Edinburgh
EH4 2HS
Scotland
Director Name | Mr Robert James Hamilton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2014(11 years after company formation) |
Appointment Duration | 7 years, 6 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 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 | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Director Name | Kenneth Grant McGeechan |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oldfold Drive Milltimber Aberdeen AB13 0JZ Scotland |
Secretary Name | Ann McGeechan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 January 2013) |
Role | Company Director |
Correspondence Address | 5 Oldfold Drive Milltimber Aberdeen AB13 0JZ Scotland |
Director Name | Mr Richard John Dixon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 North Charlotte Street Edinburgh EH2 4HR Scotland |
Director Name | Mr Vernon David Powell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 June 2014) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 1 North Charlotte Street Edinburgh EH2 4HR Scotland |
Secretary Name | Mr Vernon David Powell |
---|---|
Status | Resigned |
Appointed | 31 January 2013(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 June 2014) |
Role | Company Director |
Correspondence Address | 1 North Charlotte Street Edinburgh EH2 4HR 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 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 |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Telephone | 01224 739771 |
---|---|
Telephone region | Aberdeen |
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 |
2 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 |
5 February 2013 | Delivered on: 5 February 2013 Satisfied on: 11 October 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
7 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2021 | Application to strike the company off the register (3 pages) |
21 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
6 April 2021 | Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (1 page) |
6 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages) |
6 April 2021 | Filing exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages) |
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) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
18 September 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page) |
18 September 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
18 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
3 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (35 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) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
11 May 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page) |
11 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
11 May 2017 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages) |
11 May 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page) |
11 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
11 May 2017 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages) |
31 August 2016 | Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016 (2 pages) |
25 August 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
25 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (30 pages) |
25 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (2 pages) |
25 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (30 pages) |
25 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (2 pages) |
25 August 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
25 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
25 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (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) |
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) |
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
8 December 2015 | Statement of capital on 8 December 2015
|
8 December 2015 | Statement by Directors (1 page) |
8 December 2015 | Statement of capital on 8 December 2015
|
8 December 2015 | Statement by Directors (1 page) |
7 December 2015 | Solvency Statement dated 01/12/15 (1 page) |
7 December 2015 | Resolutions
|
7 December 2015 | Resolutions
|
7 December 2015 | Solvency Statement dated 01/12/15 (1 page) |
20 November 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
20 November 2015 | Total exemption full accounts made up to 31 December 2014 (11 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) |
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) |
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
19 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
19 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
13 June 2014 | Appointment of Robert Hamilton as a secretary (3 pages) |
13 June 2014 | Termination of appointment of Vernon Powell as a secretary (2 pages) |
13 June 2014 | Appointment of Mr Robert Hamilton as a director (3 pages) |
13 June 2014 | Appointment of Mr Bryan Edward Robertson as a director (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 director (2 pages) |
13 June 2014 | Termination of appointment of Vernon Powell as a director (2 pages) |
13 June 2014 | Appointment of Mr Robert Hamilton as a director (3 pages) |
13 June 2014 | Appointment of Robert Hamilton as a secretary (3 pages) |
13 June 2014 | Termination of appointment of Vernon Powell as a secretary (2 pages) |
10 June 2014 | Termination of appointment of Richard Dixon as a director (1 page) |
10 June 2014 | Termination of appointment of Richard Dixon as a director (1 page) |
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
22 May 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
22 May 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
5 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
6 November 2013 | Register inspection address has been changed (1 page) |
6 November 2013 | Register inspection address has been changed (1 page) |
11 October 2013 | Satisfaction of charge 1 in full (4 pages) |
11 October 2013 | Satisfaction of charge 1 in full (4 pages) |
11 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
4 February 2013 | Appointment of Mr Vernon David Powell as a director (2 pages) |
4 February 2013 | Termination of appointment of Ann Mcgeechan as a secretary (1 page) |
4 February 2013 | Termination of appointment of Ann Mcgeechan as a secretary (1 page) |
4 February 2013 | Appointment of Mr Stuart Macpherson Pender as a director (2 pages) |
4 February 2013 | Registered office address changed from 5 Oldfold Drive Milltimber Aberdeen AB13 0JZ on 4 February 2013 (1 page) |
4 February 2013 | Appointment of Mr Richard John Dixon as a director (2 pages) |
4 February 2013 | Appointment of Mr Vernon David Powell as a secretary (2 pages) |
4 February 2013 | Appointment of Mr Vernon David Powell as a director (2 pages) |
4 February 2013 | Registered office address changed from 5 Oldfold Drive Milltimber Aberdeen AB13 0JZ on 4 February 2013 (1 page) |
4 February 2013 | Termination of appointment of Kenneth Mcgeechan as a director (1 page) |
4 February 2013 | Appointment of Mr Richard John Dixon as a director (2 pages) |
4 February 2013 | Appointment of Mr Vernon David Powell as a secretary (2 pages) |
4 February 2013 | Appointment of Mr Stuart Macpherson Pender as a director (2 pages) |
4 February 2013 | Registered office address changed from 5 Oldfold Drive Milltimber Aberdeen AB13 0JZ on 4 February 2013 (1 page) |
4 February 2013 | Termination of appointment of Kenneth Mcgeechan as a director (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
10 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Kenneth Grant Mcgeechan on 14 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Kenneth Grant Mcgeechan on 14 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
25 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
25 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
11 June 2007 | Company name changed bon accord property management l imited\certificate issued on 11/06/07 (2 pages) |
11 June 2007 | Company name changed bon accord property management l imited\certificate issued on 11/06/07 (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
2 June 2005 | Return made up to 14/05/05; full list of members (6 pages) |
2 June 2005 | Return made up to 14/05/05; full list of members (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
10 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
10 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Ad 28/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 June 2003 | Ad 28/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New director appointed (2 pages) |
29 May 2003 | Company name changed mountwest 468 LIMITED\certificate issued on 29/05/03 (2 pages) |
29 May 2003 | Company name changed mountwest 468 LIMITED\certificate issued on 29/05/03 (2 pages) |
14 May 2003 | Incorporation (19 pages) |
14 May 2003 | Incorporation (19 pages) |