Liquidation
Company Information for MONTGOMERY LITHO LIMITED
319 ST VINCENT STREET, GLASGOW, G2 5AS,
|
Company Registration Number
SC140410
Private Limited Company
Liquidation |
Company Name | |
---|---|
MONTGOMERY LITHO LIMITED | |
Legal Registered Office | |
319 ST VINCENT STREET GLASGOW G2 5AS Other companies in G2 | |
Company Number | SC140410 | |
---|---|---|
Company ID Number | SC140410 | |
Date formed | 1992-09-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 22/09/2012 | |
Return next due | 20/10/2013 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-09-05 09:06:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS MONTGOMERY |
||
GORDON MORRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW MONTGOMERY |
Company Secretary | ||
ANDREW MONTGOMERY |
Director | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OLA PROPERTIES LTD | Director | 2015-03-04 | CURRENT | 2015-03-04 | Active | |
MBM PRINT SCS LIMITED | Director | 2014-05-21 | CURRENT | 2014-05-02 | Active | |
ETHX ENERGY LTD | Director | 2013-04-30 | CURRENT | 2011-05-16 | Active | |
MLG BOOK PRINTING LIMITED | Director | 2011-11-29 | CURRENT | 2011-11-29 | Dissolved 2014-01-17 | |
ML PRINT GROUP LIMITED | Director | 2011-11-29 | CURRENT | 2011-11-29 | Dissolved 2014-01-17 | |
MLG TRADE PRINT LIMITED | Director | 2011-11-29 | CURRENT | 2011-11-29 | Dissolved 2014-01-17 | |
MLG BOOK BINDING LIMITED | Director | 2011-11-29 | CURRENT | 2011-11-29 | Dissolved 2014-01-17 | |
ARNEG LIMITED | Director | 1997-02-11 | CURRENT | 1961-09-05 | Dissolved 2013-08-23 | |
OPTICOL LIMITED | Director | 1995-11-10 | CURRENT | 1990-03-19 | Dissolved 2013-11-01 | |
M & M PRESS (1994) LIMITED | Director | 1994-08-23 | CURRENT | 1994-08-23 | Dissolved 2014-01-17 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM C/O KPMG LLP 191 WEST GEORGE STREET GLASGOW G2 2LJ | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 170 ELLIOT STREET GLASGOW G3 8EX | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
LATEST SOC | 25/09/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/09/12 FULL LIST | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 12 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW MONTGOMERY | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MONTGOMERY / 14/02/2012 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 9 | |
AR01 | 22/09/11 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 7 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09 | |
AR01 | 22/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON MORRISON / 22/09/2010 | |
AA01 | CURRSHO FROM 31/01/2010 TO 31/12/2009 | |
363a | RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW MONTGOMERY | |
363a | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 14/16 HOUSTON PLACE GLASGOW G5 8SG | |
363a | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS |
Petitions to Wind Up (Companies) | 2013-01-22 |
Proposal to Strike Off | 2012-01-06 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | BIBBY INVOICE DISCOUNTING LIMITED | |
FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEED OF CHARGE | Outstanding | BARCLAYS BANK PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | TSB BANK SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | TSB BANK SCOTLAND PLC |
MONTGOMERY LITHO LIMITED owns 8 domain names.
d-imaging.co.uk mmpress.co.uk mlg.co.uk mlgdigitalsolutions.co.uk theprintpeople.co.uk montgomerylitho.co.uk montgomerylithogroup.co.uk scotprint.co.uk
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as MONTGOMERY LITHO LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | MONTGOMERY LITHO LIMITED | Event Date | 2013-01-22 |
Notice is hereby given that on 11 January 2013 a Petition was presented to Glasgow Sheriff Court by Thomas Montgomery and Gordon Morrison, as directors of Montgomery Litho Limited, craving the court inter alia that Montgomery Litho Limited (registered number SC140410) incorporated under the Companies Acts and having its registered office at 170 Elliot Street, Glasgow G3 8EX (the Company) be wound up by the court and that Joint Interim Liquidators be appointed and that in the meantime Blair Carnegie Nimmo and Gerard Anthony Friar, both Insolvency Practitioners of KPMG LLP, 191 West George Street, Glasgow G2 2LJ be appointed as Joint Provisional Liquidators of the Company; in which Petition the Sheriff at Glasgow by interlocutor dated 11 January 2013 appointed all persons having an interest if they intend to show cause why the prayer of the Petition should not be granted, to lodge Answers in the hands of the Sheriff Clerk, Glasgow Sheriff Court, PO Box 23, 1 Carlton Place, Glasgow G5 9DA within 8 days after intimation, advertisement or service; and eo die appointed the said Blair Carnegie Nimmo and Gerard Anthony Friar to be Joint Provisional Liquidators of the Company with the powers contained in Parts II and III of Schedule 4 of the Insolvency Act 1986; all of which notice is hereby given. DLA Piper Scotland LLP 249 West George Street, Glasgow G2 4RB Agents for the Petitioner. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MONTGOMERY LITHO LIMITED | Event Date | 2012-01-06 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |