Company NameMontrose Administrators Limited
DirectorsLinda Joyce Cousins and Rathbone Trust Company Limited
Company StatusActive
Company Number02519701
CategoryPrivate Limited Company
Incorporation Date9 July 1990(33 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Linda Joyce Cousins
NationalityBritish
StatusCurrent
Appointed30 November 2008(18 years, 4 months after company formation)
Appointment Duration15 years, 4 months
RoleTrust Director
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Secretary NameMr Timothy Francis Smith
StatusCurrent
Appointed01 July 2015(24 years, 12 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMrs Linda Joyce Cousins
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(26 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRathbone Trust Company Ltd 8 Finsbury Circus
London
EC2M 7AZ
Director NameRathbone Trust Company Limited (Corporation)
StatusCurrent
Appointed30 November 2008(18 years, 4 months after company formation)
Appointment Duration15 years, 4 months
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NamePeter Gwynne Burton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 22 January 1997)
RoleSolicitor
Correspondence Address6 Mount Road
London
SW19 8ET
Director NameMrs Jean Catherine Humphreys
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 07 December 1996)
RoleRetired
Correspondence Address2 Monmouth Court
Lymington
Hampshire
SO41 3RB
Director NameJohn MacDonald-Buchanan
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(2 years after company formation)
Appointment Duration22 years, 3 months (resigned 11 October 2014)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Stables House
Main Street, Cottesbrooke
Northampton
Northamptonshire
NN6 8PH
Director NameAlexander James MacDonald-Buchanan
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(2 years after company formation)
Appointment Duration24 years (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower House
Eccles
Kelso
Roxburghshire
TD5 7QS
Scotland
Director NameMrs Mary Cynthia Anne Philipson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(2 years after company formation)
Appointment Duration30 years (resigned 15 July 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEssex Hill House Wenden Lofts
Saffron Walden
Essex
CB11 4UN
Secretary NameMr Donald James McGilvray
NationalityBritish
StatusResigned
Appointed30 November 2008(18 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2015)
RoleTrust Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5FB
Secretary NameKleinwort Benson Trustees Ltd (Corporation)
StatusResigned
Appointed09 July 1992(2 years after company formation)
Appointment Duration8 years (resigned 27 July 2000)
Correspondence Address10 Fenchurch Street
London
EC3M 3LB
Secretary NameRathbone Trust Company Limited (Corporation)
StatusResigned
Appointed27 July 2000(10 years after company formation)
Appointment Duration8 years, 4 months (resigned 30 November 2008)
Correspondence Address2nd Floor 159 New Bond Street
London
W1S 2UD

Location

Registered Address8 Finsbury Circus
London
EC2M 7AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.3k at £1A.j. Macdonald-buchanan
25.00%
Ordinary
1.3k at £1J.c. Humphreys 1973 Trust
25.00%
Ordinary
1.3k at £1John Macdonald Buchanan 1973 Settlement
25.00%
Ordinary
1.3k at £1Mary Philipson 1973 Grandchildren's Settlement
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

21 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
5 July 2023Accounts for a dormant company made up to 30 June 2023 (11 pages)
10 February 2023Director's details changed for Rathbone Trust Company Limited on 7 December 2022 (1 page)
10 August 2022Notification of a person with significant control statement (2 pages)
22 July 2022Termination of appointment of Mary Cynthia Anne Philipson as a director on 15 July 2022 (1 page)
20 July 2022Cessation of Montrose Trustees Limited as a person with significant control on 1 July 2022 (1 page)
20 July 2022Confirmation statement made on 9 July 2022 with updates (4 pages)
20 July 2022Accounts for a dormant company made up to 30 June 2022 (9 pages)
24 February 2022Accounts for a dormant company made up to 30 June 2021 (9 pages)
22 July 2021Confirmation statement made on 9 July 2021 with updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 June 2020 (8 pages)
14 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
19 February 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
25 July 2018Accounts for a dormant company made up to 30 June 2018 (9 pages)
10 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
10 July 2018Change of details for Montrose Trustees Limited as a person with significant control on 8 February 2017 (2 pages)
7 August 2017Accounts for a dormant company made up to 30 June 2017 (9 pages)
7 August 2017Accounts for a dormant company made up to 30 June 2017 (9 pages)
25 July 2017Director's details changed for Rathbone Trust Company Limited on 14 February 2017 (3 pages)
25 July 2017Director's details changed for Rathbone Trust Company Limited on 14 February 2017 (3 pages)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 February 2017Registered office address changed from C/O Rathbone Trust Company 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page)
21 February 2017Registered office address changed from C/O Rathbone Trust Company 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page)
16 February 2017Termination of appointment of Alexander James Macdonald-Buchanan as a director on 22 July 2016 (2 pages)
16 February 2017Appointment of Miss Linda Joyce Cousins as a director on 13 February 2017 (3 pages)
16 February 2017Termination of appointment of Alexander James Macdonald-Buchanan as a director on 22 July 2016 (2 pages)
16 February 2017Appointment of Miss Linda Joyce Cousins as a director on 13 February 2017 (3 pages)
29 July 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
29 July 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
7 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
7 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
29 July 2015Appointment of Mr Timothy Francis Smith as a secretary on 1 July 2015 (2 pages)
29 July 2015Appointment of Mr Timothy Francis Smith as a secretary on 1 July 2015 (2 pages)
29 July 2015Appointment of Mr Timothy Francis Smith as a secretary on 1 July 2015 (2 pages)
28 July 2015Termination of appointment of Donald James Mcgilvray as a secretary on 1 July 2015 (1 page)
28 July 2015Termination of appointment of Donald James Mcgilvray as a secretary on 1 July 2015 (1 page)
28 July 2015Termination of appointment of Donald James Mcgilvray as a secretary on 1 July 2015 (1 page)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5,000
(6 pages)
14 July 2015Termination of appointment of John Macdonald-Buchanan as a director on 11 October 2014 (1 page)
14 July 2015Termination of appointment of John Macdonald-Buchanan as a director on 11 October 2014 (1 page)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5,000
(6 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5,000
(6 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 5,000
(7 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 5,000
(7 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 5,000
(7 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (7 pages)
4 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
4 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
16 July 2012Secretary's details changed for Mr Donald James Mcgilvray on 16 July 2012 (1 page)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
16 July 2012Secretary's details changed for Miss Linda Joyce Cousins on 16 July 2012 (1 page)
16 July 2012Secretary's details changed for Mr Donald James Mcgilvray on 16 July 2012 (1 page)
16 July 2012Secretary's details changed for Miss Linda Joyce Cousins on 16 July 2012 (1 page)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
2 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 2 March 2012 (1 page)
2 March 2012Director's details changed for Rathbone Trust Company Limited on 27 February 2012 (2 pages)
2 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 2 March 2012 (1 page)
2 March 2012Director's details changed for Rathbone Trust Company Limited on 27 February 2012 (2 pages)
2 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 2 March 2012 (1 page)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
27 July 2011Director's details changed for Mrs Mary Cynthia Anne Philipson on 9 July 2011 (2 pages)
27 July 2011Director's details changed for Mrs Mary Cynthia Anne Philipson on 9 July 2011 (2 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
27 July 2011Director's details changed for Mrs Mary Cynthia Anne Philipson on 9 July 2011 (2 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
14 July 2010Director's details changed for Alexander James Macdonald-Buchanan on 9 July 2010 (2 pages)
14 July 2010Director's details changed for Mrs Mary Cynthia Anne Philipson on 9 July 2010 (2 pages)
14 July 2010Director's details changed for Alexander James Macdonald-Buchanan on 9 July 2010 (2 pages)
14 July 2010Director's details changed for Rathbone Trust Company Limited on 9 July 2010 (2 pages)
14 July 2010Director's details changed for Rathbone Trust Company Limited on 9 July 2010 (2 pages)
14 July 2010Director's details changed for Mrs Mary Cynthia Anne Philipson on 9 July 2010 (2 pages)
14 July 2010Director's details changed for Mrs Mary Cynthia Anne Philipson on 9 July 2010 (2 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Alexander James Macdonald-Buchanan on 9 July 2010 (2 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Rathbone Trust Company Limited on 9 July 2010 (2 pages)
19 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
19 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
15 July 2009Director's change of particulars / alexander macdonald-buchanan / 01/07/2009 (1 page)
15 July 2009Return made up to 09/07/09; full list of members (5 pages)
15 July 2009Director's change of particulars / alexander macdonald-buchanan / 01/07/2009 (1 page)
15 July 2009Return made up to 09/07/09; full list of members (5 pages)
2 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
2 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
14 January 2009Secretary appointed mr donald james mcgilvray (1 page)
14 January 2009Appointment terminated secretary rathbone trust company LIMITED (1 page)
14 January 2009Secretary appointed miss linda joyce cousins (1 page)
14 January 2009Secretary appointed mr donald james mcgilvray (1 page)
14 January 2009Secretary appointed miss linda joyce cousins (1 page)
14 January 2009Appointment terminated secretary rathbone trust company LIMITED (1 page)
14 January 2009Director appointed rathbone trust company LIMITED (2 pages)
14 January 2009Director appointed rathbone trust company LIMITED (2 pages)
24 July 2008Director's change of particulars / mary philipson / 14/07/2008 (1 page)
24 July 2008Director's change of particulars / mary philipson / 14/07/2008 (1 page)
23 July 2008Return made up to 09/07/08; full list of members (4 pages)
23 July 2008Return made up to 09/07/08; full list of members (4 pages)
5 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
5 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
1 August 2007Return made up to 09/07/07; full list of members (3 pages)
1 August 2007Return made up to 09/07/07; full list of members (3 pages)
28 February 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
28 February 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
12 July 2006Director's particulars changed (1 page)
12 July 2006Return made up to 09/07/06; full list of members (3 pages)
12 July 2006Director's particulars changed (1 page)
12 July 2006Return made up to 09/07/06; full list of members (3 pages)
25 January 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
25 January 2006Accounting reference date extended from 05/04/06 to 30/06/06 (1 page)
25 January 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
25 January 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
25 January 2006Accounting reference date extended from 05/04/06 to 30/06/06 (1 page)
24 July 2005Return made up to 09/07/05; full list of members (8 pages)
24 July 2005Return made up to 09/07/05; full list of members (8 pages)
28 January 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
28 January 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
28 January 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
20 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
20 November 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
20 November 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
18 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2003Full accounts made up to 5 April 2002 (9 pages)
7 January 2003Full accounts made up to 5 April 2002 (9 pages)
7 January 2003Full accounts made up to 5 April 2002 (9 pages)
22 July 2002Return made up to 09/07/02; full list of members (8 pages)
22 July 2002Return made up to 09/07/02; full list of members (8 pages)
10 January 2002Full accounts made up to 5 April 2001 (10 pages)
10 January 2002Full accounts made up to 5 April 2001 (10 pages)
10 January 2002Full accounts made up to 5 April 2001 (10 pages)
24 July 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 July 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 February 2001Full accounts made up to 5 April 2000 (5 pages)
5 February 2001Full accounts made up to 5 April 2000 (5 pages)
5 February 2001Full accounts made up to 5 April 2000 (5 pages)
1 September 2000New secretary appointed (3 pages)
1 September 2000New secretary appointed (3 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000Registered office changed on 04/08/00 from: 10 fenchurch street london EC3M 3LB (1 page)
4 August 2000Registered office changed on 04/08/00 from: 10 fenchurch street london EC3M 3LB (1 page)
2 August 2000Return made up to 09/07/00; full list of members (8 pages)
2 August 2000Return made up to 09/07/00; full list of members (8 pages)
20 October 1999Full accounts made up to 5 April 1999 (5 pages)
20 October 1999Full accounts made up to 5 April 1999 (5 pages)
20 October 1999Full accounts made up to 5 April 1999 (5 pages)
11 August 1999Return made up to 09/07/99; full list of members (7 pages)
11 August 1999Return made up to 09/07/99; full list of members (7 pages)
7 December 1998Full accounts made up to 5 April 1998 (5 pages)
7 December 1998Full accounts made up to 5 April 1998 (5 pages)
7 December 1998Full accounts made up to 5 April 1998 (5 pages)
14 July 1998Director resigned (1 page)
14 July 1998Return made up to 09/07/98; full list of members (7 pages)
14 July 1998Director resigned (1 page)
14 July 1998Return made up to 09/07/98; full list of members (7 pages)
1 February 1998Full accounts made up to 5 April 1997 (5 pages)
1 February 1998Full accounts made up to 5 April 1997 (5 pages)
1 February 1998Full accounts made up to 5 April 1997 (5 pages)
14 August 1997Return made up to 09/07/97; full list of members (7 pages)
14 August 1997Return made up to 09/07/97; full list of members (7 pages)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
24 December 1996Full accounts made up to 5 April 1996 (5 pages)
24 December 1996Full accounts made up to 5 April 1996 (5 pages)
24 December 1996Full accounts made up to 5 April 1996 (5 pages)
15 July 1996Return made up to 09/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 July 1996Return made up to 09/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 December 1995Full accounts made up to 5 April 1995 (5 pages)
22 December 1995Full accounts made up to 5 April 1995 (5 pages)
22 December 1995Full accounts made up to 5 April 1995 (5 pages)
10 August 1995Return made up to 09/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 August 1995Return made up to 09/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 September 1992Company name changed macdonald-buchanan administrator s LIMITED\certificate issued on 15/09/92 (2 pages)
14 September 1992Company name changed macdonald-buchanan administrator s LIMITED\certificate issued on 15/09/92 (2 pages)
9 July 1990Incorporation (15 pages)
9 July 1990Incorporation (15 pages)