Company NameMountcove Properties Limited
Company StatusDissolved
Company NumberSC216424
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 1 month ago)
Dissolution Date15 July 2015 (8 years, 9 months ago)
Previous NameModelsweet Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexander Stewart Cooper
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 15 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Capelrig Lane
Newton Mearns
Glasgow
G77 6XZ
Scotland
Director NameMrs Janice Christina Cooper
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 15 July 2015)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 Capelrig Lane
Glasgow
Lanarkshire
G77 6XZ
Scotland
Secretary NameMrs Janice Christina Cooper
NationalityBritish
StatusClosed
Appointed28 March 2001(3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 15 July 2015)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 Capelrig Lane
Glasgow
Lanarkshire
G77 6XZ
Scotland
Director NameMrs Penelope Julie Dunn
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2005(3 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 15 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Wellshot Drive
Cambuslang
Glasgow
Lanarkshire
G72 8BT
Scotland
Director NameMr Raymond John Dunn
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2005(3 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 15 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Wellshot Drive
Cambuslang
Glasgow
Lanarkshire
G72 8BT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Alexander Stewart Cooper
25.00%
Ordinary
50 at £1Janice Christina Cooper
25.00%
Ordinary
50 at £1Penelope Julie Dunn
25.00%
Ordinary B
50 at £1Raymond John Dunn
25.00%
Ordinary B

Financials

Year2014
Net Worth£545,181
Cash£9,885
Current Liabilities£8,807

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2015Final Gazette dissolved following liquidation (1 page)
15 July 2015Final Gazette dissolved following liquidation (1 page)
15 April 2015Notice of move from Administration to Dissolution (17 pages)
15 April 2015Notice of move from Administration to Dissolution (17 pages)
24 October 2014Notice of extension of period of Administration (1 page)
24 October 2014Administrator's progress report (18 pages)
24 October 2014Administrator's progress report (18 pages)
24 October 2014Notice of extension of period of Administration (1 page)
16 October 2014Notice of extension of period of Administration (1 page)
16 October 2014Notice of extension of period of Administration (1 page)
28 May 2014Administrator's progress report (15 pages)
28 May 2014Administrator's progress report (15 pages)
19 December 2013Statement of administrator's proposal (16 pages)
19 December 2013Statement of administrator's proposal (16 pages)
25 October 2013Registered office address changed from 1 Capelrig Lane Glasgow G77 6XZ on 25 October 2013 (2 pages)
25 October 2013Appointment of an administrator (2 pages)
25 October 2013Appointment of an administrator (2 pages)
25 October 2013Registered office address changed from 1 Capelrig Lane Glasgow G77 6XZ on 25 October 2013 (2 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 200
(8 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 200
(8 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 200
(8 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (8 pages)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (8 pages)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (8 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (8 pages)
27 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (8 pages)
27 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (8 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 June 2010Director's details changed for Penelope Julie Dunn on 6 March 2010 (2 pages)
15 June 2010Director's details changed for Penelope Julie Dunn on 6 March 2010 (2 pages)
15 June 2010Director's details changed for Janice Christina Cooper on 6 March 2010 (2 pages)
15 June 2010Director's details changed for Penelope Julie Dunn on 6 March 2010 (2 pages)
15 June 2010Director's details changed for Janice Christina Cooper on 6 March 2010 (2 pages)
15 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (7 pages)
15 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (7 pages)
15 June 2010Director's details changed for Janice Christina Cooper on 6 March 2010 (2 pages)
15 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (7 pages)
7 April 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 June 2009Return made up to 06/03/09; full list of members (5 pages)
29 June 2009Return made up to 06/03/09; full list of members (5 pages)
16 April 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
16 April 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
1 May 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 March 2008Return made up to 06/03/08; full list of members (5 pages)
18 March 2008Return made up to 06/03/08; full list of members (5 pages)
28 August 2007Partic of mort/charge * (3 pages)
28 August 2007Partic of mort/charge * (3 pages)
12 June 2007Return made up to 06/03/07; full list of members (3 pages)
12 June 2007Return made up to 06/03/07; full list of members (3 pages)
2 June 2007Partic of mort/charge * (3 pages)
2 June 2007Partic of mort/charge * (3 pages)
31 May 2007Partic of mort/charge * (3 pages)
31 May 2007Partic of mort/charge * (3 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Dec mort/charge * (2 pages)
23 April 2007Partic of mort/charge * (3 pages)
23 April 2007Partic of mort/charge * (3 pages)
5 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 March 2007Partic of mort/charge * (3 pages)
24 March 2007Partic of mort/charge * (3 pages)
25 January 2007Partic of mort/charge * (3 pages)
25 January 2007Partic of mort/charge * (3 pages)
9 January 2007Partic of mort/charge * (3 pages)
9 January 2007Partic of mort/charge * (3 pages)
18 December 2006Partic of mort/charge * (3 pages)
18 December 2006Partic of mort/charge * (3 pages)
24 November 2006Partic of mort/charge * (3 pages)
24 November 2006Partic of mort/charge * (3 pages)
27 October 2006Partic of mort/charge * (3 pages)
27 October 2006Partic of mort/charge * (3 pages)
7 October 2006Partic of mort/charge * (3 pages)
7 October 2006Partic of mort/charge * (3 pages)
9 September 2006Partic of mort/charge * (3 pages)
9 September 2006Partic of mort/charge * (3 pages)
21 July 2006Return made up to 06/03/06; full list of members (3 pages)
21 July 2006Return made up to 06/03/06; full list of members (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
18 April 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 April 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 April 2006Partic of mort/charge * (4 pages)
6 April 2006Partic of mort/charge * (4 pages)
2 February 2006Partic of mort/charge * (3 pages)
2 February 2006Partic of mort/charge * (3 pages)
2 February 2006Partic of mort/charge * (3 pages)
2 February 2006Partic of mort/charge * (3 pages)
9 September 2005Partic of mort/charge * (3 pages)
9 September 2005Partic of mort/charge * (3 pages)
28 June 2005Return made up to 06/03/05; full list of members (8 pages)
28 June 2005Return made up to 06/03/05; full list of members (8 pages)
12 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
12 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 March 2005Partic of mort/charge * (3 pages)
8 March 2005Partic of mort/charge * (3 pages)
1 March 2005Partic of mort/charge * (3 pages)
1 March 2005Partic of mort/charge * (3 pages)
22 February 2005Partic of mort/charge * (3 pages)
22 February 2005Partic of mort/charge * (3 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 February 2005Ad 02/02/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
7 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Ad 02/02/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
7 February 2005New director appointed (2 pages)
25 February 2004Return made up to 06/03/04; full list of members (7 pages)
25 February 2004Return made up to 06/03/04; full list of members (7 pages)
13 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 February 2003Return made up to 06/03/03; full list of members (7 pages)
26 February 2003Return made up to 06/03/03; full list of members (7 pages)
17 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
17 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
4 February 2003Partic of mort/charge * (5 pages)
4 February 2003Partic of mort/charge * (5 pages)
24 December 2002Partic of mort/charge * (6 pages)
24 December 2002Partic of mort/charge * (6 pages)
27 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
29 May 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
24 May 2001Company name changed modelsweet LIMITED\certificate issued on 24/05/01 (2 pages)
24 May 2001Company name changed modelsweet LIMITED\certificate issued on 24/05/01 (2 pages)
24 May 2001Ad 21/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2001Ad 21/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001Registered office changed on 09/04/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
9 April 2001Registered office changed on 09/04/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
9 April 2001New secretary appointed;new director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New secretary appointed;new director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Secretary resigned (1 page)
6 March 2001Incorporation (13 pages)
6 March 2001Incorporation (13 pages)