Glasgow
G2 8NJ
Scotland
Director Name | Mrs Caroline Wendy Godwin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2021(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 January 2023(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr John Clark |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | Leven House Lochside Place Edinburgh EH12 9DF Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr James Donnachie |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 6 Buchan Drive Perth Perthshire PH1 1NQ Scotland |
Secretary Name | Mr John Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | House Of Nairne, Tullybelton Stanley Perth Perthshire PH1 4PT Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Kenneth Westland |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 19 May 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cherry Grove Gauldry Newport On Tay Fife DD6 8SF Scotland |
Director Name | George Alexander Gordon |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 year, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Innisfree 4 Kings Neuk Balbeggie Perth PH2 6JH Scotland |
Director Name | Roger Dalgleish Baillie |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 08 January 2011) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 15 Rockville Grove Linlithgow West Lothian EH49 6BZ Scotland |
Director Name | Derek Campbell Barnes |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 May 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Scotswood Terrace Dundee DD2 1PA Scotland |
Secretary Name | Edward Carlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(4 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Huntingtower Road Perth Perthshire PH1 2LH Scotland |
Director Name | John Morrison |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2005) |
Role | Insurance Broker |
Correspondence Address | St Catherines, 41 Needless Road Perth Perthshire PH2 0LE Scotland |
Director Name | William Alexander Petrie |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2011) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 11 Pine Way Perth Perthshire PH1 1DT Scotland |
Director Name | Edward Carlin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(11 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Huntingtower Road Perth Perthshire PH1 2LH Scotland |
Director Name | Mr Benjamin John Bailey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 May 2021) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF Scotland |
Director Name | Ian Bowie |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(15 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 May 2018) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Leven House Lochside Place Edinburgh EH12 9DF Scotland |
Director Name | Arlene Kelly |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 June 2015) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 24 Whitefriars Street Perth PH1 1PP Scotland |
Director Name | Mr Sean Martin O'Reilly |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(16 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Leven House Lochside Place Edinburgh EH12 9DF Scotland |
Director Name | Mr Iain Grant Alexander Clark |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Leven House Lochside Place Edinburgh EH12 9DF Scotland |
Secretary Name | Mr Graeme Alexander Coulter |
---|---|
Status | Resigned |
Appointed | 22 September 2014(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | Leven House Lochside Place Edinburgh EH12 9DF Scotland |
Director Name | Mr Graeme Alexander Coulter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2018) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Leven House Lochside Place Edinburgh EH12 9DF Scotland |
Secretary Name | Mrs Dawn Jeanette Hodges |
---|---|
Status | Resigned |
Appointed | 17 May 2018(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 2020) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place West London EC3R 5BU |
Director Name | Ms Sally Angela Helen Williams |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(21 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 December 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Philip Andrew Barton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(21 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 29 March 2019) |
Role | Ceo (Insurance) |
Country of Residence | England |
Correspondence Address | Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF Scotland |
Director Name | Ms Jane Victoria Barker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2018(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Christopher John Lay |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2018(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 May 2021) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Mark Christopher Chessher |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(21 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr John Raymond Hirst |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2018(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Jeremiah Flahive |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2019(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 2021) |
Role | Risk & Governance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Oranye Emembolu |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2019(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Anthony Gruppo |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2019(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Mrs Mariana Daoud-O'Connell |
---|---|
Status | Resigned |
Appointed | 12 February 2020(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 January 2023) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Website | clarkthomson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 8494240 |
Telephone region | Freephone |
Registered Address | C/O Bdo Llp 2 Atlantic Square Glasgow G2 8NJ Scotland |
---|
801.2k at £1 | Mountlodge LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,628,483 |
Net Worth | £3,927,669 |
Cash | £3,670,599 |
Current Liabilities | £5,249,386 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 15 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 29 February 2024 (overdue) |
27 March 2015 | Delivered on: 14 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|
28 December 2023 | Registered office address changed from Lochside House 7 Lochside Avenue Edinburgh Scotland EH12 9DJ Scotland to 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 28 December 2023 (2 pages) |
---|---|
19 December 2023 | Resolutions
|
7 December 2023 | Notification of Mmc Uk Group Limited as a person with significant control on 13 November 2023 (2 pages) |
7 December 2023 | Cessation of Mountlodge Limited as a person with significant control on 13 November 2023 (1 page) |
15 September 2023 | Accounts for a dormant company made up to 30 April 2023 (11 pages) |
17 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
23 January 2023 | Termination of appointment of Mariana Daoud-O'connell as a secretary on 20 January 2023 (1 page) |
20 January 2023 | Appointment of Marsh Secretarial Services Limited as a secretary on 20 January 2023 (2 pages) |
28 October 2022 | Full accounts made up to 30 April 2022 (26 pages) |
16 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
28 January 2022 | Full accounts made up to 30 April 2021 (31 pages) |
25 November 2021 | Change of details for Mountlodge Limited as a person with significant control on 12 July 2021 (2 pages) |
25 November 2021 | Registered office address changed from Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF United Kingdom to Lochside House 7 Lochside Avenue Edinburgh Scotland EH12 9DJ on 25 November 2021 (1 page) |
27 May 2021 | Memorandum and Articles of Association (24 pages) |
27 May 2021 | Resolutions
|
17 May 2021 | Appointment of Mrs Caroline Wendy Godwin as a director on 12 May 2021 (2 pages) |
17 May 2021 | Termination of appointment of Benjamin John Bailey as a director on 12 May 2021 (1 page) |
17 May 2021 | Termination of appointment of Jeremiah Flahive as a director on 12 May 2021 (1 page) |
17 May 2021 | Appointment of Mr James Michael Pickford as a director on 12 May 2021 (2 pages) |
17 May 2021 | Termination of appointment of Christopher John Lay as a director on 12 May 2021 (1 page) |
17 May 2021 | Termination of appointment of Anthony Gruppo as a director on 12 May 2021 (1 page) |
29 April 2021 | Full accounts made up to 30 April 2020 (37 pages) |
4 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
2 March 2021 | Termination of appointment of Oranye Emembolu as a director on 1 March 2021 (1 page) |
2 March 2021 | Termination of appointment of John Raymond Hirst as a director on 28 February 2021 (1 page) |
18 December 2020 | Director's details changed for Mr Oranye Emembolu on 1 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Jane Victoria Barker as a director on 31 October 2020 (1 page) |
28 July 2020 | Statement of capital on 28 July 2020
|
28 July 2020 | Statement by Directors (2 pages) |
28 July 2020 | Solvency Statement dated 13/07/20 (2 pages) |
28 July 2020 | Resolutions
|
18 February 2020 | Appointment of Mrs Mariana Daoud-O'connell as a secretary on 12 February 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
18 February 2020 | Termination of appointment of Dawn Jeanette Hodges as a secretary on 12 February 2020 (1 page) |
27 January 2020 | Full accounts made up to 30 April 2019 (41 pages) |
21 June 2019 | Full accounts made up to 30 April 2018 (31 pages) |
7 June 2019 | Appointment of Mr Anthony Gruppo as a director on 3 June 2019 (2 pages) |
21 May 2019 | Termination of appointment of Mark Christopher Chessher as a director on 21 May 2019 (1 page) |
21 May 2019 | Appointment of Mr Oranye Emembolu as a director on 20 May 2019 (2 pages) |
12 April 2019 | Termination of appointment of Philip Andrew Barton as a director on 29 March 2019 (1 page) |
23 March 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
13 March 2019 | Appointment of Mr Jeremiah Flahive as a director on 27 February 2019 (2 pages) |
21 December 2018 | Termination of appointment of Sally Angela Helen Williams as a director on 21 December 2018 (1 page) |
23 August 2018 | Appointment of Dr John Raymond Hirst as a director on 16 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Christopher John Lay as a director on 11 July 2018 (2 pages) |
6 August 2018 | Appointment of Mr Mark Christopher Chessher as a director on 1 August 2018 (2 pages) |
25 July 2018 | Satisfaction of charge SC1735070001 in full (1 page) |
23 June 2018 | Appointment of Jane Victoria Barker as a director on 6 June 2018 (2 pages) |
19 June 2018 | Registered office address changed from Leven House Lochside Place Edinburgh EH12 9DF Scotland to Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF on 19 June 2018 (1 page) |
13 June 2018 | Change of details for Mountlodge Limited as a person with significant control on 4 June 2018 (2 pages) |
13 June 2018 | Change of details for Mountlodge Limited as a person with significant control on 6 April 2016 (2 pages) |
12 June 2018 | Termination of appointment of Graeme Alexander Coulter as a director on 1 May 2018 (1 page) |
12 June 2018 | Termination of appointment of Sean Martin O'reilly as a director on 1 May 2018 (1 page) |
4 June 2018 | Appointment of Mr Philip Andrew Barton as a director on 4 June 2018 (2 pages) |
4 June 2018 | Appointment of Mrs Sally Angela Helen Williams as a director on 30 May 2018 (2 pages) |
30 May 2018 | Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
21 May 2018 | Appointment of Mrs Dawn Jeanette Hodges as a secretary on 17 May 2018 (2 pages) |
21 May 2018 | Termination of appointment of Iain Grant Alexander Clark as a director on 1 May 2018 (1 page) |
21 May 2018 | Termination of appointment of Graeme Alexander Coulter as a secretary on 1 May 2018 (1 page) |
21 May 2018 | Termination of appointment of Ian Bowie as a director on 1 May 2018 (1 page) |
21 May 2018 | Termination of appointment of John Clark as a director on 1 May 2018 (1 page) |
21 May 2018 | Registered office address changed from 24 Whitefriars Street Perth PH1 1PP to Leven House Lochside Place Edinburgh EH12 9DF on 21 May 2018 (1 page) |
21 May 2018 | Termination of appointment of Graeme Alexander Coulter as a secretary on 1 May 2018 (1 page) |
21 May 2018 | Termination of appointment of Graeme Alexander Coulter as a secretary on 1 May 2018 (1 page) |
22 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
12 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
27 June 2017 | Director's details changed for Mr John Clark on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr John Clark on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Benjamin John Bailey on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Ian Bowie on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Benjamin John Bailey on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Ian Bowie on 27 June 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
7 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
15 March 2016 | Auditor's resignation (1 page) |
15 March 2016 | Auditor's resignation (1 page) |
24 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
15 December 2015 | Appointment of Mr Graeme Alexander Coulter as a director on 9 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Graeme Alexander Coulter as a director on 9 December 2015 (2 pages) |
14 August 2015 | Termination of appointment of Arlene Kelly as a director on 11 June 2015 (1 page) |
14 August 2015 | Termination of appointment of Arlene Kelly as a director on 11 June 2015 (1 page) |
14 August 2015 | Termination of appointment of Kenneth Westland as a director on 19 May 2015 (1 page) |
14 August 2015 | Termination of appointment of Kenneth Westland as a director on 19 May 2015 (1 page) |
14 April 2015 | Registration of charge SC1735070001, created on 27 March 2015 (14 pages) |
14 April 2015 | Registration of charge SC1735070001, created on 27 March 2015 (14 pages) |
6 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
15 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
15 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
10 October 2014 | Appointment of Mr Graeme Alexander Coulter as a secretary on 22 September 2014 (2 pages) |
10 October 2014 | Appointment of Mr Graeme Alexander Coulter as a secretary on 22 September 2014 (2 pages) |
1 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
18 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
22 November 2013 | Appointment of Mr Iain Grant Alexander Clark as a director (2 pages) |
22 November 2013 | Appointment of Mr Iain Grant Alexander Clark as a director (2 pages) |
5 May 2013 | Termination of appointment of Derek Barnes as a director (1 page) |
5 May 2013 | Termination of appointment of Derek Barnes as a director (1 page) |
4 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (9 pages) |
4 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (9 pages) |
4 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (9 pages) |
26 March 2013 | Termination of appointment of James Donnachie as a director (1 page) |
26 March 2013 | Appointment of Mr Sean Martin O'reilly as a director (2 pages) |
26 March 2013 | Appointment of Mr Sean Martin O'reilly as a director (2 pages) |
26 March 2013 | Termination of appointment of James Donnachie as a director (1 page) |
4 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
4 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
30 November 2012 | Appointment of Arlene Kelly as a director (2 pages) |
30 November 2012 | Termination of appointment of Edward Carlin as a secretary (1 page) |
30 November 2012 | Termination of appointment of Edward Carlin as a director (1 page) |
30 November 2012 | Termination of appointment of Edward Carlin as a secretary (1 page) |
30 November 2012 | Termination of appointment of Edward Carlin as a director (1 page) |
30 November 2012 | Appointment of Arlene Kelly as a director (2 pages) |
4 May 2012 | Appointment of Ian Bowie as a director (2 pages) |
4 May 2012 | Appointment of Ian Bowie as a director (2 pages) |
25 April 2012 | Termination of appointment of Sean O'reilly as a director (1 page) |
25 April 2012 | Termination of appointment of Sean O'reilly as a director (1 page) |
28 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (10 pages) |
28 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (10 pages) |
28 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (10 pages) |
6 February 2012 | Appointment of Mr Benjamin John Bailey as a director (2 pages) |
6 February 2012 | Appointment of Mr Benjamin John Bailey as a director (2 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
16 November 2011 | Termination of appointment of William Petrie as a director (1 page) |
16 November 2011 | Termination of appointment of William Petrie as a director (1 page) |
8 November 2011 | Appointment of Mr Sean Martin O'reilly as a director (2 pages) |
8 November 2011 | Appointment of Mr Sean Martin O'reilly as a director (2 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (9 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (9 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (9 pages) |
8 March 2011 | Termination of appointment of Roger Baillie as a director (1 page) |
8 March 2011 | Termination of appointment of Roger Baillie as a director (1 page) |
9 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
16 March 2010 | Director's details changed for William Alexander Petrie on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Edward Carlin on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Kenneth Westland on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Director's details changed for William Alexander Petrie on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Edward Carlin on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Director's details changed for Kenneth Westland on 16 March 2010 (2 pages) |
21 October 2009 | Full accounts made up to 31 March 2009 (23 pages) |
21 October 2009 | Full accounts made up to 31 March 2009 (23 pages) |
12 March 2009 | Return made up to 09/03/09; full list of members (5 pages) |
12 March 2009 | Return made up to 09/03/09; full list of members (5 pages) |
4 December 2008 | Director appointed edward carlin (2 pages) |
4 December 2008 | Director appointed edward carlin (2 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
11 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
11 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (23 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (23 pages) |
12 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
12 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (23 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (23 pages) |
15 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
15 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
12 December 2005 | Full accounts made up to 31 March 2005 (21 pages) |
12 December 2005 | Full accounts made up to 31 March 2005 (21 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
15 March 2005 | Return made up to 09/03/05; full list of members
|
15 March 2005 | Return made up to 09/03/05; full list of members
|
12 December 2004 | Director's particulars changed (1 page) |
12 December 2004 | Director's particulars changed (1 page) |
6 December 2004 | Full accounts made up to 31 March 2004 (20 pages) |
6 December 2004 | Full accounts made up to 31 March 2004 (20 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
16 March 2004 | Return made up to 09/03/04; full list of members (9 pages) |
16 March 2004 | Return made up to 09/03/04; full list of members (9 pages) |
6 November 2003 | Full accounts made up to 31 March 2003 (19 pages) |
6 November 2003 | Full accounts made up to 31 March 2003 (19 pages) |
10 April 2003 | Return made up to 09/03/03; full list of members (9 pages) |
10 April 2003 | Return made up to 09/03/03; full list of members (9 pages) |
13 November 2002 | Full accounts made up to 31 March 2002 (19 pages) |
13 November 2002 | Full accounts made up to 31 March 2002 (19 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
13 March 2002 | Return made up to 09/03/02; full list of members
|
13 March 2002 | Return made up to 09/03/02; full list of members
|
5 December 2001 | Full accounts made up to 31 March 2001 (19 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (19 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
20 March 2001 | Return made up to 09/03/01; full list of members (8 pages) |
20 March 2001 | Return made up to 09/03/01; full list of members (8 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (18 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (18 pages) |
16 March 2000 | Ad 06/04/99--------- £ si 800000@1 (2 pages) |
16 March 2000 | Ad 06/04/99--------- £ si 800000@1 (2 pages) |
10 March 2000 | Return made up to 09/03/00; full list of members
|
10 March 2000 | Return made up to 09/03/00; full list of members
|
28 July 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
28 July 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
28 April 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
28 April 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
21 April 1999 | Return made up to 17/03/99; no change of members (4 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Return made up to 17/03/99; no change of members (4 pages) |
25 February 1999 | Company name changed clark thomson LIMITED\certificate issued on 26/02/99 (2 pages) |
25 February 1999 | Company name changed clark thomson LIMITED\certificate issued on 26/02/99 (2 pages) |
11 January 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
11 January 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
3 May 1998 | Return made up to 17/03/98; full list of members (6 pages) |
3 May 1998 | Return made up to 17/03/98; full list of members (6 pages) |
23 July 1997 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
23 July 1997 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New secretary appointed;new director appointed (2 pages) |
21 July 1997 | New secretary appointed;new director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
18 July 1997 | Company name changed courtloch LIMITED\certificate issued on 21/07/97 (2 pages) |
18 July 1997 | Company name changed courtloch LIMITED\certificate issued on 21/07/97 (2 pages) |
17 July 1997 | £ nc 100/10000000 25/06/97 (1 page) |
17 July 1997 | Ad 25/06/97--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages) |
17 July 1997 | £ nc 100/10000000 25/06/97 (1 page) |
17 July 1997 | Ad 25/06/97--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages) |
6 April 1997 | Registered office changed on 06/04/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
17 March 1997 | Incorporation (16 pages) |
17 March 1997 | Incorporation (16 pages) |