-
MOUNTVIEW PROPERTY (SCOTLAND) LIMITED - Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom
Company Information
- Company registration number
- SC476925
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Orchard Brae House
- 30 Queensferry Road
- Edinburgh
- EH4 2HS
- Scotland Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland UK
Management
- Managing Directors
- HAMILTON, Robert James
- PENDER, Stuart Macpherson
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-05-06
- Dissolved on
- 2021-12-07
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Mountview Investments Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2022-05-14
- Last Date: 2021-04-30
-
MOUNTVIEW PROPERTY (SCOTLAND) LIMITED Company Description
- MOUNTVIEW PROPERTY (SCOTLAND) LIMITED is a ltd registered in United Kingdom with the Company reg no SC476925. Its current trading status is "closed". It was registered 2014-05-06. It has declared SIC or NACE codes as "99999". It has 2 directors It can be contacted at Orchard Brae House .
Get MOUNTVIEW PROPERTY (SCOTLAND) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mountview Property (Scotland) Limited - Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom
Did you know? kompany provides original and official company documents for MOUNTVIEW PROPERTY (SCOTLAND) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-voluntary (2021-12-07) - GAZ2(A)
-
gazette-notice-voluntary (2021-09-21) - GAZ1(A)
-
dissolution-application-strike-off-company (2021-09-10) - DS01
-
mortgage-satisfy-charge-full (2021-01-04) - MR04
-
legacy (2021-04-06) - GUARANTEE2
-
legacy (2021-04-06) - AGREEMENT2
-
legacy (2021-04-06) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-04-06) - AA
-
confirmation-statement-with-updates (2021-06-21) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-30) - CS01
-
termination-director-company-with-name-termination-date (2020-10-29) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-10) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-10-01) - AA
-
legacy (2019-10-01) - PARENT_ACC
-
legacy (2019-10-01) - AGREEMENT2
-
legacy (2019-10-01) - GUARANTEE2
-
legacy (2019-09-18) - PARENT_ACC
-
legacy (2019-09-18) - GUARANTEE2
-
confirmation-statement-with-no-updates (2019-04-30) - CS01
keyboard_arrow_right 2018
-
legacy (2018-09-03) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-09-03) - AA
-
legacy (2018-09-03) - AGREEMENT2
-
legacy (2018-09-03) - GUARANTEE2
-
confirmation-statement-with-no-updates (2018-04-30) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-10) - MR01
-
mortgage-alter-floating-charge-with-number (2017-04-18) - 466(Scot)
-
resolution (2017-04-10) - RESOLUTIONS
-
mortgage-alter-floating-charge-with-number (2017-04-12) - 466(Scot)
-
termination-director-company-with-name-termination-date (2017-04-03) - TM01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-05-11) - AA
-
confirmation-statement-with-updates (2017-05-08) - CS01
-
legacy (2017-05-11) - GUARANTEE2
-
legacy (2017-05-11) - AGREEMENT2
-
legacy (2017-05-11) - PARENT_ACC
-
mortgage-alter-floating-charge-with-number (2017-04-13) - 466(Scot)
-
mortgage-satisfy-charge-full (2017-03-31) - MR04
keyboard_arrow_right 2016
-
mortgage-alter-floating-charge-with-number (2016-10-26) - 466(Scot)
-
accounts-with-accounts-type-full (2016-05-03) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-08) - AD01
-
accounts-with-accounts-type-full (2016-08-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-18) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-19) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-24) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-25) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-20) - MR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-03) - AD01
-
change-account-reference-date-company-previous-shortened (2015-09-02) - AA01
-
termination-director-company-with-name-termination-date (2015-08-06) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-14) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-05-06) - NEWINC
-
appoint-person-director-company-with-name-date (2014-10-13) - AP01