Company NameMentor Scotland Limited
DirectorChris Robin McCann
Company StatusActive
Company NumberSC352959
CategoryPrivate Limited Company
Incorporation Date31 December 2008(15 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Chris Robin McCann
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2008(same day as company formation)
RoleCarpenter
Country of ResidenceScotland
Correspondence Address3 Hazel Gardens
Lanark
ML11 9FR
Scotland
Director NameMr Eric Leonard Muirhead
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(same day as company formation)
RoleDeveloper
Country of ResidenceScotland
Correspondence Address21 Prince Albert Road
Hyndland
Glasgow
G12 9JU
Scotland
Director NameMr Donald Crossan Ross
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(same day as company formation)
RoleConstruction
Country of ResidenceScotland
Correspondence AddressWinston House
Hyndford Road
Lanark
South Lanarkshire
ML11 9TA
Scotland

Location

Registered Address2 M R A Accountants & Business Consultants
2 Wellgatehead
Lanark
ML11 9AA
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North

Shareholders

1 at £1Chris Mccann
33.33%
Ordinary
1 at £1Dionne Ross
33.33%
Ordinary
1 at £1Johann Muirhead
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

29 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 September 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 September 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
30 September 2021Change of details for Mr Chris Robin Mccann as a person with significant control on 1 September 2021 (2 pages)
30 September 2021Director's details changed for Mr Chris Robin Mccann on 1 September 2021 (2 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
1 October 2020Registered office address changed from Hilland Mcnulty 15 Hope Street Lanark ML11 7LZ Scotland to 2 M R a Accountants & Business Consultants 2 Wellgatehead Lanark ML11 9AA on 1 October 2020 (1 page)
11 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
11 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
1 November 2019Registered office address changed from C/O Hilland Mcnulty 74 North Vennel Lanark ML11 7PS to Hilland Mcnulty 15 Hope Street Lanark ML11 7LZ on 1 November 2019 (1 page)
1 November 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
29 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 September 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(3 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(3 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(3 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(3 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(3 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 February 2014Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 3
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 February 2014Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 3
(3 pages)
21 February 2014Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 3
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
18 December 2013Registered office address changed from C/O Macpherson Mcguire Cook 19 Waterloo Street Glasgow G2 6BP on 18 December 2013 (2 pages)
18 December 2013Registered office address changed from C/O Macpherson Mcguire Cook 19 Waterloo Street Glasgow G2 6BP on 18 December 2013 (2 pages)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
10 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
10 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
10 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
24 February 2012Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
24 February 2012Administrative restoration application (4 pages)
24 February 2012Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 February 2012Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 February 2012Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
24 February 2012Termination of appointment of Donald Ross as a director (2 pages)
24 February 2012Termination of appointment of Eric Muirhead as a director (2 pages)
24 February 2012Termination of appointment of Donald Ross as a director (2 pages)
24 February 2012Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
24 February 2012Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
24 February 2012Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
24 February 2012Administrative restoration application (4 pages)
24 February 2012Amended accounts made up to 31 December 2009 (5 pages)
24 February 2012Amended accounts made up to 31 December 2009 (5 pages)
24 February 2012Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
24 February 2012Termination of appointment of Eric Muirhead as a director (2 pages)
18 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2010First Gazette notice for compulsory strike-off (1 page)
26 November 2010First Gazette notice for compulsory strike-off (1 page)
3 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 August 2009Director's change of particulars / eric muirhead / 31/05/2009 (1 page)
20 August 2009Return made up to 01/08/09; full list of members (6 pages)
20 August 2009Return made up to 01/08/09; full list of members (6 pages)
20 August 2009Director's change of particulars / eric muirhead / 31/05/2009 (1 page)
3 July 2009Registered office changed on 03/07/2009 from c/o lavery & co churchill & co 65 bath street glasgow G2 2BX (1 page)
3 July 2009Registered office changed on 03/07/2009 from c/o lavery & co churchill & co 65 bath street glasgow G2 2BX (1 page)
31 December 2008Incorporation (17 pages)
31 December 2008Incorporation (17 pages)