Company NameTownmount Limited
Company StatusDissolved
Company NumberSC221657
CategoryPrivate Limited Company
Incorporation Date27 July 2001(22 years, 9 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMr John Millar McLean
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2001(1 week after company formation)
Appointment Duration18 years, 4 months (closed 03 December 2019)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Mauldslie Road
Carluke
Lanarkshire
ML8 5HG
Scotland
Secretary NameMrs Martha McLean
NationalityBritish
StatusClosed
Appointed01 June 2004(2 years, 10 months after company formation)
Appointment Duration15 years, 6 months (closed 03 December 2019)
RoleCompany Director
Correspondence AddressThe Stables Mauldslie Road
Carluke
Lanarkshire
ML8 5HG
Scotland
Director NameRobert Black McLean
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2004)
RoleRetailer
Correspondence Address9 Sidlaw Way
Chapelhall
Airdrie
ML6 8LQ
Scotland
Secretary NameRobert Black McLean
NationalityBritish
StatusResigned
Appointed03 August 2001(1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2004)
RoleRetailer
Correspondence Address9 Sidlaw Way
Chapelhall
Airdrie
ML6 8LQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01698 422941
Telephone regionMotherwell

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1John Millar Mclean
100.00%
Ordinary

Financials

Year2014
Net Worth£25,889
Cash£3,469
Current Liabilities£75,534

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Charges

26 May 2005Delivered on: 3 June 2005
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

3 December 2019Final Gazette dissolved following liquidation (1 page)
3 September 2019Court order for early dissolution in a winding-up by the court (5 pages)
24 July 2018Registered office address changed from 10 Quarry Place Hamilton Lanarkshire ML3 7BB to 11a Dublin Street Edinburgh EH1 3PG on 24 July 2018 (2 pages)
23 July 2018Notice of winding up order (1 page)
23 July 2018Court order notice of winding up (1 page)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
31 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
20 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
20 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
16 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
16 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
27 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
27 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
22 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(4 pages)
22 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(4 pages)
26 November 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
26 November 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
3 October 2012Director's details changed for Mr John Millar Mclean on 3 October 2012 (2 pages)
3 October 2012Secretary's details changed for Martha Mclean on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mr John Millar Mclean on 3 October 2012 (2 pages)
3 October 2012Secretary's details changed for Martha Mclean on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mr John Millar Mclean on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mr John Millar Mclean on 3 October 2012 (2 pages)
3 October 2012Secretary's details changed for Mrs Martha Martha Mclean on 3 October 2012 (2 pages)
3 October 2012Secretary's details changed for Mrs Martha Martha Mclean on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mr John Millar Mclean on 3 October 2012 (2 pages)
3 October 2012Secretary's details changed for Martha Mclean on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mr John Millar Mclean on 3 October 2012 (2 pages)
23 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
25 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
14 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
14 August 2011Director's details changed for John Millar Mcclean on 28 November 2009 (2 pages)
14 August 2011Director's details changed for John Millar Mcclean on 28 November 2009 (2 pages)
14 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption full accounts made up to 28 February 2010 (10 pages)
13 January 2011Total exemption full accounts made up to 28 February 2010 (10 pages)
29 November 2010Annual return made up to 28 February 2010 with a full list of shareholders (13 pages)
29 November 2010Annual return made up to 28 February 2010 with a full list of shareholders (13 pages)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
14 October 2010Secretary's details changed for Martha Mclean on 10 November 2008 (1 page)
14 October 2010Director's details changed for John Millar Mcclean on 10 November 2008 (1 page)
14 October 2010Secretary's details changed for Martha Mclean on 10 November 2008 (1 page)
14 October 2010Director's details changed for John Millar Mcclean on 10 November 2008 (1 page)
14 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (14 pages)
14 October 2010Annual return made up to 27 July 2009 with a full list of shareholders (10 pages)
14 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (14 pages)
14 October 2010Annual return made up to 27 July 2009 with a full list of shareholders (10 pages)
6 October 2010Registered office address changed from 25 Tennant Avenue College Milton Estate East Kilbride G74 5NA on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from 25 Tennant Avenue College Milton Estate East Kilbride G74 5NA on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from 25 Tennant Avenue College Milton Estate East Kilbride G74 5NA on 6 October 2010 (2 pages)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (10 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (10 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (10 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (10 pages)
26 November 2008Return made up to 27/07/08; full list of members (3 pages)
26 November 2008Return made up to 27/07/08; full list of members (3 pages)
9 April 2008Return made up to 27/07/07; no change of members (6 pages)
9 April 2008Return made up to 27/07/07; no change of members (6 pages)
3 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
3 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
19 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
19 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
25 August 2006Return made up to 27/07/06; full list of members (6 pages)
25 August 2006Return made up to 27/07/06; full list of members (6 pages)
24 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
24 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
22 August 2005Return made up to 27/07/05; full list of members (6 pages)
22 August 2005Return made up to 27/07/05; full list of members (6 pages)
3 June 2005Partic of mort/charge * (3 pages)
3 June 2005Partic of mort/charge * (3 pages)
22 March 2005Accounts for a small company made up to 29 February 2004 (7 pages)
22 March 2005Accounts for a small company made up to 29 February 2004 (7 pages)
23 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 August 2004New secretary appointed (2 pages)
20 August 2004New secretary appointed (2 pages)
7 August 2003Return made up to 27/07/03; full list of members
  • 363(287) ‐ Registered office changed on 07/08/03
(7 pages)
7 August 2003Return made up to 27/07/03; full list of members
  • 363(287) ‐ Registered office changed on 07/08/03
(7 pages)
16 May 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
16 May 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
16 May 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
16 May 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
5 May 2003Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page)
5 May 2003Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page)
4 September 2002Secretary's particulars changed;director's particulars changed (1 page)
4 September 2002Secretary's particulars changed;director's particulars changed (1 page)
4 September 2002Return made up to 27/07/02; full list of members (7 pages)
4 September 2002Return made up to 27/07/02; full list of members (7 pages)
4 September 2001New secretary appointed;new director appointed (2 pages)
4 September 2001New secretary appointed;new director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Registered office changed on 06/08/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh, EH7 4HH (1 page)
6 August 2001£ nc 100/1000 03/08/01 (1 page)
6 August 2001Secretary resigned (1 page)
6 August 2001Registered office changed on 06/08/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh, EH7 4HH (1 page)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2001Secretary resigned (1 page)
6 August 2001£ nc 100/1000 03/08/01 (1 page)
27 July 2001Incorporation (16 pages)
27 July 2001Incorporation (16 pages)