MONTEITH SCOTT LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1QA
Company number 04125890
Status Active
Incorporation Date 14 December 2000
Company Type Private Limited Company
Address 47A GEORGE STREET, BIRMINGHAM, B3 1QA
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Termination of appointment of John Ronald Millington as a director on 15 December 2016; Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MONTEITH SCOTT LIMITED are www.monteithscott.co.uk, and www.monteith-scott.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Birmingham New Street Rail Station is 0.6 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.2 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monteith Scott Limited is a Private Limited Company. The company registration number is 04125890. Monteith Scott Limited has been working since 14 December 2000. The present status of the company is Active. The registered address of Monteith Scott Limited is 47a George Street Birmingham B3 1qa. . MATTHEWS, Derek John is a Secretary of the company. MATTHEWS, Derek John is a Director of the company. MONTEITH, Alison Mary is a Director of the company. Nominee Secretary EXPRESS SECRETARIES LIMITED has been resigned. Director ESPINASSE, Sean has been resigned. Nominee Director EXPRESS DIRECTORS LIMITED has been resigned. Director MILLINGTON, John Ronald has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
MATTHEWS, Derek John
Appointed Date: 30 March 2001

Director
MATTHEWS, Derek John
Appointed Date: 01 May 2001
61 years old

Director
MONTEITH, Alison Mary
Appointed Date: 30 March 2001
68 years old

Resigned Directors

Nominee Secretary
EXPRESS SECRETARIES LIMITED
Resigned: 01 April 2001
Appointed Date: 14 December 2000

Director
ESPINASSE, Sean
Resigned: 15 January 2015
Appointed Date: 01 November 2012
49 years old

Nominee Director
EXPRESS DIRECTORS LIMITED
Resigned: 01 April 2001
Appointed Date: 14 December 2000

Director
MILLINGTON, John Ronald
Resigned: 15 December 2016
Appointed Date: 01 January 2009
72 years old

Persons With Significant Control

Ms Alison Mary Monteith
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Derek John Matthews
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MONTEITH SCOTT LIMITED Events

10 Jan 2017
Termination of appointment of John Ronald Millington as a director on 15 December 2016
04 Jan 2017
Confirmation statement made on 14 December 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 March 2016
30 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 200

30 Dec 2015
Termination of appointment of Sean Espinasse as a director on 15 January 2015
...
... and 44 more events
25 May 2001
New director appointed
04 Apr 2001
New secretary appointed
04 Apr 2001
New director appointed
04 Apr 2001
Registered office changed on 04/04/01 from: smithy cottage top farm courtyard ticknall derbyshire DE73 1JJ
14 Dec 2000
Incorporation