New Montgomery LLP


Founded in 2007, New Montgomery LLP, classified under reg no. SO301552 is an active company. Currently registered at 77 Montgomery Street EH7 5HZ, the company has been in the business for 17 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

As of 23 May 2024, our data shows no information about any ex officers on these positions.

New Montgomery LLP Address / Contact

Office Address 77 Montgomery Street
Office Address2 Edinburgh
Town
Post code EH7 5HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SO301552
Date of Incorporation Fri, 28th Sep 2007
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Natalie R.

Position: LLP Member

Appointed: 07 November 2023

Kenneth D.

Position: LLP Designated Member

Appointed: 28 September 2007

Jonathan S.

Position: LLP Designated Member

Appointed: 28 September 2007

Gareth H.

Position: LLP Designated Member

Appointed: 28 September 2007

Zane R.

Position: LLP Designated Member

Appointed: 28 September 2007

Resigned: 07 November 2023

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As we established, there is Natalie R. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Gareth H. This PSC has significiant influence or control over the company,. Moving on, there is Jonathan S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Natalie R.

Notified on 7 November 2023
Nature of control: significiant influence or control

Gareth H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jonathan S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Kenneth D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Zane R.

Notified on 6 April 2016
Ceased on 7 November 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand7007007007007007001 144
Current Assets16 2004 3302 9791 69023 9833 6175 247
Debtors15 5003 6302 27999023 2832 9174 103
Other Debtors12 750   21 4232 677263
Other
Bank Borrowings1 036 829990 566900 027809 225758 864684 393591 000
Bank Borrowings Overdrafts955 829900 566810 527716 725686 864589 393501 000
Bank Overdrafts10 16745 97628 89145 68928 93512 98221 713
Creditors955 829900 566810 527716 725686 864589 393501 000
Investment Property2 103 0002 103 0002 103 0002 103 0002 103 0002 103 0002 103 000
Investment Property Fair Value Model2 103 0002 103 0002 103 0002 103 0002 103 0002 103 000 
Net Current Assets Liabilities-99 349-175 895-190 854-205 905-120 998-135 101-143 093
Other Creditors4 73112 30949 77240 93616 81215 95016 323
Other Taxation Social Security Payable4 3513 5726 7278 84225 85914 00320 074
Payments Received On Account   1 2601 260  
Total Assets Less Current Liabilities2 003 6511 927 1051 912 1461 897 0951 982 0021 967 8991 959 907
Total Borrowings1 046 9961 036 542928 918854 914787 799697 375612 713
Trade Creditors Trade Payables15 30028 36818 94318 368115783230
Trade Debtors Trade Receivables2 7503 6302 2799901 8602403 840

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Director's appointment terminated on 7th November 2023
filed on: 7th, November 2023
Free Download (1 page)

Company search

Advertisements