Company NameThe Mortmain Property Company Limited
Company StatusDissolved
Company NumberSC296989
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Temple Douglas Mitchell Melville
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed28 February 2006(2 weeks, 4 days after company formation)
Appointment Duration10 years, 12 months (closed 21 February 2017)
RoleConsultant
Country of ResidenceScotland
Correspondence Address345 Albert Drive
Glasgow
Lanarkshire
G41 5HJ
Scotland
Director NameMrs Sarah Elizabeth Bruce Melville
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(2 weeks, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 18 September 2009)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address345 Albert Drive
Glasgow
G41 5HJ
Scotland
Secretary NameAndrew Whitelaw
NationalityBritish
StatusResigned
Appointed28 February 2006(2 weeks, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 18 September 2009)
RoleAccountant
Correspondence Address18 Ulva Street
Glasgow
Lanarkshire
G52 1DL
Scotland
Director NameMr Andrew Smith
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Hamilton Drive
Cambuslang
Glasgow
Lanarkshire
G72 8JG
Scotland
Director NameMrs Denise Michelle Smith
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Hamilton Drive
Cambuslang
Glasgow
South Lanarkshire
G72 8JG
Scotland
Director NameMrs Allison Carey Lynch
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Cairnryan Crescent
Blantyre
Glasgow
G72 0JJ
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5 Royal Exchange Square
Glasgow
G1 3AH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

8.5k at £1Allison Lynch
58.62%
Ordinary
6k at £1Temple Melville
41.38%
Ordinary

Financials

Year2014
Net Worth£15,808
Current Liabilities£17,217

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 14,500
(3 pages)
13 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 14,500
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 14,500
(3 pages)
5 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 14,500
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 May 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
18 May 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
15 April 2014Compulsory strike-off action has been discontinued (1 page)
15 April 2014Compulsory strike-off action has been discontinued (1 page)
14 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 14,500
(3 pages)
14 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 14,500
(3 pages)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 July 2012Termination of appointment of Allison Lynch as a director (1 page)
20 July 2012Termination of appointment of Allison Lynch as a director (1 page)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 June 2011Registered office address changed from 2 Woodside Place Glasgow G3 7QF on 21 June 2011 (1 page)
21 June 2011Registered office address changed from 2 Woodside Place Glasgow G3 7QF on 21 June 2011 (1 page)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
14 February 2011Termination of appointment of Andrew Smith as a director (1 page)
14 February 2011Termination of appointment of Andrew Smith as a director (1 page)
8 February 2011Appointment of Allison Carey Lynch as a director (3 pages)
8 February 2011Registered office address changed from 5 Kilmarnock Road Mauchline East Ayrshire KA5 5DB Scotland on 8 February 2011 (2 pages)
8 February 2011Appointment of Allison Carey Lynch as a director (3 pages)
8 February 2011Termination of appointment of Denise Smith as a director (2 pages)
8 February 2011Registered office address changed from 5 Kilmarnock Road Mauchline East Ayrshire KA5 5DB Scotland on 8 February 2011 (2 pages)
8 February 2011Termination of appointment of Denise Smith as a director (2 pages)
8 February 2011Registered office address changed from 5 Kilmarnock Road Mauchline East Ayrshire KA5 5DB Scotland on 8 February 2011 (2 pages)
28 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2010Director's details changed for Mrs Denise Michelle Smith on 31 January 2010 (2 pages)
25 March 2010Director's details changed for Mrs Denise Michelle Smith on 31 January 2010 (2 pages)
25 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 September 2009Appointment terminated director sarah melville (1 page)
18 September 2009Registered office changed on 18/09/2009 from 674 pollokshaws road glasgow lanarkshire G41 2QE (1 page)
18 September 2009Appointment terminated secretary andrew whitelaw (1 page)
18 September 2009Director appointed mrs denise michelle smith (1 page)
18 September 2009Appointment terminated secretary andrew whitelaw (1 page)
18 September 2009Director appointed mr andrew smith (2 pages)
18 September 2009Director appointed mr andrew smith (2 pages)
18 September 2009Appointment terminated director sarah melville (1 page)
18 September 2009Director appointed mrs denise michelle smith (1 page)
18 September 2009Ad 16/09/09\gbp si 1000@1=1000\gbp ic 2500/3500\ (2 pages)
18 September 2009Registered office changed on 18/09/2009 from 674 pollokshaws road glasgow lanarkshire G41 2QE (1 page)
18 September 2009Ad 16/09/09\gbp si 1000@1=1000\gbp ic 2500/3500\ (2 pages)
25 March 2009Return made up to 10/02/09; full list of members (4 pages)
25 March 2009Return made up to 10/02/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 March 2008Prev ext from 28/02/2008 to 31/03/2008 (1 page)
5 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 March 2008Prev ext from 28/02/2008 to 31/03/2008 (1 page)
20 February 2008Return made up to 10/02/08; full list of members (2 pages)
20 February 2008Return made up to 10/02/08; full list of members (2 pages)
9 March 2007Return made up to 10/02/07; full list of members (2 pages)
9 March 2007Return made up to 10/02/07; full list of members (2 pages)
21 March 2006Registered office changed on 21/03/06 from: the hexagon building 674 pollokshields road glasgow G41 2QE (1 page)
21 March 2006Registered office changed on 21/03/06 from: the hexagon building 674 pollokshields road glasgow G41 2QE (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006New secretary appointed (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New secretary appointed (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006Registered office changed on 06/03/06 from: 345 albert drive glasgow G41 5HJ (1 page)
6 March 2006Registered office changed on 06/03/06 from: 345 albert drive glasgow G41 5HJ (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Secretary resigned (1 page)
10 February 2006Incorporation (9 pages)
10 February 2006Incorporation (9 pages)