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, 7 months (closed 18 January 2022) |
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, 7 months (closed 18 January 2022) |
Role | Company Director |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mrs Lynne Watson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland |
Director Name | Michael Andrew Watson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Ferryhill Terrace Aberdeen Aberdeenshire AB11 6SQ Scotland |
Secretary Name | Michael Andrew Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Ferryhill Terrace Aberdeen Aberdeenshire AB11 6SQ Scotland |
Director Name | David Reid |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 March 2006) |
Role | Property |
Correspondence Address | 4 Kirkton Farm Cottage Inverkeilor Angus DD11 5SA Scotland |
Secretary Name | Mrs Lynne Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland |
Director Name | Mr Michael Andrew Watson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 August 2010) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland |
Director Name | Mr Thomas Ross Keith Murray |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Steven John McKenzie |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 March 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 North Charlotte Street Edinburgh Midlothian EH2 4HR Scotland |
Director Name | Mr Vernon David Powell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 North Charlotte Street Edinburgh Midlothian EH2 4HR Scotland |
Director Name | Mr Richard John Dixon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(9 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 North Charlotte Street Edinburgh Midlothian EH2 4HR Scotland |
Secretary Name | Mr Vernon David Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 2014) |
Role | Company Director |
Correspondence Address | 1 North Charlotte Street Edinburgh Midlothian 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 Midlothian EH2 4HR Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
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 |
102 at £1 | Mountview Investments LTD 99.03% Ordinary |
---|---|
1 at £1 | Mountview Investments LTD 0.97% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,396,339 |
Gross Profit | £666,133 |
Net Worth | £99,947 |
Cash | £25,010 |
Current Liabilities | £127,385 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
28 March 2017 | Delivered on: 10 April 2017 Persons entitled: Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
13 October 2016 | Delivered on: 20 October 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
14 October 2016 | Delivered on: 18 October 2016 Persons entitled: Mml Capital Partners LLP as Security Agent Classification: A registered charge Outstanding |
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: 1 August 2014 Persons entitled: Mml Capital Partners LLP (As Security Agent) Classification: A registered charge Outstanding |
11 September 2013 | Delivered on: 25 September 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 25 September 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 25 September 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 March 2017 | Delivered on: 10 April 2017 Persons entitled: Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
18 March 2013 | Delivered on: 18 March 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 |
23 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
---|---|
11 May 2017 | Notice of agreement to exemption from audit 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 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
11 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages) |
18 April 2017 | Alterations to floating charge SC2502570010 (236 pages) |
18 April 2017 | Alterations to floating charge SC2502570009 (236 pages) |
13 April 2017 | Alterations to floating charge SC2502570008 (236 pages) |
12 April 2017 | Alterations to floating charge SC2502570005 (232 pages) |
12 April 2017 | Alterations to floating charge SC2502570007 (232 pages) |
12 April 2017 | Alterations to floating charge SC2502570006 (232 pages) |
10 April 2017 | Registration of charge SC2502570009, created on 28 March 2017 (17 pages) |
10 April 2017 | Registration of charge SC2502570010, created on 29 March 2017 (70 pages) |
3 April 2017 | Termination of appointment of Thomas Ross Keith Murray as a director on 31 March 2017 (1 page) |
31 March 2017 | Satisfaction of charge SC2502570003 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC2502570004 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC2502570002 in full (4 pages) |
26 October 2016 | Alterations to floating charge SC2502570006 (234 pages) |
26 October 2016 | Alterations to floating charge SC2502570002 (221 pages) |
26 October 2016 | Alterations to floating charge SC2502570007 (234 pages) |
26 October 2016 | Alterations to floating charge SC2502570008 (227 pages) |
26 October 2016 | Alterations to floating charge SC2502570005 (233 pages) |
20 October 2016 | Registration of charge SC2502570008, created on 13 October 2016 (17 pages) |
18 October 2016 | Registration of charge SC2502570007, created on 14 October 2016 (20 pages) |
31 August 2016 | Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016 (2 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 August 2016 | Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 (1 page) |
29 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
8 April 2016 | Full accounts made up to 31 December 2014 (18 pages) |
1 February 2016 | Alterations to floating charge SC2502570006 (311 pages) |
1 February 2016 | Alterations to floating charge SC2502570005 (311 pages) |
28 January 2016 | Registration of charge SC2502570006, created on 22 January 2016 (21 pages) |
3 October 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh Midlothian EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 3 October 2015 (2 pages) |
3 October 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh Midlothian EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 3 October 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 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
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 (19 pages) |
6 August 2014 | Alterations to a floating charge (257 pages) |
1 August 2014 | Registration of charge SC2502570005, created on 31 July 2014 (19 pages) |
23 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
5 June 2014 | Termination of appointment of Vernon Powell as a director (2 pages) |
5 June 2014 | Termination of appointment of Richard Dixon as a director (2 pages) |
5 June 2014 | Appointment of Mr Robert Hamilton as a director (3 pages) |
5 June 2014 | Termination of appointment of Vernon Powell as a secretary (2 pages) |
5 June 2014 | Appointment of Mr Bryan Edward Robertson as a director (3 pages) |
5 June 2014 | Appointment of Robert Hamilton as a secretary (3 pages) |
18 December 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
18 October 2013 | Resolutions
|
18 October 2013 | Memorandum and Articles of Association (20 pages) |
11 October 2013 | Satisfaction of charge 1 in full (4 pages) |
30 September 2013 | Current accounting period extended from 30 June 2013 to 31 October 2013 (1 page) |
27 September 2013 | Alterations to a floating charge (198 pages) |
27 September 2013 | Alterations to a floating charge (198 pages) |
25 September 2013 | Registration of charge 2502570004 (27 pages) |
25 September 2013 | Registration of charge 2502570003 (20 pages) |
25 September 2013 | Registration of charge 2502570002 (20 pages) |
17 September 2013 | Resolutions
|
3 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (8 pages) |
5 April 2013 | Appointment of Mr Richard John Dixon as a director (3 pages) |
5 April 2013 | Appointment of Mr Vernon David Powell as a secretary (3 pages) |
5 April 2013 | Appointment of Mr Vernon David Powell as a director (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
18 March 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 March 2013 | Registered office address changed from C/O Managed Space Ltd Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland on 12 March 2013 (2 pages) |
12 March 2013 | Termination of appointment of Steven Mckenzie as a director (2 pages) |
12 March 2013 | Appointment of Stuart Mcpherson Pender as a director (3 pages) |
3 December 2012 | Director's details changed for Mr Thomas Ross Keith Murray on 1 November 2012 (2 pages) |
3 December 2012 | Director's details changed for Mr Thomas Ross Keith Murray on 1 November 2012 (2 pages) |
5 September 2012 | Annual return made up to 29 May 2012 (15 pages) |
30 August 2012 | Termination of appointment of Lynne Watson as a director (2 pages) |
27 July 2012 | Statement of capital following an allotment of shares on 18 June 2012
|
27 July 2012 | Memorandum and Articles of Association (20 pages) |
27 July 2012 | Resolutions
|
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 March 2012 | Resolutions
|
5 August 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
22 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Registered office address changed from C/O C/O Acumen Accountants Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland on 22 June 2011 (1 page) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 September 2010 | Appointment of Mr Thomas Ross Keith Murray as a director (2 pages) |
8 September 2010 | Appointment of Mr Steven John Mckenzie as a director (2 pages) |
1 September 2010 | Termination of appointment of Michael Watson as a director (1 page) |
1 September 2010 | Registered office address changed from 111 Gallowgate Aberdeen Aberdeenshire AB25 1BU on 1 September 2010 (1 page) |
1 September 2010 | Termination of appointment of Lynne Watson as a secretary (1 page) |
1 September 2010 | Registered office address changed from 111 Gallowgate Aberdeen Aberdeenshire AB25 1BU on 1 September 2010 (1 page) |
25 August 2010 | Resolutions
|
23 June 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
16 June 2010 | Director's details changed for Lynne Watson on 29 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for Lynne Watson on 29 May 2010 (1 page) |
16 June 2010 | Director's details changed for Mr Michael Andrew Watson on 29 May 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
6 October 2008 | Return made up to 29/05/08; full list of members (4 pages) |
6 October 2008 | Director's change of particulars / michael watson / 01/05/2008 (1 page) |
3 October 2008 | Director and secretary's change of particulars / lynne watson / 01/05/2008 (1 page) |
16 October 2007 | Return made up to 29/05/07; no change of members (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 November 2006 | Return made up to 29/05/06; full list of members
|
29 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
14 July 2005 | Return made up to 29/05/05; full list of members (2 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
29 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | New secretary appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | Resolutions
|
17 June 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Ad 29/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 2003 | Director resigned (1 page) |
29 May 2003 | Incorporation (16 pages) |