Montrose Home Appliance Company Limited

General information

Name:

Montrose Home Appliance Company Ltd

Office Address:

112-114 Murray Street DD10 8JG Montrose

Number: SC212606

Incorporation date: 2000-11-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2000 is the date that marks the founding of Montrose Home Appliance Company Limited, the firm registered at 112-114 Murray Street, in Montrose. That would make 24 years Montrose Home Appliance Company has prospered on the local market, as the company was created on 2000-11-06. The reg. no. is SC212606 and the postal code is DD10 8JG. It has been already ten years from the moment Montrose Home Appliance Company Limited is no longer recognized under the business name Robert Ritchie Hi-fi. This company's SIC and NACE codes are 47540 and has the NACE code: Retail sale of electrical household appliances in specialised stores. 2023-03-31 is the last time when account status updates were reported.

The information related to this specific firm's MDs indicates a leadership of two directors: Robert R. and Robert R. who were appointed on 2000-11-06.

Executives with significant control over the firm are: Robert R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Montrose Home Appliance Company Limited 2014-06-17
  • Robert Ritchie Hi-fi Ltd. 2000-11-06

Financial data based on annual reports

Company staff

Robert R.

Role: Director

Appointed: 06 November 2000

Latest update: 18 January 2024

Robert R.

Role: Director

Appointed: 06 November 2000

Latest update: 18 January 2024

People with significant control

Robert R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Robert R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Hazel R.
Notified on 6 April 2016
Ceased on 24 November 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 20 December 2023
Confirmation statement last made up date 06 December 2022
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 December 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 12 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 13th, July 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

4 Atholl Crescent

Post code:

PH1 5NG

City / Town:

Perth

HQ address,
2014

Address:

4 Atholl Crescent

Post code:

PH1 5NG

City / Town:

Perth

HQ address,
2015

Address:

4 Atholl Crescent

Post code:

PH1 5NG

City / Town:

Perth

HQ address,
2016

Address:

4 Atholl Crescent

Post code:

PH1 5NG

City / Town:

Perth

Accountant/Auditor,
2014 - 2015

Name:

Campbell Dallas Llp

Address:

4 Atholl Crescent

Post code:

PH1 5NG

City / Town:

Perth

Search other companies

Services (by SIC Code)

  • 47540 : Retail sale of electrical household appliances in specialised stores
23
Company Age

Closest companies