Background WavePink WaveYellow Wave

MONTGOMERY PROPERTY DEVELOPMENTS LIMITED (SC271763)

MONTGOMERY PROPERTY DEVELOPMENTS LIMITED (SC271763) is an active UK company. incorporated on 9 August 2004. with registered office in Bellshill. The company operates in the Construction sector, engaged in development of building projects. MONTGOMERY PROPERTY DEVELOPMENTS LIMITED has been registered for 21 years. Current directors include DIGNALL, Thomas Bryce, GRANT-SHIELDS, Shauna Louise, PANKHURST, Drew and 1 others.

Company Number
SC271763
Status
active
Type
ltd
Incorporated
9 August 2004
Age
21 years
Address
4 Linnet Way, Bellshill, ML4 3RA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DIGNALL, Thomas Bryce, GRANT-SHIELDS, Shauna Louise, PANKHURST, Drew, SHEILDS, James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTGOMERY PROPERTY DEVELOPMENTS LIMITED

MONTGOMERY PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 9 August 2004 with the registered office located in Bellshill. The company operates in the Construction sector, specifically engaged in development of building projects. MONTGOMERY PROPERTY DEVELOPMENTS LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

SC271763

LTD Company

Age

21 Years

Incorporated 9 August 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 10 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

4 Linnet Way Strathclyde Business Park Bellshill, ML4 3RA,

Previous Addresses

130 Toryglen Street Glasgow G5 0BH Scotland
From: 12 August 2016To: 24 July 2017
Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA
From: 28 August 2013To: 12 August 2016
the Cooper Building 505 Great Western Road Glasgow Strathclyde G12 8HN
From: 14 July 2011To: 28 August 2013
Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ
From: 9 August 2004To: 14 July 2011
Timeline

11 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Loan Secured
Jan 16
Loan Cleared
Dec 16
Director Left
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
New Owner
Jul 17
Owner Exit
Aug 18
Director Joined
Mar 21
Director Joined
Apr 21
Director Joined
Mar 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

DIGNALL, Thomas Bryce

Active
Linnet Way, BellshillML4 3RA
Born October 1958
Director
Appointed 11 Mar 2021

GRANT-SHIELDS, Shauna Louise

Active
Linnet Way, BellshillML4 3RA
Born October 1992
Director
Appointed 16 Apr 2021

PANKHURST, Drew

Active
Linnet Way, BellshillML4 3RA
Born October 1980
Director
Appointed 20 Feb 2025

SHEILDS, James

Active
Linnet Way, BellshillML4 3RA
Born October 1968
Director
Appointed 05 Dec 2016

ARMITT, Dawn Amanda

Resigned
25 Moor Road, GlasgowG76 0BA
Secretary
Appointed 12 Jul 2005
Resigned 15 Jun 2007

GRANT, Thomas James John

Resigned
301 Kirkton Avenue, GlasgowG13 3SR
Secretary
Appointed 09 Aug 2004
Resigned 12 Jul 2005

GURIE, Josephine

Resigned
51 Stravanan Avenue, GlasgowG45 9LY
Secretary
Appointed 15 Jun 2007
Resigned 18 Mar 2008

LOGUE, Alexander

Resigned
31 Newton Avenue, CambuslangG72 7RL
Secretary
Appointed 18 Mar 2008
Resigned 08 Oct 2010

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 09 Aug 2004
Resigned 09 Aug 2004

MONTGOMERY, James

Resigned
79 Renfrew Road, PaisleyPA3 4DA
Born August 1968
Director
Appointed 09 Aug 2004
Resigned 05 Dec 2016

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 09 Aug 2004
Resigned 09 Aug 2004

Persons with significant control

3

1 Active
2 Ceased

Mr James Sheilds

Ceased
Linnet Way, BellshillML4 3RA
Born October 1968

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 05 Apr 2017
Ceased 05 Apr 2017

Mr James Montgomery

Ceased
Toryglen Street, GlasgowG5 0BH
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Dec 2016
4 Linnet Way, BellshillML4 3RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2026
AAAnnual Accounts
Legacy
10 January 2026
PARENT_ACCPARENT_ACC
Legacy
10 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2025
AAAnnual Accounts
Legacy
16 January 2025
PARENT_ACCPARENT_ACC
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2024
AAAnnual Accounts
Legacy
15 January 2024
PARENT_ACCPARENT_ACC
Legacy
15 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
7 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
25 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
15 December 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Gazette Notice Compulsory
3 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Account Reference Date Company Current Extended
20 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
12 April 2008
419a(Scot)419a(Scot)
Legacy
22 March 2008
410(Scot)410(Scot)
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
4 September 2007
190190
Legacy
4 September 2007
353a353a
Legacy
4 September 2007
287Change of Registered Office
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
419a(Scot)419a(Scot)
Accounts With Accounts Type Total Exemption Small
29 December 2006
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Legacy
17 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
10 October 2005
225Change of Accounting Reference Date
Legacy
2 September 2005
363aAnnual Return
Legacy
2 September 2005
353353
Legacy
1 September 2005
288cChange of Particulars
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
287Change of Registered Office
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
24 November 2004
410(Scot)410(Scot)
Legacy
18 October 2004
410(Scot)410(Scot)
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Incorporation Company
9 August 2004
NEWINCIncorporation