Background WavePink WaveYellow Wave

MONTANA HOME CARE LTD. (SC267110)

MONTANA HOME CARE LTD. (SC267110) is an active UK company. incorporated on 27 April 2004. with registered office in Falkirk. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MONTANA HOME CARE LTD. has been registered for 21 years. Current directors include MCCUTCHEON, Sharon Elizabeth, TRENCH, Jean.

Company Number
SC267110
Status
active
Type
ltd
Incorporated
27 April 2004
Age
21 years
Address
88 Grahams Road, Falkirk, FK2 7DL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MCCUTCHEON, Sharon Elizabeth, TRENCH, Jean
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTANA HOME CARE LTD.

MONTANA HOME CARE LTD. is an active company incorporated on 27 April 2004 with the registered office located in Falkirk. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MONTANA HOME CARE LTD. was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

SC267110

LTD Company

Age

21 Years

Incorporated 27 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

88 Grahams Road Falkirk, FK2 7DL,

Previous Addresses

Unit 10 Carsebridge Court Cooperage Way Business Village Alloa Clackmannanshire FK10 3LQ Scotland
From: 8 March 2013To: 8 March 2013
102 Manor Street Falkirk Stirlingshire FK1 1NU Scotland
From: 18 February 2013To: 8 March 2013
88 Grahams Road Falkirk Stirlingshire FK2 7DL Scotland
From: 24 July 2010To: 18 February 2013
8 Fairlie Street Camelon Falkirk FK1 4NH
From: 27 April 2004To: 24 July 2010
Timeline

20 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Oct 13
Capital Reduction
Nov 18
Share Buyback
Nov 18
Loan Secured
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Sept 21
Director Left
Apr 23
Director Left
Jul 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Sept 25
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

MCCUTCHEON, Sharon Elizabeth

Active
Grahams Road, FalkirkFK2 7DL
Born August 1961
Director
Appointed 17 Apr 2024

TRENCH, Jean

Active
Grahams Road, FalkirkFK2 7DL
Born October 1964
Director
Appointed 17 Apr 2024

FYFE, Jess

Resigned
19 Laurel Court, FalkirkFK1 2QP
Secretary
Appointed 11 Apr 2005
Resigned 30 Apr 2008

LAING, Caroline Jane

Resigned
Grahams Road, FalkirkFK2 7DL
Secretary
Appointed 30 Apr 2008
Resigned 28 Jan 2013

MCINTEE, Alison

Resigned
1 Stark Avenue, FalkirkFK1 4PR
Secretary
Appointed 27 Apr 2004
Resigned 11 Apr 2005

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 27 Apr 2004
Resigned 27 Apr 2004

BRADLEY, Heather Jane

Resigned
140 Cumbrae Drive, FalkirkFK1 4AW
Born January 1965
Director
Appointed 30 Apr 2004
Resigned 31 Oct 2007

CASWELL, Mario

Resigned
Knottingley Road, KnottingleyWF11 0BU
Born December 1984
Director
Appointed 06 Dec 2019
Resigned 12 Jun 2020

CUSWORTH, Paul Michael

Resigned
Knottingley Road, KnottingleyWF11 0BU
Born May 1977
Director
Appointed 22 Jul 2020
Resigned 27 Jan 2021

FYFE, Jess

Resigned
19 Laurel Court, FalkirkFK1 2QP
Born December 1961
Director
Appointed 30 Apr 2004
Resigned 30 Apr 2008

HARDCASTLE, Ian David

Resigned
Knottingley Road, KnottingleyWF11 0BU
Born December 1968
Director
Appointed 06 Dec 2019
Resigned 26 Apr 2023

MCINTEE, Alison

Resigned
1 Stark Avenue, FalkirkFK1 4PR
Born March 1965
Director
Appointed 27 Apr 2004
Resigned 11 Apr 2005

SARGENT, David Ian

Resigned
A1 Business Park, KnottingleyWF11 0BU
Born February 1968
Director
Appointed 27 Jan 2021
Resigned 30 Sept 2025

SIMON, Vivien Josephine

Resigned
Knottingley Road, KnottingleyWF11 0BU
Born August 1971
Director
Appointed 17 Aug 2021
Resigned 11 Jul 2023

SMITH, Helen Caroline

Resigned
Gateway Business Park, GrangemouthFK3 8WX
Born September 1967
Director
Appointed 27 Apr 2004
Resigned 06 Dec 2019

SMITH, Mark Ronald

Resigned
Gateway Business Park, GrangemouthFK3 8WX
Born August 1968
Director
Appointed 15 Oct 2013
Resigned 06 Dec 2019

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 27 Apr 2004
Resigned 27 Apr 2004

Persons with significant control

2

1 Active
1 Ceased
Knottingley Road, KnottingleyWF11 0BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Dec 2019

Mrs Helen Caroline Smith

Ceased
Gateway Business Park, Beancross Road, GrangemouthFK3 8WX
Born September 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Dec 2019
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
1 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
19 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Capital Cancellation Shares
15 November 2018
SH06Cancellation of Shares
Resolution
15 November 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 November 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
13 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 February 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 March 2008
AAAnnual Accounts
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288cChange of Particulars
Legacy
8 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2005
AAAnnual Accounts
Legacy
6 December 2005
225Change of Accounting Reference Date
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
88(2)R88(2)R
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Incorporation Company
27 April 2004
NEWINCIncorporation