Company NameMossgrove Properties Limited
DirectorGordon Lawrence Mearns
Company StatusActive
Company NumberSC208055
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gordon Lawrence Mearns
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2000(1 day after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Claremont Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4EE
Scotland
Secretary NameStuart Logan
NationalityBritish
StatusCurrent
Appointed03 July 2003(3 years after company formation)
Appointment Duration20 years, 10 months
RoleAccountant
Correspondence Address147 Glasgow Road
Stirling
Stirlingshire
FK7 0LH
Scotland
Director NameScott Thomas Reid Kerr
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Ormidale Terrace
Edinburgh
EH12 6DY
Scotland
Secretary NameGeorge Smith Knowles Jnr
NationalityBritish
StatusResigned
Appointed08 June 2000(1 day after company formation)
Appointment Duration3 years (resigned 15 June 2003)
RoleCompany Director
Correspondence AddressDrum Of Garvock
Dunning
Perth
Perthshire
PH2 9BY
Scotland
Secretary NameSteedman Ramage Ws (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address6 Alva Street
Edinburgh
EH2 4QQ
Scotland

Location

Registered Address9 Claremont Drive
Bridge Of Allan
Stirling
FK9 4EE
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£194,535
Cash£6,290
Current Liabilities£95,835

Accounts

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

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

13 June 2003Delivered on: 18 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 castle street, forfar, angus.
Outstanding
23 May 2001Delivered on: 25 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57-59 & 61 high street, dumbarton.
Outstanding
7 May 2001Delivered on: 16 May 2001
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.
Outstanding

Filing History

11 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
24 February 2020Satisfaction of charge 2 in full (1 page)
24 February 2020Satisfaction of charge 1 in full (1 page)
24 February 2020Satisfaction of charge 3 in full (1 page)
25 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
8 June 2019Confirmation statement made on 7 June 2019 with updates (3 pages)
7 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
12 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
4 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
10 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
10 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 1
(7 pages)
2 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 1
(7 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1
(5 pages)
13 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1
(5 pages)
13 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1
(5 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(5 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(5 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(5 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
22 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
22 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
16 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
16 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 June 2009Return made up to 07/06/09; full list of members (3 pages)
11 June 2009Return made up to 07/06/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 June 2008Return made up to 07/06/08; full list of members (3 pages)
30 June 2008Return made up to 07/06/08; full list of members (3 pages)
26 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 July 2007Return made up to 07/06/07; no change of members (6 pages)
13 July 2007Return made up to 07/06/07; no change of members (6 pages)
4 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 June 2006Return made up to 07/06/06; full list of members (6 pages)
19 June 2006Return made up to 07/06/06; full list of members (6 pages)
17 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 August 2005Return made up to 07/06/05; full list of members (6 pages)
10 August 2005Return made up to 07/06/05; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
27 May 2004Return made up to 07/06/04; full list of members (6 pages)
27 May 2004Return made up to 07/06/04; full list of members (6 pages)
17 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned (1 page)
8 July 2003Return made up to 07/06/03; full list of members (6 pages)
8 July 2003Return made up to 07/06/03; full list of members (6 pages)
18 June 2003Partic of mort/charge * (5 pages)
18 June 2003Partic of mort/charge * (5 pages)
14 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
14 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2001Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
24 October 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
24 October 2001Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
24 October 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
22 June 2001Return made up to 07/06/01; full list of members (6 pages)
22 June 2001Return made up to 07/06/01; full list of members (6 pages)
25 May 2001Partic of mort/charge * (5 pages)
25 May 2001Partic of mort/charge * (5 pages)
16 May 2001Partic of mort/charge * (6 pages)
16 May 2001Partic of mort/charge * (6 pages)
28 June 2000Registered office changed on 28/06/00 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page)
28 June 2000Registered office changed on 28/06/00 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page)
26 June 2000Secretary resigned (1 page)
26 June 2000Secretary resigned (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Director resigned (1 page)
7 June 2000Incorporation (22 pages)
7 June 2000Incorporation (22 pages)