Company NameMountlake Limited
Company StatusDissolved
Company NumberSC110815
CategoryPrivate Limited Company
Incorporation Date27 April 1988(36 years ago)
Dissolution Date20 March 2020 (4 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Frederick Maxwell Stewart
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1989(1 year, 8 months after company formation)
Appointment Duration30 years, 2 months (closed 20 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrathaird
12 Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1988(same day as company formation)
RoleCompany Director
Correspondence AddressRosehill
23 Inveresk Village
Inveresk
East Lothian
Director NameBruce Watson Minto
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1988(same day as company formation)
RoleSolicitor
Correspondence Address1 Oxford Terrace
Edinburgh
EH4 1PX
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed27 April 1988(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NamePearsons Ws (Corporation)
StatusResigned
Appointed31 December 1989(1 year, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 1999)
Correspondence Address23 Alva Street
Edinburgh
Midlothian
EH2 4PU
Scotland
Secretary NameBlair Cadell Ws (Corporation)
StatusResigned
Appointed30 September 1999(11 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 29 June 2018)
Correspondence AddressThe Bond House 5 Breadalbane Street
Edinburgh
Midlothian
EH6 5JH
Scotland

Location

Registered AddressC/O Dunedin Advisory Limited River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

25 at £1Carola Sarah Maxwell Stewart
25.00%
Ordinary
25 at £1Joanna Elizabeth Jean Millar
25.00%
Ordinary
25 at £1Nicholas James Maxwell Stewart
25.00%
Ordinary
25 at £1Richard Ian Patrick Stewart
25.00%
Ordinary

Financials

Year2014
Net Worth-£93,139
Cash£13,755
Current Liabilities£630,325

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

10 September 2004Delivered on: 15 September 2004
Satisfied on: 18 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kilpunt farmhouse, broxburn, west lothian WLN33509.
Fully Satisfied
2 August 2004Delivered on: 7 August 2004
Satisfied on: 14 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

20 March 2020Final Gazette dissolved following liquidation (1 page)
20 December 2019Final account prior to dissolution in MVL (final account attached) (13 pages)
20 December 2018Registered office address changed from Pentland House Saltire Centre Glenrothes KY6 2AH Scotland to C/O Dunedin Advisory Limited River Court 5 West Victoria Dock Road Dundee DD1 3JT on 20 December 2018 (2 pages)
20 December 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-03
(1 page)
5 October 2018Total exemption full accounts made up to 30 September 2018 (6 pages)
29 June 2018Termination of appointment of Blair Cadell Ws as a secretary on 29 June 2018 (1 page)
8 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
11 May 2018Registered office address changed from The Bond House 5 Breadalbane Street Edinburgh EH6 5JH to Pentland House Saltire Centre Glenrothes KY6 2AH on 11 May 2018 (1 page)
26 February 2018Previous accounting period shortened from 31 December 2017 to 30 September 2017 (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 June 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
21 June 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Secretary's details changed for Blair Cadell Ws on 20 January 2010 (2 pages)
21 January 2010Secretary's details changed for Blair Cadell Ws on 20 January 2010 (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
18 June 2007Registered office changed on 18/06/07 from: 15 young street edinburgh EH2 4HU (1 page)
18 June 2007Registered office changed on 18/06/07 from: 15 young street edinburgh EH2 4HU (1 page)
1 February 2007Return made up to 31/12/06; full list of members (6 pages)
1 February 2007Return made up to 31/12/06; full list of members (6 pages)
30 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
30 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
3 February 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
3 February 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
11 January 2006Return made up to 31/12/05; full list of members (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (6 pages)
31 January 2005Return made up to 31/12/04; full list of members (6 pages)
31 January 2005Return made up to 31/12/04; full list of members (6 pages)
15 September 2004Partic of mort/charge * (5 pages)
15 September 2004Partic of mort/charge * (5 pages)
23 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
7 August 2004Partic of mort/charge * (6 pages)
7 August 2004Partic of mort/charge * (6 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
24 January 2003Return made up to 31/12/02; full list of members (6 pages)
24 January 2003Return made up to 31/12/02; full list of members (6 pages)
25 May 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
25 May 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
1 February 2002Return made up to 31/12/01; full list of members (6 pages)
1 February 2002Return made up to 31/12/01; full list of members (6 pages)
26 June 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
26 June 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 October 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
25 October 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
1 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
6 October 1999Registered office changed on 06/10/99 from: 23 alva street edinburgh EH2 4PU (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Registered office changed on 06/10/99 from: 23 alva street edinburgh EH2 4PU (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned (1 page)
4 February 1999Return made up to 31/12/98; no change of members (5 pages)
4 February 1999Return made up to 31/12/98; no change of members (5 pages)
17 August 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
17 August 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (5 pages)
20 January 1998Return made up to 31/12/97; no change of members (5 pages)
17 January 1997Return made up to 31/12/96; full list of members (7 pages)
17 January 1997Return made up to 31/12/96; full list of members (7 pages)
1 August 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
1 August 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
29 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1996Full accounts made up to 31 March 1995 (3 pages)
9 January 1996Return made up to 31/12/95; no change of members (7 pages)
9 January 1996Return made up to 31/12/95; no change of members (7 pages)
9 January 1996Full accounts made up to 31 March 1995 (3 pages)