Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MONTEITH HOUSE LTD.
Company Information for

MONTEITH HOUSE LTD.

4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX,
Company Registration Number
SC371415
Private Limited Company
Liquidation

Company Overview

About Monteith House Ltd.
MONTEITH HOUSE LTD. was founded on 2010-01-19 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Monteith House Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MONTEITH HOUSE LTD.
 
Legal Registered Office
4 ATLANTIC QUAY
70 YORK STREET
GLASGOW
G2 8JX
Other companies in ML11
 
Filing Information
Company Number SC371415
Company ID Number SC371415
Date formed 2010-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-07 17:21:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONTEITH HOUSE LTD.
The accountancy firm based at this address is MGACC (SCOTLAND) LTD.
Is this data useful to you?
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.

Company Officers of MONTEITH HOUSE LTD.

Current Directors
Officer Role Date Appointed
SIRAJ UDDIN AHMED
Director 2010-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
PETER TRAINER
Company Secretary 2010-01-19 2010-01-19
SUSAN MCINTOSH
Director 2010-01-19 2010-01-19
PETER TRAINER
Director 2010-01-19 2010-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIRAJ UDDIN AHMED AHMED INVESTMENT MANAGEMENT LTD Director 2014-11-14 CURRENT 2014-11-14 Active
SIRAJ UDDIN AHMED BALPRIDE LIMITED Director 2010-01-28 CURRENT 2010-01-28 In Administration/Administrative Receiver
SIRAJ UDDIN AHMED HAINING NURSING HOME LIMITED Director 2001-09-24 CURRENT 2001-09-07 In Administration/Administrative Receiver
SIRAJ UDDIN AHMED HEATHERPOST LIMITED Director 2000-03-06 CURRENT 2000-02-17 In Administration
SIRAJ UDDIN AHMED GREENLEES CARE LIMITED Director 1994-08-23 CURRENT 1994-08-23 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-202.25B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2017-09-142.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-05-152.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-03-152.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-10-142.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2016-10-142.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2016-09-282.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-09-282.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2016 FROM NEW MONTEITH HOUSE CARE HOME CARSTAIRS LANARK LANARKSHIRE ML11 8QP
2016-08-092.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-08-092.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-07-28LIQ MISCINSOLVENCY:2.2B(SCOT) NOTICE OF PETITION FOR ADMINISTRATION ORDER - PRESENTED TO THE COURT 22/07/2016
2016-06-30AA31/03/15 TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-08AR0119/01/16 FULL LIST
2015-09-03O/C PROV RECALLORDER OF COURT RECALL OF PROVISIONAL LIQUIDATOR
2015-08-194.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2015-06-03DISS40DISS40 (DISS40(SOAD))
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-02AR0119/01/15 FULL LIST
2015-05-29DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-05-22GAZ1FIRST GAZETTE
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-07AR0119/01/14 FULL LIST
2013-12-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-07AR0119/01/13 FULL LIST
2012-09-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-30AR0119/01/12 FULL LIST
2011-11-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 6A CAMSTRADDEN DRIVE EAST BEARSDEN GLASGOW G61 4AH UNITED KINGDOM
2011-02-01AA01CURREXT FROM 31/01/2011 TO 31/03/2011
2011-01-24AR0119/01/11 FULL LIST
2010-11-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 4 DUMBARTON ROAD CLYDEBANK GLASGOW G81 1TU SCOTLAND
2010-02-19AP01DIRECTOR APPOINTED DR SIRAJ UDDIN AHMED
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH
2010-02-05TM02APPOINTMENT TERMINATED, SECRETARY PETER TRAINER
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER
2010-01-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86102 - Medical nursing home activities




Licences & Regulatory approval
We could not find any licences issued to MONTEITH HOUSE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-03-09
Meetings of Creditors2016-09-27
Appointment of Administrators2016-08-09
Fines / Sanctions
No fines or sanctions have been issued against MONTEITH HOUSE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-11-06 Outstanding NURSING HOMES INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MONTEITH HOUSE LTD.

Intangible Assets
Patents
We have not found any records of MONTEITH HOUSE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MONTEITH HOUSE LTD.
Trademarks
We have not found any records of MONTEITH HOUSE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONTEITH HOUSE LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86102 - Medical nursing home activities) as MONTEITH HOUSE LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where MONTEITH HOUSE LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMONTEITH HOUSE LTD.Event Date2018-03-09
Company Number: SC371415 Name of Company: MONTEITH HOUSE LTD. Trading Name: Clyde Valley Care Home Nature of Business: Nursing Home Activities Type of Liquidation: Creditors Registered office: 4 Atlan…
 
Initiating party Event TypeMeetings of Creditors
Defending partyMONTEITH HOUSE LTD.Event Date2016-09-23
Further to the appointment of James Bernard Stephen and Kerry Bailey , both of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX (IP Nos 9273 and 8780) as Joint Administrators on 4 August 2016. Notice is hereby given pursuant to Paragraph 50 of Schedule B1 of the Insolvency Act 1986, that the initial meeting of creditors of the Company will be held within 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX on 12 October 2016 at 11.00 am for the purpose of considering the Joint Administrators proposals and determining whether to establish a Creditors Committee. Any member of the Company may apply in writing for a copy of the Statement of Proposals to the Joint Administrators at 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX. A copy of the Statement of Proposals will then be provided. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. Creditors should note that the relevant date for claims is 25 July 2016, being the date of the appointment of Joint Interim Managers prior to the Administration order being granted. Proxies may also be lodged with me at the meeting or before the meeting at my office.
 
Initiating party Event TypeAppointment of Administrators
Defending partyMONTEITH HOUSE LTD.Event Date2016-08-04
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by notice of appointment lodged in The Court of Session James Bernard Stephen (IP No 9273 ), of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX and Kerry Bailey (IP No 8780 ), of BDO LLP , 3 Hardman Street, Spinningfields, Manchester, M3 3AT Further details contact: Tel: 0141 248 3761. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONTEITH HOUSE LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONTEITH HOUSE LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.