MONZIE JOINERY LIMITED
INVERNESS

Hellopages » Highland » Highland » IV2 3BW

Company number SC063496
Status Active
Incorporation Date 17 November 1977
Company Type Private Limited Company
Address SAFFERY CHAMPNESS, KINTAIL HOUSE, BEECHWOOD PARK, INVERNESS, UNITED KINGDOM, IV2 3BW
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Registered office address changed from C/O Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA to C/O Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW on 21 November 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MONZIE JOINERY LIMITED are www.monziejoinery.co.uk, and www.monzie-joinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. Monzie Joinery Limited is a Private Limited Company. The company registration number is SC063496. Monzie Joinery Limited has been working since 17 November 1977. The present status of the company is Active. The registered address of Monzie Joinery Limited is Saffery Champness Kintail House Beechwood Park Inverness United Kingdom Iv2 3bw. . MAITLAND MAKGILL CRICHTON, David is a Secretary of the company. CRICHTON, Isla Susan Maitland Makgill is a Director of the company. MAITLAND MAKGILL CRICHTON, David is a Director of the company. Secretary CRICHTON, Isla Susan Maitland Makgill has been resigned. Director CRICHTON, Charles Maitland Makgill has been resigned. Director FERGUSON, Leslie Neil has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
MAITLAND MAKGILL CRICHTON, David
Appointed Date: 04 December 1992


Director
MAITLAND MAKGILL CRICHTON, David
Appointed Date: 27 March 1992
53 years old

Resigned Directors

Secretary
CRICHTON, Isla Susan Maitland Makgill
Resigned: 04 December 1992

Director
CRICHTON, Charles Maitland Makgill
Resigned: 20 January 1992
83 years old

Director
FERGUSON, Leslie Neil
Resigned: 01 November 1991
Appointed Date: 01 October 1989
77 years old

Persons With Significant Control

Mr David Maitland Makgill Crichton
Notified on: 16 November 2016
53 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mrs Isla Susan Maitland Makgill Crichton
Notified on: 16 November 2016
84 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr James Henry Younger
Notified on: 16 November 2016
60 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

MONZIE JOINERY LIMITED Events

13 Dec 2016
Confirmation statement made on 16 November 2016 with updates
21 Nov 2016
Registered office address changed from C/O Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA to C/O Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW on 21 November 2016
08 Apr 2016
Total exemption small company accounts made up to 30 June 2015
08 Jan 2016
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 30,358

02 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 74 more events
17 Jul 1987
Return made up to 10/07/87; full list of members

03 Oct 1986
Accounts for a small company made up to 31 December 1985

03 Oct 1986
Return made up to 01/10/86; full list of members

17 Nov 1977
Certificate of incorporation
17 Nov 1977
Incorporation

MONZIE JOINERY LIMITED Charges

6 February 1991
Bond & floating charge
Delivered: 13 February 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…