MONTANA CAPITAL PARTNERS (SCOTS) LIMITED

50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ
StatusDISSOLVED
Company No.SC437672
CategoryPrivate Limited Company
Incorporated27 Nov 2012
Age11 years, 7 months, 6 days
JurisdictionScotland
Dissolution09 May 2023
Years1 year, 1 month, 25 days

SUMMARY

MONTANA CAPITAL PARTNERS (SCOTS) LIMITED is an dissolved private limited company with number SC437672. It was incorporated 11 years, 7 months, 6 days ago, on 27 November 2012 and it was dissolved 1 year, 1 month, 25 days ago, on 09 May 2023. The company address is 50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ.



Company Fillings

Gazette dissolved voluntary

Date: 09 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Zia Robertson

Appointment date: 2023-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Middleton

Appointment date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Owen

Termination date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Viane Elizma Koesier

Appointment date: 2020-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Florence Vimbai Bundu-Kamara

Termination date: 2020-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Owen

Appointment date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Samuel De Gruchy-Wilson

Termination date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 26 May 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-20

Officer name: Mr Robin Samuel De Gruchy-Wilson

Documents

View document PDF

Change person director company with change date

Date: 26 May 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-20

Officer name: Mrs Florence Vimbai Bundu-Kamara

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Mar 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-01-20

Officer name: Ipes (Jersey) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Florence Vimbai Bundu-Kamara

Appointment date: 2019-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Samuel De Gruchy-Wilson

Appointment date: 2018-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Buesnel

Termination date: 2018-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andy Pitter

Termination date: 2017-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathon Buesnel

Appointment date: 2016-09-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Aug 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ipes (Jersey) Limited

Appointment date: 2016-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andy Pitter

Appointment date: 2016-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Charles Brimley Mcdowell

Termination date: 2016-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Peter Marshall

Termination date: 2015-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Charles Brimley Mcdowell

Appointment date: 2015-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-01

Officer name: Christopher Peter Marshall

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 07 Aug 2013

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jul 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jun 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Peter Marshall

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Burness (Directors) Limited

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Gray

Documents

View document PDF

Change account reference date company current extended

Date: 27 Nov 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 27 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABBLE IT SYSTEMS LIMITED

40 THEYNES CROFT,BRISTOL,BS41 9NA

Number:04199471
Status:ACTIVE
Category:Private Limited Company

J DEDMAN SHOOTING SERVICES LTD

THE BARN,MIRFIELD,WF14 8JP

Number:05585082
Status:ACTIVE
Category:Private Limited Company

OXFORDSHIRE SPORTFLYING LIMITED

THE STUDIO WITNEY LAKES RESORT,WITNEY,OX29 0SY

Number:01613790
Status:ACTIVE
Category:Private Limited Company

QUANTS SERVICES LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:11444396
Status:ACTIVE
Category:Private Limited Company

REEDLEY MEWS MANAGEMENT COMPANY LIMITED

SUMMERLEA GRANGE,PANGBOURNE,RG8 8ES

Number:08645008
Status:ACTIVE
Category:Private Limited Company

SAPULPA 2 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05596666
Status:IN ADMINISTRATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source