Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Promo: Montrose Development And Improvement Cic
Promo: Montrose Development And Improvement Cic is an active company incorporated on 14 December 2023 with the registered office located in Montrose, Angus. Promo: Montrose Development And Improvement Cic was registered 2 years 1 month ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC792455
Private limited by guarantee without share capital
Community Interest Company (CIC)
Scottish Company
Age
2 years 1 month
Incorporated
14 December 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 December 2025
(1 month ago)
Next confirmation dated
13 December 2026
Due by
27 December 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
14 Dec
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(7 months remaining)
Learn more about Promo: Montrose Development And Improvement Cic
Contact
Update Details
Address
10 High Street
Montrose
DD10 8JL
Scotland
Address changed on
13 Oct 2025
(3 months ago)
Previous address was
3 Melville Gardens Montrose DD10 8HG Scotland
Companies in DD10 8JL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Iain Alastair Gall
Director • British • Lives in Scotland • Born in Jun 1987
David Robert Paton
Director • British • Lives in Scotland • Born in Apr 1983
Margaret ANN Braid
Director • British • Lives in UK • Born in Oct 1954
Thomas Herbert James Murray
Director • British • Lives in UK • Born in Mar 1952
Phillip Francis Logan Hills
Director • British • Lives in UK • Born in Oct 1940
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Promo: Montrose Community Enterprise Ltd
Margaret ANN Braid, Iain Alastair Gall, and 4 more are mutual people.
Active
The Edinburgh International Whisky Festival Limited
Margaret ANN Braid and Phillip Francis Logan Hills are mutual people.
Active
Gall Farming Company Limited
Iain Alastair Gall is a mutual person.
Active
DKT Engineering Limited
Thomas Herbert James Murray is a mutual person.
Active
Glenskinno Biofuels Ltd
Iain Alastair Gall is a mutual person.
Active
Business Loans Scotland
Iain Alastair Gall is a mutual person.
Active
The Architectural Survey Company Limited
David Robert Paton is a mutual person.
Active
Iain Gall Properties Limited
Iain Alastair Gall is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period
1 Dec
⟶
31 Dec 2024
Traded for
13 months
Cash in Bank
£88.4K
Turnover
Unreported
Employees
6
Total Assets
£126.74K
Total Liabilities
-£127.1K
Net Assets
-£360
Debt Ratio (%)
100%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 15 Dec 2025
Mr David Robert Paton Details Changed
1 Month Ago on 13 Dec 2025
Mr Ross Thomson Details Changed
1 Month Ago on 13 Dec 2025
Mr Iain Alastair Gall Details Changed
1 Month Ago on 13 Dec 2025
Mr Thomas Herbert James Murray Details Changed
1 Month Ago on 13 Dec 2025
Full Accounts Submitted
1 Month Ago on 12 Dec 2025
Registered Address Changed
3 Months Ago on 13 Oct 2025
Confirmation Submitted
1 Year 1 Month Ago on 17 Dec 2024
Inspection Address Changed
1 Year 1 Month Ago on 15 Dec 2024
Mr Iain Alastair Gall Appointed
1 Year 2 Months Ago on 20 Nov 2024
Get Alerts
Get Credit Report
Discover Promo: Montrose Development And Improvement Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 13 December 2025 with updates
Submitted on 15 Dec 2025
Director's details changed for Mr David Robert Paton on 13 December 2025
Submitted on 15 Dec 2025
Director's details changed for Mr Ross Thomson on 13 December 2025
Submitted on 15 Dec 2025
Director's details changed for Mr Iain Alastair Gall on 13 December 2025
Submitted on 15 Dec 2025
Director's details changed for Mr Thomas Herbert James Murray on 13 December 2025
Submitted on 15 Dec 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 12 Dec 2025
Registered office address changed from 3 Melville Gardens Montrose DD10 8HG Scotland to 10 High Street Montrose DD10 8JL on 13 October 2025
Submitted on 13 Oct 2025
Memorandum and Articles of Association
Submitted on 31 Jan 2025
Resolutions
Submitted on 31 Jan 2025
Resolutions
Submitted on 21 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs