Company NameMountlodge Limited
DirectorsJames Michael Pickford and Caroline Wendy Godwin
Company StatusLiquidation
Company NumberSC181931
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Michael Pickford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(20 years, 3 months after company formation)
Appointment Duration5 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
London
EC3R 5BU
Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(20 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
London
EC3R 5BU
Secretary NameMrs Mariana Daoud-O'Connell
StatusCurrent
Appointed01 August 2020(22 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr John Clark
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(1 day after company formation)
Appointment Duration20 years, 3 months (resigned 01 May 2018)
RoleIns. Broker
Country of ResidenceScotland
Correspondence AddressHouse Of Nairne, Tullybelton
Stanley
Perth
Perthshire
PH1 4PT
Scotland
Director NameMr James Donnachie
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(1 day after company formation)
Appointment Duration15 years, 2 months (resigned 25 March 2013)
RoleIns. Broker
Country of ResidenceScotland
Correspondence Address6 Buchan Drive
Perth
Perthshire
PH1 1NQ
Scotland
Secretary NameMr John Clark
NationalityBritish
StatusResigned
Appointed07 January 1998(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 19 November 2001)
RoleIns. Broker
Country of ResidenceScotland
Correspondence AddressHouse Of Nairne, Tullybelton
Stanley
Perth
Perthshire
PH1 4PT
Scotland
Director NameRoger Dalgleish Baillie
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(5 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 18 October 2010)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address15 Rockville Grove
Linlithgow
West Lothian
EH49 6BZ
Scotland
Director NameDerek Campbell Barnes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(11 months, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 18 October 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address4 Scotswood Terrace
Dundee
DD2 1PA
Scotland
Director NameMr David John Graeme Hogg
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 March 2004)
RoleFs Consultant
Country of ResidenceScotland
Correspondence AddressNorth Balkello Farmhouse
Auchterhouse
Dundee
Angus
DD3 0QY
Scotland
Secretary NameEdward Carlin
NationalityBritish
StatusResigned
Appointed19 November 2001(3 years, 10 months after company formation)
Appointment Duration11 years (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Huntingtower Road
Perth
Perthshire
PH1 2LH
Scotland
Director NameMr Graeme Murray Clark
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(13 years, 3 months after company formation)
Appointment Duration7 years (resigned 01 May 2018)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressHouse Of Nairne
Tullybelton Stanley
Perth
PH1 4PT
Scotland
Director NameMr Iain Grant Alexander Clark
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(13 years, 3 months after company formation)
Appointment Duration7 years (resigned 01 May 2018)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressHouse Of Nairne
Tullybelton Stanley
Perth
PH1 4PT
Scotland
Director NameMrs Mae Ramsay Clark
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(13 years, 3 months after company formation)
Appointment Duration7 years (resigned 01 May 2018)
RoleOffice Administration
Country of ResidenceScotland
Correspondence AddressHouse Of Nairne
Stanley
Perth
Perthshire
PH1 4PT
Scotland
Director NameMs Susan Jane Clark
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(13 years, 3 months after company formation)
Appointment Duration7 years (resigned 01 May 2018)
RoleOffice Administration
Country of ResidenceScotland
Correspondence AddressHall Road Guildtown
Perth
PH2 6BY
Scotland
Director NameMr Allan Leslie Donnachie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(13 years, 3 months after company formation)
Appointment Duration7 years (resigned 01 May 2018)
RoleInsurance Account Executive
Country of ResidenceScotland
Correspondence Address37 Sutherland Crescent
Abernethy
Perth
PH2 9GA
Scotland
Director NameMr David James Donnachie
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(13 years, 3 months after company formation)
Appointment Duration7 years (resigned 01 May 2018)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address24 Whitefriars Street
Perth
PH1 1PP
Scotland
Director NameMrs Fiona Jane O'Reilly
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(13 years, 3 months after company formation)
Appointment Duration7 years (resigned 01 May 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTwin Pines Tillyochie
Kinross
KY13 0NL
Scotland
Director NameMr Sean Martin O'Reilly
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(13 years, 8 months after company formation)
Appointment Duration7 months (resigned 23 April 2012)
RoleConsultant
Country of ResidenceScotland
Correspondence Address24 Whitefriars Street
Perth
PH1 1PP
Scotland
Secretary NameMr Graeme Alexander Coulter
StatusResigned
Appointed22 September 2014(16 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2018)
RoleCompany Director
Correspondence Address24 Whitefriars Street
Perth
PH1 1PP
Scotland
Director NameMr Graeme Alexander Coulter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(18 years after company formation)
Appointment Duration2 years, 3 months (resigned 24 May 2018)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address24 Whitefriars Street
Perth
PH1 1PP
Scotland
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(20 years, 3 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 May 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMrs Dawn Jeanette Hodges
StatusResigned
Appointed24 May 2018(20 years, 4 months after company formation)
Appointment Duration1 week, 1 day (resigned 01 June 2018)
RoleCompany Director
Correspondence AddressLevan House Lochside Place
Edinburgh
EH12 9DF
Scotland

Contact

Websitemountainlodge.ie
Telephone01738 639777
Telephone regionPerth

Location

Registered AddressC/O Bdo Llp
2 Atlantic Square
Glasgow
G2 8NJ
Scotland

Shareholders

72.3k at £1James Donnachie
6.62%
Ordinary
390.5k at £1Mae Ramsay Clark
35.76%
Ordinary
165k at £1Iain Grant Alexander Clark
15.11%
Ordinary
150.5k at £1Allan Leslie Donnachie
13.78%
Ordinary
150k at £1David James Donnachie
13.74%
Ordinary
150k at £1Fiona Jane O'reilly
13.74%
Ordinary
5.1k at £1George Alexander Gordon
0.47%
Ordinary
2.3k at £1Angela Mary Stewart
0.21%
Ordinary
2k at £1John Urquhart Douglas
0.18%
Ordinary
2k at £1Kenneth Bruce Donald
0.18%
Ordinary
1000 at £1Kathleen Steven Gordon
0.09%
Ordinary
500 at £1Graeme Christie
0.05%
Ordinary
400 at £1Gregory Charles Macdonald
0.04%
Ordinary
100 at £1Fiona M. Cameron
0.01%
Ordinary
100 at £1Patricia Ann Ozgun
0.01%
Ordinary
10 at £1Graeme Murray Clark
0.00%
Ordinary
10 at £1Susan Jane Clark
0.00%
Ordinary

Financials

Year2014
Turnover£10,229,035
Gross Profit£10,148,948
Net Worth£6,784,603
Cash£4,384,116
Current Liabilities£5,786,470

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return15 February 2023 (1 year, 2 months ago)
Next Return Due29 February 2024 (overdue)

Charges

27 March 2015Delivered on: 14 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
3 December 2013Delivered on: 10 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The synergie building, pavilion 4, fairways business park, inverness INV12582.
Outstanding
17 April 2015Delivered on: 21 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 24 whitefriars street, perth; 400-410 perth road, dundee, 59 tomnahurich street, inverness & 285 queen street, broughty ferry.
Outstanding
17 April 2015Delivered on: 21 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 22 whitefriars street, perth; covingttrie house, albert street car park, kirkwall and part of the store at albert street car park, kirkwall, orkney.
Outstanding
8 January 2003Delivered on: 15 January 2003
Satisfied on: 19 December 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 whitefriars street, perth--title number PTH10431.
Fully Satisfied
5 April 2001Delivered on: 11 April 2001
Satisfied on: 19 December 2013
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 400-410 perth road, dundee.
Fully Satisfied
25 January 2000Delivered on: 4 February 2000
Satisfied on: 19 December 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground on the south side of tomnahurich street, inverness.
Fully Satisfied
11 June 1998Delivered on: 18 June 1998
Satisfied on: 20 November 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 400/410 perth road,dundee.
Fully Satisfied
18 February 1998Delivered on: 3 March 1998
Satisfied on: 18 May 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

24 February 2023Confirmation statement made on 15 February 2023 with updates (5 pages)
23 January 2023Termination of appointment of Mariana Daoud-O'connell as a secretary on 20 January 2023 (1 page)
20 January 2023Appointment of Marsh Secretarial Services Limited as a secretary on 20 January 2023 (2 pages)
28 October 2022Accounts for a small company made up to 30 April 2022 (27 pages)
1 September 2022Resolutions
  • RES13 ‐ Capitalisation of £12,518 being the company's non-distributable reserve 18/08/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 September 2022Statement by Directors (1 page)
1 September 2022Solvency Statement dated 18/08/22 (1 page)
1 September 2022Statement of capital on 1 September 2022
  • GBP 1
(5 pages)
24 August 2022Statement of capital following an allotment of shares on 18 August 2022
  • GBP 12,519
(3 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
31 January 2022Accounts for a small company made up to 30 April 2021 (27 pages)
25 November 2021Registered 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)
29 April 2021Accounts for a small company made up to 30 April 2020 (30 pages)
10 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
13 August 2020Appointment of Mrs Mariana Daoud-O'connell as a secretary on 1 August 2020 (2 pages)
13 August 2020Termination of appointment of Dawn Jeanette Hodges as a secretary on 1 August 2020 (1 page)
18 February 2020Confirmation statement made on 10 February 2020 with no updates (2 pages)
27 January 2020Accounts for a small company made up to 30 April 2019 (34 pages)
18 December 2019Statement by Directors (1 page)
18 December 2019Statement of capital on 18 December 2019
  • GBP 1
(3 pages)
18 December 2019Solvency Statement dated 11/12/19 (1 page)
16 December 2019Statement of capital following an allotment of shares on 11 December 2019
  • GBP 1,135,864
(4 pages)
16 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The company may capitalise the share premium account 11/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
22 August 2019Administrative restoration application (3 pages)
22 August 2019Full accounts made up to 30 April 2018 (34 pages)
18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
11 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
29 August 2018Sect.125 Rect.of reg.of members (2 pages)
28 August 2018Solvency Statement dated 22/08/18 (1 page)
28 August 2018Statement of capital on 28 August 2018
  • GBP 1,135,764
(5 pages)
28 August 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 August 2018Statement by Directors (1 page)
26 July 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 1,135,764
(4 pages)
25 July 2018Satisfaction of charge SC1819310010 in full (1 page)
25 July 2018Satisfaction of charge SC1819310009 in full (1 page)
19 June 2018Registered office address changed from , Levan 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 2018Notification of Jelf Insurance Brokers Limited as a person with significant control on 1 May 2018 (2 pages)
13 June 2018Cessation of James Donnachie as a person with significant control on 1 May 2018 (1 page)
13 June 2018Cessation of John Clark as a person with significant control on 1 May 2018 (1 page)
13 June 2018Cessation of Sean Martin O'reilly as a person with significant control on 1 May 2018 (1 page)
13 June 2018Cessation of Graeme Alexander Coulter as a person with significant control on 1 May 2018 (1 page)
13 June 2018Cessation of Ben Bailey as a person with significant control on 1 May 2018 (1 page)
11 June 2018Termination of appointment of Paul Francis Clayden as a director on 24 May 2018 (1 page)
7 June 2018Appointment of Paul Francis Clayden as a director on 1 May 2018 (2 pages)
4 June 2018Registered office address changed from , 24 Whitefriars Street, Perth, PH1 1PP to Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF on 4 June 2018 (1 page)
4 June 2018Termination of appointment of Allan Leslie Donnachie as a director on 1 May 2018 (1 page)
4 June 2018Appointment of Mr James Michael Pickford as a director on 1 May 2018 (2 pages)
4 June 2018Termination of appointment of Dawn Jeanette Hodges as a secretary on 1 June 2018 (1 page)
4 June 2018Appointment of Mrs Caroline Wendy Godwin as a director on 24 May 2018 (2 pages)
30 May 2018Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
29 May 2018Termination of appointment of John Clark as a director on 1 May 2018 (1 page)
29 May 2018Termination of appointment of Graeme Alexander Coulter as a director on 24 May 2018 (1 page)
29 May 2018Termination of appointment of Susan Jane Clark as a director on 1 May 2018 (1 page)
29 May 2018Appointment of Dawn Jeanette Hodges as a secretary on 24 May 2018 (2 pages)
29 May 2018Termination of appointment of David James Donnachie as a director on 1 May 2018 (1 page)
29 May 2018Termination of appointment of Iain Grant Alexander Clark as a director on 1 May 2018 (1 page)
29 May 2018Termination of appointment of Sean Martin O'reilly as a director on 1 May 2018 (1 page)
29 May 2018Termination of appointment of Graeme Alexander Coulter as a secretary on 1 May 2018 (1 page)
29 May 2018Termination of appointment of Graeme Murray Clark as a director on 1 May 2018 (1 page)
29 May 2018Termination of appointment of Fiona Jane O'reilly as a director on 1 May 2018 (1 page)
29 May 2018Termination of appointment of Mae Ramsay Clark as a director on 1 May 2018 (1 page)
29 May 2018Termination of appointment of a director (1 page)
25 May 2018Termination of appointment of Graeme Alexander Coulter as a secretary on 1 May 2018 (1 page)
25 May 2018Appointment of Mrs Dawn Jeanette Hodges as a secretary on 24 May 2018 (2 pages)
19 February 2018Cancellation of shares. Statement of capital on 29 January 2018
  • GBP 1,112,776
(6 pages)
19 February 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
19 February 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
19 February 2018Purchase of own shares. (3 pages)
7 February 2018Satisfaction of charge SC1819310011 in full (4 pages)
6 February 2018Satisfaction of charge SC1819310008 in full (4 pages)
23 January 2018Statement of capital following an allotment of shares on 21 September 2016
  • GBP 1,119,548
(4 pages)
23 January 2018Statement of capital following an allotment of shares on 10 August 2015
  • GBP 1,113,802
(4 pages)
23 January 2018Second filing of the annual return made up to 4 January 2014 (27 pages)
23 January 2018Second filing of the annual return made up to 4 January 2016 (27 pages)
23 January 2018Statement of capital following an allotment of shares on 1 June 2017
  • GBP 1,125,294
(4 pages)
23 January 2018Second filing of a statement of capital following an allotment of shares on 24 June 2013
  • GBP 1,091,818
(11 pages)
23 January 2018Second filing of Confirmation Statement dated 04/01/2017 (11 pages)
23 January 2018Statement of capital following an allotment of shares on 4 February 2015
  • GBP 1,102,310
(4 pages)
23 January 2018Statement of capital following an allotment of shares on 31 December 2015
  • GBP 1,116,675
(4 pages)
23 January 2018Second filing of the annual return made up to 4 January 2015 (27 pages)
14 January 2018Confirmation statement made on 4 January 2018 with updates (6 pages)
12 December 2017Group of companies' accounts made up to 31 March 2017 (36 pages)
12 December 2017Group of companies' accounts made up to 31 March 2017 (36 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (11 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 23/01/2018
(11 pages)
21 December 2016Group of companies' accounts made up to 31 March 2016 (38 pages)
21 December 2016Group of companies' accounts made up to 31 March 2016 (38 pages)
15 March 2016Auditor's resignation (1 page)
15 March 2016Auditor's resignation (1 page)
31 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1,114,802
(13 pages)
31 January 2016Appointment of Mr Graeme Alexander Coulter as a director on 25 January 2016 (2 pages)
31 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1,114,802
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/01/2018
(13 pages)
31 January 2016Appointment of Mr Graeme Alexander Coulter as a director on 25 January 2016 (2 pages)
24 December 2015Group of companies' accounts made up to 31 March 2015 (35 pages)
24 December 2015Group of companies' accounts made up to 31 March 2015 (35 pages)
21 April 2015Registration of charge SC1819310011, created on 17 April 2015 (8 pages)
21 April 2015Registration of charge SC1819310011, created on 17 April 2015 (8 pages)
21 April 2015Registration of charge SC1819310010, created on 17 April 2015 (7 pages)
21 April 2015Registration of charge SC1819310010, created on 17 April 2015 (7 pages)
14 April 2015Registration of charge SC1819310009, created on 27 March 2015 (14 pages)
14 April 2015Registration of charge SC1819310009, created on 27 March 2015 (14 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,091,818
(12 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,091,818
(12 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,091,818
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/01/2018
(12 pages)
15 October 2014Group of companies' accounts made up to 31 March 2014 (38 pages)
15 October 2014Group of companies' accounts made up to 31 March 2014 (38 pages)
10 October 2014Appointment of Mr Graeme Alexander Coulter as a secretary on 22 September 2014 (2 pages)
10 October 2014Appointment of Mr Graeme Alexander Coulter as a secretary on 22 September 2014 (2 pages)
27 March 2014Director's details changed for Mr David James Donnachie on 27 March 2014 (2 pages)
27 March 2014Director's details changed for Mr David James Donnachie on 27 March 2014 (2 pages)
14 January 2014Statement of capital following an allotment of shares on 10 June 2013
  • GBP 1,091,818
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 23/01/2018
(4 pages)
14 January 2014Statement of capital following an allotment of shares on 10 June 2013
  • GBP 1,091,818
(4 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,091,818
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/01/2018
(12 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,091,818
(12 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,091,818
(12 pages)
19 December 2013Satisfaction of charge 5 in full (4 pages)
19 December 2013Satisfaction of charge 6 in full (4 pages)
19 December 2013Satisfaction of charge 7 in full (4 pages)
19 December 2013Satisfaction of charge 5 in full (4 pages)
19 December 2013Satisfaction of charge 7 in full (4 pages)
19 December 2013Satisfaction of charge 6 in full (4 pages)
18 December 2013Group of companies' accounts made up to 31 March 2013 (36 pages)
18 December 2013Group of companies' accounts made up to 31 March 2013 (36 pages)
10 December 2013Registration of charge 1819310008 (8 pages)
10 December 2013Registration of charge 1819310008 (8 pages)
5 May 2013Appointment of Mr Sean Martin O'reilly as a director (2 pages)
5 May 2013Termination of appointment of James Donnachie as a director (1 page)
5 May 2013Appointment of Mr Sean Martin O'reilly as a director (2 pages)
5 May 2013Termination of appointment of James Donnachie as a director (1 page)
1 February 2013Director's details changed for Mr Graeme Murray Clark on 5 January 2012 (2 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (12 pages)
1 February 2013Director's details changed for Mr Graeme Murray Clark on 5 January 2012 (2 pages)
1 February 2013Director's details changed for Mr Iain Grant Alexander Clark on 5 January 2012 (2 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (12 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (12 pages)
1 February 2013Director's details changed for Mr Iain Grant Alexander Clark on 5 January 2012 (2 pages)
1 February 2013Director's details changed for Mr Graeme Murray Clark on 5 January 2012 (2 pages)
1 February 2013Director's details changed for Mr Iain Grant Alexander Clark on 5 January 2012 (2 pages)
4 December 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
4 December 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
30 November 2012Termination of appointment of Edward Carlin as a secretary (1 page)
30 November 2012Termination of appointment of Edward Carlin as a secretary (1 page)
25 April 2012Termination of appointment of Sean O'reilly as a director (1 page)
25 April 2012Termination of appointment of Sean O'reilly as a director (1 page)
24 April 2012Purchase of own shares. (3 pages)
24 April 2012Purchase of own shares. (3 pages)
24 April 2012Cancellation of shares. Statement of capital on 24 April 2012
  • GBP 1,089,618
(4 pages)
24 April 2012Cancellation of shares. Statement of capital on 24 April 2012
  • GBP 1,089,618
(4 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (15 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (15 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (15 pages)
2 December 2011Group of companies' accounts made up to 31 March 2011 (44 pages)
2 December 2011Group of companies' accounts made up to 31 March 2011 (44 pages)
8 November 2011Appointment of Mr Sean Martin O'reilly as a director (2 pages)
8 November 2011Appointment of Mr Sean Martin O'reilly as a director (2 pages)
24 May 2011Appointment of Mr Iain Grant Alexander Clark as a director (2 pages)
24 May 2011Appointment of Mr David James Donnachie as a director (2 pages)
24 May 2011Appointment of Mrs Fiona Jane O'reilly as a director (2 pages)
24 May 2011Appointment of Mr Iain Grant Alexander Clark as a director (2 pages)
24 May 2011Appointment of Mr Graeme Murray Clark as a director (2 pages)
24 May 2011Appointment of Mrs Mae Ramsay Clark as a director (2 pages)
24 May 2011Appointment of Ms Susan Jane Clark as a director (2 pages)
24 May 2011Appointment of Mrs Fiona Jane O'reilly as a director (2 pages)
24 May 2011Appointment of Mrs Mae Ramsay Clark as a director (2 pages)
24 May 2011Appointment of Ms Susan Jane Clark as a director (2 pages)
24 May 2011Appointment of Mr Allan Leslie Donnachie as a director (2 pages)
24 May 2011Appointment of Mr Graeme Murray Clark as a director (2 pages)
24 May 2011Appointment of Mr David James Donnachie as a director (2 pages)
24 May 2011Appointment of Mr Allan Leslie Donnachie as a director (2 pages)
11 April 2011Cancellation of shares. Statement of capital on 11 April 2011
  • GBP 1,093,118
(4 pages)
11 April 2011Cancellation of shares. Statement of capital on 11 April 2011
  • GBP 1,093,118
(4 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
9 December 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
9 December 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
8 December 2010Termination of appointment of Derek Barnes as a director (1 page)
8 December 2010Termination of appointment of Roger Baillie as a director (1 page)
8 December 2010Termination of appointment of Derek Barnes as a director (1 page)
8 December 2010Termination of appointment of Roger Baillie as a director (1 page)
16 July 2010Purchase of own shares. (4 pages)
16 July 2010Purchase of own shares. (4 pages)
5 January 2010Director's details changed for James Donnachie on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Roger Dalgleish Baillie on 4 January 2010 (2 pages)
5 January 2010Director's details changed for James Donnachie on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (11 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (11 pages)
5 January 2010Director's details changed for Roger Dalgleish Baillie on 4 January 2010 (2 pages)
5 January 2010Director's details changed for James Donnachie on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (11 pages)
5 January 2010Director's details changed for Roger Dalgleish Baillie on 4 January 2010 (2 pages)
6 November 2009Group of companies' accounts made up to 31 March 2009 (29 pages)
6 November 2009Group of companies' accounts made up to 31 March 2009 (29 pages)
4 March 2009Return made up to 04/01/09; full list of members (10 pages)
4 March 2009Return made up to 04/01/09; full list of members (10 pages)
7 October 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
7 October 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
24 January 2008Return made up to 04/01/08; full list of members (6 pages)
24 January 2008Return made up to 04/01/08; full list of members (6 pages)
5 December 2007Group of companies' accounts made up to 31 March 2007 (31 pages)
5 December 2007Group of companies' accounts made up to 31 March 2007 (31 pages)
4 January 2007Return made up to 04/01/07; full list of members (6 pages)
4 January 2007Return made up to 04/01/07; full list of members (6 pages)
11 December 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
11 December 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
4 January 2006Return made up to 04/01/06; full list of members (6 pages)
4 January 2006Return made up to 04/01/06; full list of members (6 pages)
12 December 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
12 December 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
9 February 2005Return made up to 06/01/05; full list of members (13 pages)
9 February 2005Return made up to 06/01/05; full list of members (13 pages)
6 December 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
6 December 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
12 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2004Nc inc already adjusted 06/08/04 (1 page)
12 August 2004Nc inc already adjusted 06/08/04 (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
10 January 2004Return made up to 06/01/04; full list of members (13 pages)
10 January 2004Return made up to 06/01/04; full list of members (13 pages)
6 November 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
6 November 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
22 January 2003Return made up to 06/01/03; full list of members (13 pages)
22 January 2003Return made up to 06/01/03; full list of members (13 pages)
15 January 2003Partic of mort/charge * (6 pages)
15 January 2003Partic of mort/charge * (6 pages)
13 November 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
13 November 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
7 February 2002Return made up to 06/01/02; full list of members (12 pages)
7 February 2002Return made up to 06/01/02; full list of members (12 pages)
5 December 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
5 December 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001Secretary resigned (1 page)
22 November 2001New secretary appointed (2 pages)
20 November 2001Dec mort/charge * (74 pages)
20 November 2001Dec mort/charge * (74 pages)
18 May 2001Dec mort/charge * (4 pages)
18 May 2001Dec mort/charge * (4 pages)
11 April 2001Partic of mort/charge * (5 pages)
11 April 2001Partic of mort/charge * (5 pages)
29 March 2001Ad 23/03/01--------- £ si 25718@1=25718 £ ic 1076500/1102218 (4 pages)
29 March 2001Ad 23/03/01--------- £ si 25718@1=25718 £ ic 1076500/1102218 (4 pages)
30 January 2001Return made up to 06/01/01; full list of members (7 pages)
30 January 2001Return made up to 06/01/01; full list of members (7 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
5 September 2000Full group accounts made up to 31 March 2000 (21 pages)
5 September 2000Full group accounts made up to 31 March 2000 (21 pages)
16 June 2000Ad 03/03/00--------- £ si 50500@1=50500 £ ic 26000/76500 (2 pages)
16 June 2000Ad 03/03/00--------- £ si 50500@1=50500 £ ic 26000/76500 (2 pages)
16 March 2000Ad 06/04/99--------- £ si 1000000@1 (2 pages)
16 March 2000Ad 06/04/99--------- £ si 1000000@1 (2 pages)
7 February 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2000Partic of mort/charge * (5 pages)
4 February 2000Partic of mort/charge * (5 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (10 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (10 pages)
5 October 1999Accounts for a small company made up to 31 January 1999 (10 pages)
5 October 1999Accounts for a small company made up to 31 January 1999 (10 pages)
28 April 1999Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page)
28 April 1999Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page)
23 March 1999Return made up to 06/01/99; full list of members (6 pages)
23 March 1999Return made up to 06/01/99; full list of members (6 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
2 September 1998Ad 26/08/98--------- £ si 25000@1=25000 £ ic 1000/26000 (2 pages)
2 September 1998Ad 26/08/98--------- £ si 25000@1=25000 £ ic 1000/26000 (2 pages)
17 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1998£ nc 100/5000000 09/02/98 (1 page)
7 July 1998Ad 01/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 July 1998£ nc 100/5000000 09/02/98 (1 page)
7 July 1998Ad 01/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 June 1998Partic of mort/charge * (5 pages)
18 June 1998Partic of mort/charge * (5 pages)
3 March 1998Partic of mort/charge * (5 pages)
3 March 1998Partic of mort/charge * (5 pages)
12 February 1998New secretary appointed;new director appointed (2 pages)
12 February 1998New secretary appointed;new director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
2 February 1998New secretary appointed;new director appointed (2 pages)
2 February 1998New secretary appointed;new director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998Secretary resigned (1 page)
8 January 1998Secretary resigned (1 page)
8 January 1998Registered office changed on 08/01/98 from: 5 logie mill, edinburgh, EH7 4HH (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Registered office changed on 08/01/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
6 January 1998Incorporation (16 pages)
6 January 1998Incorporation (16 pages)