Company NameMountain Utopia Limited
DirectorsTamara Bienkowska and Toby Patrick Webb
Company StatusLiquidation
Company NumberSC422290
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMiss Tamara Bienkowska
Date of BirthMay 1985 (Born 39 years ago)
NationalityPolish
StatusCurrent
Appointed19 April 2012(same day as company formation)
RoleChalet Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 7 Redcliffe Parade West
Bristol
BS1 6SP
Director NameMr Toby Patrick Webb
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(same day as company formation)
RoleChalet Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 7 Redcliffe Parade West
Bristol
BS1 6SP
Director NameMr Kevin John Ramage
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 7 Redcliffe Parade West
Bristol
BS1 6SP

Contact

Websitewww.utopiaski.com

Location

Registered AddressSuit 9 River Court
5 West Victoira Dock
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Financials

Year2013
Net Worth-£23,137
Cash£4,508
Current Liabilities£41,358

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 April 2022 (2 years ago)
Next Return Due3 May 2023 (overdue)

Filing History

10 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
22 April 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
5 February 2020Director's details changed for Mr Kevin John Ramage on 1 February 2020 (2 pages)
5 February 2020Registered office address changed from Lilac Cottage 20 Dunkeld Street Aberfeldy PH15 2AA Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 5 February 2020 (1 page)
5 November 2019Change of details for Mr Toby Patrick Webb as a person with significant control on 5 November 2019 (2 pages)
5 November 2019Change of details for Miss Tamara Bienkowska as a person with significant control on 5 November 2019 (2 pages)
5 November 2019Director's details changed for Miss Tamara Bienkowska on 5 November 2019 (2 pages)
5 November 2019Director's details changed for Mr Toby Patrick Webb on 5 November 2019 (2 pages)
6 September 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
24 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
24 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
12 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
12 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (10 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (10 pages)
25 January 2017Director's details changed for Miss Tamara Bienkowska on 25 August 2016 (2 pages)
25 January 2017Director's details changed for Mr Toby Patrick Webb on 25 August 2016 (2 pages)
25 January 2017Director's details changed for Mr Toby Patrick Webb on 25 August 2016 (2 pages)
25 January 2017Director's details changed for Miss Tamara Bienkowska on 25 August 2016 (2 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 August 2016Registered office address changed from East Cottage Tullicro Aberfeldy Perthshire PH15 2JG to Lilac Cottage 20 Dunkeld Street Aberfeldy PH15 2AA on 25 August 2016 (1 page)
25 August 2016Registered office address changed from East Cottage Tullicro Aberfeldy Perthshire PH15 2JG to Lilac Cottage 20 Dunkeld Street Aberfeldy PH15 2AA on 25 August 2016 (1 page)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,500
(5 pages)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,500
(5 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,500
(5 pages)
29 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,500
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,500
(5 pages)
16 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,500
(5 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
7 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
13 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 1,500
(3 pages)
13 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 1,500
(3 pages)
13 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 1,500
(3 pages)
27 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)