)
Legacy
5 September 2001
410(Scot)410(Scot)
Legacy
5 September 2001
410(Scot)410(Scot)
Legacy
5 September 2001
410(Scot)410(Scot)
Legacy
2 April 2001
363sAnnual Return (shuttle)
Statement Of Affairs
20 February 2001
SASA
Legacy
20 February 2001
88(2)R88(2)R
Accounts With Accounts Type Small
19 October 2000
AAAnnual Accounts
Legacy
28 September 2000
410(Scot)410(Scot)
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Legacy
15 December 1998
419a(Scot)419a(Scot)
Legacy
14 December 1998
419a(Scot)419a(Scot)
Legacy
14 December 1998
419a(Scot)419a(Scot)
Legacy
14 December 1998
419a(Scot)419a(Scot)
Legacy
20 November 1998
410(Scot)410(Scot)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
21 July 1998
419a(Scot)419a(Scot)
Legacy
19 June 1998
410(Scot)410(Scot)
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1997
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Legacy
4 April 1997
88(3)88(3)
Legacy
4 April 1997
88(2)R88(2)R
Legacy
4 April 1997
123Notice of Increase in Nominal Capital
Resolution
4 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 September 1996
AAAnnual Accounts
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
24 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1995
AAAnnual Accounts
Resolution
1 May 1995
RESOLUTIONSResolutions
Legacy
1 May 1995
363sAnnual Return (shuttle)
Legacy
29 March 1995
410(Scot)410(Scot)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
19 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
19 August 1994
AAAnnual Accounts
Legacy
28 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1994
AAAnnual Accounts
Legacy
30 November 1993
287Change of Registered Office
Legacy
26 October 1993
410(Scot)410(Scot)
Legacy
27 August 1993
287Change of Registered Office
Legacy
8 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1993
AAAnnual Accounts
Legacy
16 April 1993
410(Scot)410(Scot)
Legacy
30 November 1992
363sAnnual Return (shuttle)
Legacy
26 May 1992
419a(Scot)419a(Scot)
Legacy
2 April 1991
287Change of Registered Office
Legacy
20 September 1990
363363
Legacy
21 June 1989
410(Scot)410(Scot)
Legacy
2 June 1989
363363
Accounts With Accounts Type Small
2 June 1989
AAAnnual Accounts
Legacy
8 November 1988
410(Scot)410(Scot)
Legacy
10 October 1988
287Change of Registered Office
Legacy
29 April 1988
363363
Accounts With Accounts Type Small
29 April 1988
AAAnnual Accounts
Legacy
1 April 1987
363363
Accounts With Accounts Type Small
19 March 1987
AAAnnual Accounts
Legacy
23 February 1987
287Change of Registered Office
Legacy
23 February 1987
288288
Legacy
10 February 1987
363363
Legacy
6 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87