Background WavePink WaveYellow Wave

MONTAGUE LLOYD LIMITED (SC312448)

MONTAGUE LLOYD LIMITED (SC312448) is an active UK company. incorporated on 23 November 2006. with registered office in Falkirk. The company operates in the Manufacturing sector, engaged in unknown sic code (20411). MONTAGUE LLOYD LIMITED has been registered for 19 years. Current directors include MCMARTIN, William John David, ROSS, Derek Blair, ROSS, Robert Collumbine.

Company Number
SC312448
Status
active
Type
ltd
Incorporated
23 November 2006
Age
19 years
Address
North Main Street, Falkirk, FK2 8HT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20411)
Directors
MCMARTIN, William John David, ROSS, Derek Blair, ROSS, Robert Collumbine
SIC Codes
20411

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTAGUE LLOYD LIMITED

MONTAGUE LLOYD LIMITED is an active company incorporated on 23 November 2006 with the registered office located in Falkirk. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20411). MONTAGUE LLOYD LIMITED was registered 19 years ago.(SIC: 20411)

Status

active

Active since 19 years ago

Company No

SC312448

LTD Company

Age

19 Years

Incorporated 23 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

North Main Street Carronshore Falkirk, FK2 8HT,

Timeline

7 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Nov 06
Loan Cleared
Mar 16
Director Joined
Jan 18
Loan Secured
Feb 18
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Sept 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MCMARTIN, William John David

Active
North Main Street, FalkirkFK2 8HT
Secretary
Appointed 17 Sept 2019

MCMARTIN, William John David

Active
North Main Street, FalkirkFK2 8HT
Born October 1981
Director
Appointed 17 Sept 2019

ROSS, Derek Blair

Active
North Main Street, FalkirkFK2 8HT
Born December 1942
Director
Appointed 23 Nov 2006

ROSS, Robert Collumbine

Active
North Main Street, FalkirkFK2 8HT
Born September 1971
Director
Appointed 12 Jan 2018

PARK, Katherine Mary

Resigned
Carronshore, FalkirkFK2 8HT
Secretary
Appointed 11 Jan 2013
Resigned 28 Feb 2019

ROSS, Derek Blair

Resigned
New House, LarbertFK5 3EN
Secretary
Appointed 23 Nov 2006
Resigned 31 Dec 2008

SLATER, Thomas Agnew Hamilton

Resigned
North Main Street, FalkirkFK2 8HT
Secretary
Appointed 31 Dec 2008
Resigned 11 Jan 2013

CALDWELL, Allan Mackinnon

Resigned
Ceol-Na-Mara, KirkcaldyKY1 1SJ
Born November 1959
Director
Appointed 23 Nov 2006
Resigned 31 Dec 2008

SLATER, Thomas Agnew Hamilton

Resigned
North Main Street, FalkirkFK2 8HT
Born February 1956
Director
Appointed 31 Dec 2008
Resigned 28 Jun 2019

WILSON, William Brown

Resigned
North Main Street, FalkirkFK2 8HT
Born July 1961
Director
Appointed 01 Jan 2009
Resigned 01 Sept 2022

Persons with significant control

1

St. Paul's Churchyard, LondonEC4M 8AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 September 2019
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Dormant
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2008
AAAnnual Accounts
Legacy
28 November 2008
225Change of Accounting Reference Date
Legacy
27 November 2008
363aAnnual Return
Legacy
22 January 2008
363aAnnual Return
Mortgage Alter Floating Charge
24 March 2007
466(Scot)466(Scot)
Mortgage Alter Floating Charge
23 March 2007
466(Scot)466(Scot)
Legacy
22 February 2007
410(Scot)410(Scot)
Legacy
10 February 2007
410(Scot)410(Scot)
Incorporation Company
23 November 2006
NEWINCIncorporation