Edinburgh
EH4 2HS
Scotland
Director Name | Mr Stuart Macpherson Pender |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2013(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 07 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | Robert Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2014(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 07 December 2021) |
Role | Company Director |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Yvonne Margaret Moir |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 September 2013) |
Role | Property Consultant |
Country of Residence | Scotland |
Correspondence Address | 17 The Glebe Kemnay Inverurie Aberdeenshire AB51 5NF Scotland |
Secretary Name | Norman Moir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | 29 Springfield Road Kemnay Inverurie AB51 5FT Scotland |
Director Name | Mr Vernon David Powell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(10 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 North Charlotte Street Edinburgh EH2 4HR Scotland |
Secretary Name | Mr Vernon David Powell |
---|---|
Status | Resigned |
Appointed | 30 September 2013(10 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 02 June 2014) |
Role | Company Director |
Correspondence Address | 1 North Charlotte Street Edinburgh EH2 4HR Scotland |
Director Name | Mr Ross Murray |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 October 2013(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Bryan Edward Robertson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 June 2014(11 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 North Charlotte Street Edinburgh EH2 4HR Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Website | yvonnemoirproperty.co.uk |
---|
Registered Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mountview Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
22 January 2016 | Delivered on: 28 January 2016 Persons entitled: Mml Capital Partners LLP (As Security Agent) Classification: A registered charge Outstanding |
---|---|
31 July 2014 | Delivered on: 4 August 2014 Persons entitled: Mml Capital Partners LLP (As Security Agent) Classification: A registered charge Outstanding |
30 September 2013 | Delivered on: 5 October 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 September 2013 | Delivered on: 5 October 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 January 2021 | Satisfaction of charge SC2465410004 in full (1 page) |
---|---|
4 January 2021 | Satisfaction of charge SC2465410003 in full (1 page) |
10 November 2020 | Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 10 November 2020 (1 page) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
18 September 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
18 September 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page) |
18 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
3 September 2018 | Filing exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
3 September 2018 | Notice of agreement to exemption from filing of accounts for period ending 31/12/17 (1 page) |
3 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (35 pages) |
11 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
11 May 2017 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages) |
11 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
11 May 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page) |
11 May 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page) |
11 May 2017 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages) |
11 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
8 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Ross Murray as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Ross Murray as a director on 31 March 2017 (1 page) |
31 March 2017 | Satisfaction of charge SC2465410002 in full (4 pages) |
31 March 2017 | Satisfaction of charge SC2465410002 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC2465410001 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC2465410001 in full (4 pages) |
26 October 2016 | Alterations to floating charge SC2465410004 (234 pages) |
26 October 2016 | Alterations to floating charge SC2465410003 (234 pages) |
26 October 2016 | Alterations to floating charge SC2465410004 (234 pages) |
26 October 2016 | Alterations to floating charge SC2465410003 (234 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
8 August 2016 | Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 (1 page) |
11 April 2016 | Full accounts made up to 31 December 2014 (13 pages) |
11 April 2016 | Full accounts made up to 31 December 2014 (13 pages) |
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
1 February 2016 | Alterations to floating charge SC2465410003 (311 pages) |
1 February 2016 | Alterations to floating charge SC2465410004 (311 pages) |
1 February 2016 | Alterations to floating charge SC2465410003 (311 pages) |
1 February 2016 | Alterations to floating charge SC2465410004 (311 pages) |
28 January 2016 | Registration of charge SC2465410004, created on 22 January 2016 (21 pages) |
28 January 2016 | Registration of charge SC2465410004, created on 22 January 2016 (21 pages) |
9 October 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 9 October 2015 (1 page) |
6 August 2015 | Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages) |
6 August 2015 | Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages) |
1 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
19 August 2014 | Alterations to a floating charge (267 pages) |
19 August 2014 | Alterations to a floating charge (269 pages) |
19 August 2014 | Alterations to a floating charge (267 pages) |
19 August 2014 | Alterations to a floating charge (269 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 August 2014 | Alterations to a floating charge (259 pages) |
6 August 2014 | Alterations to a floating charge (259 pages) |
4 August 2014 | Registration of charge SC2465410003, created on 31 July 2014 (19 pages) |
4 August 2014 | Registration of charge SC2465410003, created on 31 July 2014 (19 pages) |
13 June 2014 | Termination of appointment of Vernon Powell as a secretary (2 pages) |
13 June 2014 | Appointment of Robert Hamilton as a secretary (3 pages) |
13 June 2014 | Appointment of Mr Bryan Edward Robertson as a director (3 pages) |
13 June 2014 | Appointment of Robert Hamilton as a secretary (3 pages) |
13 June 2014 | Appointment of Mr Bryan Edward Robertson as a director (3 pages) |
13 June 2014 | Termination of appointment of Vernon Powell as a secretary (2 pages) |
13 June 2014 | Termination of appointment of Vernon Powell as a director (2 pages) |
13 June 2014 | Termination of appointment of Vernon Powell as a director (2 pages) |
12 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
19 December 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
19 December 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
6 November 2013 | Register inspection address has been changed (1 page) |
6 November 2013 | Register inspection address has been changed (1 page) |
16 October 2013 | Current accounting period shortened from 31 March 2014 to 31 October 2013 (1 page) |
16 October 2013 | Current accounting period shortened from 31 March 2014 to 31 October 2013 (1 page) |
15 October 2013 | Appointment of Mr Ross Murray as a director (2 pages) |
15 October 2013 | Appointment of Mr Ross Murray as a director (2 pages) |
8 October 2013 | Memorandum and Articles of Association (7 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
8 October 2013 | Memorandum and Articles of Association (7 pages) |
7 October 2013 | Appointment of Mr Vernon David Powell as a secretary (1 page) |
7 October 2013 | Appointment of Mr Vernon David Powell as a director (2 pages) |
7 October 2013 | Appointment of Mr Vernon David Powell as a secretary (1 page) |
7 October 2013 | Appointment of Mr Stuart Macpherson Pender as a director (2 pages) |
7 October 2013 | Appointment of Mr Stuart Macpherson Pender as a director (2 pages) |
7 October 2013 | Appointment of Mr Vernon David Powell as a director (2 pages) |
5 October 2013 | Registration of charge 2465410002 (22 pages) |
5 October 2013 | Registration of charge 2465410001 (22 pages) |
5 October 2013 | Registration of charge 2465410002 (22 pages) |
5 October 2013 | Alterations to a floating charge (174 pages) |
5 October 2013 | Registration of charge 2465410001 (22 pages) |
5 October 2013 | Alterations to a floating charge (174 pages) |
5 October 2013 | Alterations to a floating charge (174 pages) |
5 October 2013 | Alterations to a floating charge (174 pages) |
2 October 2013 | Termination of appointment of Yvonne Moir as a director (1 page) |
2 October 2013 | Registered office address changed from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG on 2 October 2013 (1 page) |
2 October 2013 | Appointment of Mr Robert Hamilton as a director (2 pages) |
2 October 2013 | Appointment of Mr Robert Hamilton as a director (2 pages) |
2 October 2013 | Termination of appointment of Norman Moir as a secretary (1 page) |
2 October 2013 | Termination of appointment of Norman Moir as a secretary (1 page) |
2 October 2013 | Termination of appointment of Yvonne Moir as a director (1 page) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Yvonne Margaret Moir on 28 February 2010 (2 pages) |
14 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Yvonne Margaret Moir on 28 February 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
30 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
30 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 May 2007 | Return made up to 26/03/07; full list of members
|
30 May 2007 | Return made up to 26/03/07; full list of members
|
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: 44 victoria street aberdeen AB10 1XA (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 44 victoria street aberdeen AB10 1XA (1 page) |
20 April 2006 | Return made up to 26/03/06; full list of members (6 pages) |
20 April 2006 | Return made up to 26/03/06; full list of members (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 April 2005 | Return made up to 26/03/05; full list of members
|
21 April 2005 | Return made up to 26/03/05; full list of members
|
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
15 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
26 March 2003 | Incorporation (14 pages) |
26 March 2003 | Incorporation (14 pages) |