Company NameSymington Mackell Surveyors Limited
DirectorRichard Mackell Montgomery
Company StatusActive
Company NumberSC257618
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Mackell Montgomery
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHollybeech Spottiswoode
Gordon
TD3 6NQ
Scotland
Secretary NameJane Louise Montgomery
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address43 Fountainhall Road
Edinburgh
Midlothian
EH9 2LN
Scotland

Location

Registered AddressHollybeech
Spottiswoode
Gordon
TD3 6NQ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire

Shareholders

2 at £1Richard Mackell Montgomery
100.00%
Ordinary

Financials

Year2014
Net Worth£35,629
Cash£8,824
Current Liabilities£13,430

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 August 2023 (8 months, 4 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
24 October 2022Registered office address changed from 43-45 Circus Lane Edinburgh EH3 6SU to Hollybeech Spottiswoode Gordon TD3 6NQ on 24 October 2022 (1 page)
22 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
5 October 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
21 October 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
26 September 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
27 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
23 October 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 2
(3 pages)
28 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 2
(3 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
11 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
26 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(3 pages)
26 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(3 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
12 January 2012Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Richard Mackell Montgomery on 1 November 2009 (2 pages)
16 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Richard Mackell Montgomery on 1 November 2009 (2 pages)
16 December 2009Director's details changed for Richard Mackell Montgomery on 1 November 2009 (2 pages)
10 November 2009Registered office address changed from 38 Hunter Street Kirkcaldy Fife KY1 1ED on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 38 Hunter Street Kirkcaldy Fife KY1 1ED on 10 November 2009 (1 page)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 March 2009Registered office changed on 09/03/2009 from 40 howe street edinburgh EH3 6TH (1 page)
9 March 2009Registered office changed on 09/03/2009 from 40 howe street edinburgh EH3 6TH (1 page)
27 October 2008Return made up to 15/10/08; full list of members (3 pages)
27 October 2008Return made up to 15/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
25 October 2007Return made up to 15/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2007Return made up to 15/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 November 2006Return made up to 15/10/06; full list of members (6 pages)
20 November 2006Return made up to 15/10/06; full list of members (6 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 February 2006Registered office changed on 24/02/06 from: 45 moray place edinburgh EH3 6BQ (1 page)
24 February 2006Registered office changed on 24/02/06 from: 45 moray place edinburgh EH3 6BQ (1 page)
29 November 2005Return made up to 15/10/05; full list of members (6 pages)
29 November 2005Return made up to 15/10/05; full list of members (6 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 April 2005Registered office changed on 18/04/05 from: c/o mazars, apex house 9 haddington place edinburgh EH7 4AL (1 page)
18 April 2005Registered office changed on 18/04/05 from: c/o mazars, apex house 9 haddington place edinburgh EH7 4AL (1 page)
28 October 2004Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 28/10/04
(6 pages)
28 October 2004Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 28/10/04
(6 pages)
15 October 2003Incorporation (18 pages)
15 October 2003Incorporation (18 pages)