MONTAGUE LLOYD LIMITED
FALKIRK

Hellopages » Falkirk » Falkirk » FK2 8HT
Company number SC312448
Status Active
Incorporation Date 23 November 2006
Company Type Private Limited Company
Address NORTH MAIN STREET, CARRONSHORE, FALKIRK, FK2 8HT
Home Country United Kingdom
Nature of Business 20411 - Manufacture of soap and detergents
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Satisfaction of charge 2 in full. The most likely internet sites of MONTAGUE LLOYD LIMITED are www.montaguelloyd.co.uk, and www.montague-lloyd.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Montague Lloyd Limited is a Private Limited Company. The company registration number is SC312448. Montague Lloyd Limited has been working since 23 November 2006. The present status of the company is Active. The registered address of Montague Lloyd Limited is North Main Street Carronshore Falkirk Fk2 8ht. . PARK, Katherine Mary is a Secretary of the company. ROSS, Derek Blair is a Director of the company. SLATER, Thomas Agnew Hamilton is a Director of the company. WILSON, William Brown is a Director of the company. Secretary ROSS, Derek Blair has been resigned. Secretary SLATER, Thomas Agnew Hamilton has been resigned. Director CALDWELL, Allan Mackinnon has been resigned. The company operates in "Manufacture of soap and detergents".


Current Directors

Secretary
PARK, Katherine Mary
Appointed Date: 11 January 2013

Director
ROSS, Derek Blair
Appointed Date: 23 November 2006
83 years old

Director
SLATER, Thomas Agnew Hamilton
Appointed Date: 31 December 2008
70 years old

Director
WILSON, William Brown
Appointed Date: 01 January 2009
64 years old

Resigned Directors

Secretary
ROSS, Derek Blair
Resigned: 31 December 2008
Appointed Date: 23 November 2006

Secretary
SLATER, Thomas Agnew Hamilton
Resigned: 11 January 2013
Appointed Date: 31 December 2008

Director
CALDWELL, Allan Mackinnon
Resigned: 31 December 2008
Appointed Date: 23 November 2006
66 years old

Persons With Significant Control

Alexander Ross Management Services Limites
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MONTAGUE LLOYD LIMITED Events

23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
18 Jul 2016
Accounts for a dormant company made up to 31 December 2015
03 Mar 2016
Satisfaction of charge 2 in full
23 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1

22 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 27 more events
24 Mar 2007
Alterations to a floating charge
23 Mar 2007
Alterations to a floating charge
22 Feb 2007
Partic of mort/charge *
10 Feb 2007
Partic of mort/charge *
23 Nov 2006
Incorporation

MONTAGUE LLOYD LIMITED Charges

2 February 2007
Floating charge
Delivered: 22 February 2007
Status: Satisfied on 3 March 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
31 January 2007
Bond & floating charge
Delivered: 10 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…