Company NameMossade Limited
Company StatusDissolved
Company NumberSC091167
CategoryPrivate Limited Company
Incorporation Date9 January 1985(39 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePamela Joan Murray The Rt.Hon.Countess Of Mansfield
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 11 months after company formation)
Appointment Duration29 years, 9 months (closed 22 September 2020)
RoleCompany Director
Correspondence AddressLogie House Logiealmond
Perth
PH1 3SD
Scotland
Director NameLady Georgina Dorothea Mary Bullough
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2017(32 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLogie House Logiealmond
Perth
PH1 3SD
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed24 November 1997(12 years, 10 months after company formation)
Appointment Duration22 years, 10 months (closed 22 September 2020)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameThe Right Honourable William David Mungo James Earl Of Mansfield
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 11 months after company formation)
Appointment Duration24 years, 9 months (resigned 21 October 2015)
RolePeer Of The Realm
Correspondence AddressScone Palace
Perth
Tayside
PH2 6BE
Scotland
Secretary NameMurray Beith Murray Ws (Corporation)
StatusResigned
Appointed31 December 1990(5 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 November 1997)
Correspondence Address39 Castle Street
Edinburgh
Midlothian
EH2 3BH
Scotland

Location

Registered Address3 Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
4 March 2020Application to strike the company off the register (2 pages)
23 December 2019Withdrawal of a person with significant control statement on 23 December 2019 (2 pages)
23 December 2019Confirmation statement made on 20 December 2019 with updates (4 pages)
23 December 2019Notification of Georgina Dorothea Mary Bullough as a person with significant control on 16 January 2019 (2 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 November 2019Director's details changed (2 pages)
4 November 2019Director's details changed for Pamela Joan Murray the Rt.Hon.Countess of Mansfield on 31 October 2019 (2 pages)
4 November 2019Director's details changed for Lady Georgina Dorothea Mary Bullough on 31 October 2019 (2 pages)
29 January 2019Director's details changed for Lady Georgina Dorothea Mary Bullough on 1 October 2018 (2 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
22 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 August 2017Appointment of Lady Georgina Dorothea Mary Bullough as a director on 25 July 2017 (2 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 May 2016Termination of appointment of William David Mungo James Earl of Mansfield as a director on 21 October 2015 (1 page)
25 May 2016Termination of appointment of William David Mungo James Earl of Mansfield as a director on 21 October 2015 (1 page)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
2 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
16 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
16 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
7 January 2009Return made up to 15/12/08; full list of members (4 pages)
7 January 2009Return made up to 15/12/08; full list of members (4 pages)
23 September 2008Registered office changed on 23/09/2008 from, 39 castle street, edinburgh, EH2 3BH (1 page)
23 September 2008Registered office changed on 23/09/2008 from, 39 castle street, edinburgh, EH2 3BH (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
7 January 2008Return made up to 15/12/07; full list of members (2 pages)
7 January 2008Return made up to 15/12/07; full list of members (2 pages)
15 January 2007Return made up to 15/12/06; full list of members (7 pages)
15 January 2007Return made up to 15/12/06; full list of members (7 pages)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 February 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 February 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
10 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
19 December 2003Return made up to 15/12/03; full list of members (7 pages)
19 December 2003Return made up to 15/12/03; full list of members (7 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
24 December 2002Return made up to 15/12/02; full list of members (7 pages)
24 December 2002Return made up to 15/12/02; full list of members (7 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
27 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 December 2000Return made up to 15/12/00; full list of members (6 pages)
19 December 2000Return made up to 15/12/00; full list of members (6 pages)
30 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
30 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 December 1999Return made up to 15/12/99; full list of members (7 pages)
21 December 1999Return made up to 15/12/99; full list of members (7 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
12 January 1999Return made up to 15/12/98; full list of members (6 pages)
12 January 1999Return made up to 15/12/98; full list of members (6 pages)
13 January 1998Return made up to 15/12/97; no change of members (5 pages)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
13 January 1998Return made up to 15/12/97; no change of members (5 pages)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
28 November 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997Secretary resigned (1 page)
28 November 1997New secretary appointed (2 pages)
24 January 1997Return made up to 15/12/96; no change of members (5 pages)
24 January 1997Return made up to 15/12/96; no change of members (5 pages)
3 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
3 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
15 January 1996Return made up to 15/12/95; full list of members (6 pages)
15 January 1996Return made up to 15/12/95; full list of members (6 pages)
4 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
4 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)