JOHN MONTEITH PROPERTIES LIMITED
DALKEITH JOHN MONTEITH LIMITED

Hellopages » Midlothian » Midlothian » EH22 1JY

Company number SC026060
Status Active
Incorporation Date 22 January 1948
Company Type Private Limited Company
Address GRANNIES PARK, EDINBURGH ROAD, DALKEITH, MIDLOTHIAN, EH22 1JY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-02 GBP 33,618 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-03-25 GBP 33,618 . The most likely internet sites of JOHN MONTEITH PROPERTIES LIMITED are www.johnmonteithproperties.co.uk, and www.john-monteith-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and nine months. The distance to to Brunstane Rail Station is 3.4 miles; to Prestonpans Rail Station is 5.5 miles; to Edinburgh Rail Station is 6 miles; to Haymarket Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Monteith Properties Limited is a Private Limited Company. The company registration number is SC026060. John Monteith Properties Limited has been working since 22 January 1948. The present status of the company is Active. The registered address of John Monteith Properties Limited is Grannies Park Edinburgh Road Dalkeith Midlothian Eh22 1jy. . MONTEITH, Ian is a Secretary of the company. MONTEITH, Ian is a Director of the company. MONTEITH, John Douglas is a Director of the company. Secretary JONES, William Isaac Scott has been resigned. Director MONTEITH, John has been resigned. Director MONTEITH, William Laidlaw has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MONTEITH, Ian
Appointed Date: 23 May 2006

Director
MONTEITH, Ian

79 years old

Director

Resigned Directors

Secretary
JONES, William Isaac Scott
Resigned: 09 March 2006

Director
MONTEITH, John
Resigned: 05 May 1997
108 years old

Director
MONTEITH, William Laidlaw
Resigned: 08 January 1996
110 years old

JOHN MONTEITH PROPERTIES LIMITED Events

02 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 33,618

07 Apr 2016
Total exemption small company accounts made up to 30 September 2015
25 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 33,618

30 Nov 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 33,618

18 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 33,618

...
... and 68 more events
24 Sep 1987
Full accounts made up to 31 March 1987

02 Oct 1986
Full accounts made up to 31 March 1986
02 Oct 1986
Return made up to 01/10/86; full list of members

14 May 1971
Company name changed\certificate issued on 14/05/71
22 Jan 1948
Incorporation