Company NameMount Developments (Kirriemuir) Limited
Company StatusDissolved
Company NumberSC427346
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 10 months ago)
Dissolution Date17 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 NameCatherine Helen Heggie
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address6 East Hillbank
Kirriemuir
Angus
DD8 4GQ
Scotland
Director NameMrs Susan Margaret Mountford
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleRetired Teacher
Country of ResidenceKirriemuir
Correspondence Address6 East Hillbank
Kirriemuir
Angus
DD8 4GQ
Scotland
Director NameMr David Thomas Mountford
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2012(3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 17 February 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence Address6 East Hillbank
Kirriemuir
Angus
DD8 4GQ
Scotland
Director NameMr John Edgar Mountford
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2012(3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 17 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 East Hillbank
Kirriemuir
Angus
DD8 4GQ
Scotland
Director NameMr Robert Edward Simpson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2012(3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 17 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cottage
Boarhills
St Andrews
KY16 8PP
Scotland
Secretary NameMr David Thomas Mountford
NationalityBritish
StatusClosed
Appointed20 July 2012(3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 17 February 2017)
RoleCompany Director
Correspondence Address6 East Hillbank
Kirriemuir
Angus
DD8 4GQ
Scotland
Director NameMr Michael Royden
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£124,696
Cash£346,213
Current Liabilities£593,869

Accounts

Latest Accounts29 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 December

Filing History

17 February 2017Final Gazette dissolved following liquidation (1 page)
17 February 2017Final Gazette dissolved following liquidation (1 page)
17 November 2016Return of final meeting of voluntary winding up (6 pages)
17 November 2016Return of final meeting of voluntary winding up (6 pages)
3 September 2014Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to 7-11 Melville Street Edinburgh EH3 7PE on 3 September 2014 (2 pages)
3 September 2014Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to 7-11 Melville Street Edinburgh EH3 7PE on 3 September 2014 (2 pages)
3 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-29
(1 page)
3 September 2014Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to 7-11 Melville Street Edinburgh EH3 7PE on 3 September 2014 (2 pages)
23 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(11 pages)
23 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(11 pages)
1 April 2014Total exemption small company accounts made up to 29 December 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 29 December 2013 (4 pages)
18 February 2014Previous accounting period extended from 30 June 2013 to 29 December 2013 (3 pages)
18 February 2014Previous accounting period extended from 30 June 2013 to 29 December 2013 (3 pages)
22 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(11 pages)
22 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(11 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
9 August 2012Appointment of Robert Edward Simpson as a director (3 pages)
9 August 2012Appointment of Robert Edward Simpson as a director (3 pages)
6 August 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 100.00
(17 pages)
6 August 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 100.00
(17 pages)
3 August 2012Appointment of Catherine Helen Heggie as a director (3 pages)
3 August 2012Appointment of Mrs Susan Margaret Mountford as a director (3 pages)
3 August 2012Appointment of Catherine Helen Heggie as a director (3 pages)
3 August 2012Appointment of Mr David Thomas Mountford as a secretary (3 pages)
3 August 2012Appointment of Mr John Edgar Mountford as a director (3 pages)
3 August 2012Appointment of Mr David Thomas Mountford as a director (3 pages)
3 August 2012Appointment of Mr John Edgar Mountford as a director (3 pages)
3 August 2012Appointment of Mr David Thomas Mountford as a secretary (3 pages)
3 August 2012Termination of appointment of Michael Royden as a director (2 pages)
3 August 2012Termination of appointment of Michael Royden as a director (2 pages)
3 August 2012Appointment of Mr David Thomas Mountford as a director (3 pages)
3 August 2012Appointment of Mrs Susan Margaret Mountford as a director (3 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)