- Company Overview for MONTGOMERY VISION LIMITED (SC241106)
- Filing history for MONTGOMERY VISION LIMITED (SC241106)
- People for MONTGOMERY VISION LIMITED (SC241106)
- More for MONTGOMERY VISION LIMITED (SC241106)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
09 Aug 2018 | AA | Micro company accounts made up to 28 February 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
08 Dec 2017 | PSC04 | Change of details for Mrs Karen Elizabeth Montgomery as a person with significant control on 31 December 2016 | |
25 Aug 2017 | AA | Micro company accounts made up to 28 February 2017 | |
16 May 2017 | AD01 | Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA Scotland to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
17 Mar 2016 | AD01 | Registered office address changed from Pentland House Saltire Centre Glenrothes Fife KY6 2AH to 5 Melville Crescent Edinburgh EH3 7JA on 17 March 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
04 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
24 Nov 2014 | AD01 | Registered office address changed from Carters Pentland House Saltire House Glenrothes Fife KY6 2AH Scotland to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014 | |
23 Nov 2014 | AD01 | Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Carters Pentland House Saltire House Glenrothes Fife KY6 2AH on 23 November 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
11 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
20 Dec 2012 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
10 Jan 2011 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
05 Jan 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders |