Company NameMount Eagle Properties Limited
DirectorJohn William Kerrison
Company StatusActive
Company NumberSC297311
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John William Kerrison
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPasquaney Lodge Culbo Road
Culbokie
Ross-Shire
IV7 8JX
Scotland
Secretary NameGaynor Mary Kerrison
NationalityBritish
StatusCurrent
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressPasquaney Lodge Culbo Road
Culbokie
Ross-Shire
IV7 8JX
Scotland

Location

Registered AddressPasquaney Lodge Culbo Road
Culbokie
Dingwall
IV7 8JX
Scotland
ConstituencyRoss, Skye and Lochaber
WardBlack Isle

Shareholders

1 at £1John William Kerrison
100.00%
Ordinary

Financials

Year2014
Net Worth£243,363
Cash£42,136
Current Liabilities£119,568

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Filing History

12 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
16 February 2023Confirmation statement made on 16 February 2023 with updates (4 pages)
16 February 2023Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to Pasquaney Lodge Culbo Road Culbokie Dingwall IV7 8JX on 16 February 2023 (1 page)
16 February 2023Change of details for John William Kerrison as a person with significant control on 6 April 2016 (2 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
18 February 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 March 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
17 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 September 2010Director's details changed for John William Kerrison on 13 September 2010 (2 pages)
13 September 2010Secretary's details changed for Gaynor Mary Kerrison on 13 September 2010 (2 pages)
13 September 2010Secretary's details changed for Gaynor Mary Kerrison on 13 September 2010 (2 pages)
13 September 2010Director's details changed for John William Kerrison on 13 September 2010 (2 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
22 June 2009Registered office changed on 22/06/2009 from c/o johnston carmichael nevis house, beechwood park inverness highland IV2 3BW (1 page)
22 June 2009Registered office changed on 22/06/2009 from c/o johnston carmichael nevis house, beechwood park inverness highland IV2 3BW (1 page)
17 February 2009Return made up to 17/02/09; no change of members (3 pages)
17 February 2009Return made up to 17/02/09; no change of members (3 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 March 2008Return made up to 17/02/08; no change of members (3 pages)
11 March 2008Return made up to 17/02/08; no change of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 May 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
15 May 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
16 March 2007Registered office changed on 16/03/07 from: johnston carmichael alton house, 4 ballifeary road inverness inverness-shire IV3 5PJ (1 page)
16 March 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2007Registered office changed on 16/03/07 from: johnston carmichael alton house, 4 ballifeary road inverness inverness-shire IV3 5PJ (1 page)
16 March 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2006Incorporation (20 pages)
17 February 2006Incorporation (20 pages)