Company NameMountjoy Fine Art Limited
DirectorAnthony Crichton-Stuart
Company StatusActive
Company NumberSC328482
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameLord Anthony Crichton-Stuart
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2007(same day as company formation)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address4th Floor, Turnberry House C/O Srg Llp
175 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameSRG Llp (Corporation)
StatusCurrent
Appointed30 July 2007(same day as company formation)
Correspondence Address175 West George Street
Glasgow
G2 2LB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4th Floor, Turnberry House C/O Srg Llp
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Anthony Crichton-stuart
100.00%
Ordinary

Financials

Year2014
Net Worth£23,713
Cash£584
Current Liabilities£122,815

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 4 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
9 August 2023Confirmation statement made on 30 July 2023 with updates (4 pages)
5 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
11 August 2022Confirmation statement made on 30 July 2022 with updates (4 pages)
4 August 2022Secretary's details changed for Srg Llp on 31 July 2021 (1 page)
2 March 2022Compulsory strike-off action has been discontinued (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
25 February 2022Total exemption full accounts made up to 31 December 2020 (8 pages)
16 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 September 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
10 July 2020Registered office address changed from C/O Srg Llp Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB to 4th Floor, Turnberry House C/O Srg Llp 175 West George Street Glasgow G2 2LB on 10 July 2020 (1 page)
14 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
4 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(3 pages)
25 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(3 pages)
25 August 2015Director's details changed for Anthony Crichton-Stuart on 1 August 2014 (2 pages)
25 August 2015Director's details changed for Anthony Crichton-Stuart on 1 August 2014 (2 pages)
25 August 2015Director's details changed for Anthony Crichton-Stuart on 1 August 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(3 pages)
11 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(3 pages)
16 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(3 pages)
16 August 2013Registered office address changed from C/O Steele Robertson Goddard 4Th Floor Turnberry House 175 West George Street Glasgow G2 2LB United Kingdom on 16 August 2013 (1 page)
16 August 2013Secretary's details changed for Steele Robertson Goddard on 1 April 2013 (1 page)
16 August 2013Secretary's details changed for Steele Robertson Goddard on 1 April 2013 (1 page)
16 August 2013Registered office address changed from C/O Steele Robertson Goddard 4Th Floor Turnberry House 175 West George Street Glasgow G2 2LB United Kingdom on 16 August 2013 (1 page)
16 August 2013Secretary's details changed for Steele Robertson Goddard on 1 April 2013 (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
23 August 2012Director's details changed for Anthony Crichton-Stuart on 30 July 2012 (2 pages)
23 August 2012Director's details changed for Anthony Crichton-Stuart on 30 July 2012 (2 pages)
23 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
5 September 2011Director's details changed for Anthony Crichton-Stuart on 30 July 2011 (2 pages)
5 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
5 September 2011Director's details changed for Anthony Crichton-Stuart on 30 July 2011 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
27 August 2010Secretary's details changed for Steele Robertson Goddard on 30 July 2010 (2 pages)
27 August 2010Secretary's details changed for Steele Robertson Goddard on 30 July 2010 (2 pages)
27 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
24 August 2009Return made up to 30/07/09; full list of members (3 pages)
24 August 2009Return made up to 30/07/09; full list of members (3 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 September 2008Location of debenture register (1 page)
2 September 2008Location of register of members (1 page)
2 September 2008Return made up to 30/07/08; full list of members (3 pages)
2 September 2008Return made up to 30/07/08; full list of members (3 pages)
2 September 2008Location of register of members (1 page)
2 September 2008Registered office changed on 02/09/2008 from c/o steele robertson goddard 4.2 turnberry house 175 west george street glasgow G2 2LB (1 page)
2 September 2008Registered office changed on 02/09/2008 from c/o steele robertson goddard 4.2 turnberry house 175 west george street glasgow G2 2LB (1 page)
2 September 2008Location of debenture register (1 page)
9 August 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
9 August 2007New director appointed (2 pages)
9 August 2007Registered office changed on 09/08/07 from: suite 4.2, turnberry house 175 west george street glasgow G2 2LB (1 page)
9 August 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
9 August 2007New secretary appointed (2 pages)
9 August 2007Ad 02/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007Ad 02/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 August 2007Registered office changed on 09/08/07 from: suite 4.2, turnberry house 175 west george street glasgow G2 2LB (1 page)
9 August 2007New director appointed (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 August 2007Director resigned (1 page)
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned (1 page)
30 July 2007Incorporation (17 pages)
30 July 2007Incorporation (17 pages)