Company NameMentone Properties Limited
DirectorPaul Lawrence Coulter
Company StatusActive
Company NumberSC487449
CategoryPrivate Limited Company
Incorporation Date25 September 2014(9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Paul Lawrence Coulter
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address32a Hamilton Street
Saltcoats
KA21 5DS
Scotland

Location

Registered Address32a Hamilton Street
Saltcoats
KA21 5DS
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

18 March 2015Delivered on: 19 March 2015
Persons entitled: Guardian Properties (Edinburgh) LTD

Classification: A registered charge
Particulars: Garages underground extending to 171.86 square metres lying to the south west of mentone gardens, edinburgh.
Outstanding

Filing History

4 December 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
29 October 2020Registered office address changed from One Lochrin Square Fountainbridge Edinburgh EH3 9QA Scotland to 32a Hamilton Street Saltcoats KA21 5DS on 29 October 2020 (1 page)
30 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
16 September 2020Satisfaction of charge SC4874490001 in full (1 page)
15 February 2020Compulsory strike-off action has been discontinued (1 page)
14 February 2020Confirmation statement made on 25 September 2019 with no updates (3 pages)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
12 April 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
2 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
2 October 2018Registered office address changed from C/O Squarestone Growth Llp, Fao Paul Coulter Exchange Place 2 5 Semple Street Edinburgh EH3 8BL Scotland to One Lochrin Square Fountainbridge Edinburgh EH3 9QA on 2 October 2018 (1 page)
15 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
5 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
9 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
9 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 April 2016Registered office address changed from C/O Caledonian Ami 10 Castle Street Edinburgh EH2 3AT to C/O Squarestone Growth Llp, Fao Paul Coulter Exchange Place 2 5 Semple Street Edinburgh EH3 8BL on 4 April 2016 (1 page)
4 April 2016Registered office address changed from C/O Caledonian Ami 10 Castle Street Edinburgh EH2 3AT to C/O Squarestone Growth Llp, Fao Paul Coulter Exchange Place 2 5 Semple Street Edinburgh EH3 8BL on 4 April 2016 (1 page)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
30 June 2015Registered office address changed from C/O C/O Watts Group 10 10 Castle Street Edinburgh EH2 3AH Scotland to C/O Caledonian Ami 10 Castle Street Edinburgh EH2 3AT on 30 June 2015 (1 page)
30 June 2015Registered office address changed from C/O C/O Watts Group 10 10 Castle Street Edinburgh EH2 3AH Scotland to C/O Caledonian Ami 10 Castle Street Edinburgh EH2 3AT on 30 June 2015 (1 page)
19 March 2015Registration of charge SC4874490001, created on 18 March 2015 (5 pages)
19 March 2015Registration of charge SC4874490001, created on 18 March 2015 (5 pages)
6 January 2015Registered office address changed from C/O Watts Group 86 George Street George Street Edinburgh EH2 3BU Great Britain to C/O C/O Watts Group 10 10 Castle Street Edinburgh EH2 3AH on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Watts Group 86 George Street George Street Edinburgh EH2 3BU Great Britain to C/O C/O Watts Group 10 10 Castle Street Edinburgh EH2 3AH on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Watts Group 86 George Street George Street Edinburgh EH2 3BU Great Britain to C/O C/O Watts Group 10 10 Castle Street Edinburgh EH2 3AH on 6 January 2015 (1 page)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)