Background WavePink WaveYellow Wave

MOUNTVIEW INVESTMENTS LIMITED (SC151792)

MOUNTVIEW INVESTMENTS LIMITED (SC151792) is an active UK company. incorporated on 1 July 1994. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. MOUNTVIEW INVESTMENTS LIMITED has been registered for 31 years. Current directors include ALEXANDER, David Johnston, SUTHERLAND, Ian Ronald.

Company Number
SC151792
Status
active
Type
ltd
Incorporated
1 July 1994
Age
31 years
Address
1 Wemyss Place, Edinburgh, EH3 6DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALEXANDER, David Johnston, SUTHERLAND, Ian Ronald
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTVIEW INVESTMENTS LIMITED

MOUNTVIEW INVESTMENTS LIMITED is an active company incorporated on 1 July 1994 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. MOUNTVIEW INVESTMENTS LIMITED was registered 31 years ago.(SIC: 68209, 68320)

Status

active

Active since 31 years ago

Company No

SC151792

LTD Company

Age

31 Years

Incorporated 1 July 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

PARKCOAST LIMITED
From: 1 July 1994To: 29 September 1994
Contact
Address

1 Wemyss Place Edinburgh, EH3 6DH,

Previous Addresses

Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland
From: 10 November 2020To: 8 June 2022
32 Charlotte Square Edinburgh EH2 4ET Scotland
From: 8 August 2016To: 10 November 2020
22 Charlotte Square Edinburgh EH2 4DF Scotland
From: 9 October 2015To: 8 August 2016
1 North Charlotte Street Edinburgh EH2 4HR
From: 11 October 2012To: 9 October 2015
60 Rosemount Place Aberdeen AB25 2XJ
From: 1 July 1994To: 11 October 2012
Timeline

72 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
Jul 13
Funding Round
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Oct 13
Director Joined
Feb 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jul 14
Loan Secured
Jul 14
Loan Secured
Aug 14
Director Joined
Jan 15
Director Left
Aug 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Feb 16
Loan Cleared
Feb 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Left
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Owner Exit
Jun 18
Director Joined
Aug 19
Director Left
Feb 20
Director Left
Feb 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Oct 21
Director Left
May 23
Loan Secured
May 23
Loan Secured
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Secured
Sept 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Apr 24
Loan Secured
May 24
Director Left
Oct 25
Director Left
Dec 25
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

ALEXANDER, David Johnston

Active
Wemyss Place, EdinburghEH3 6DH
Born September 1960
Director
Appointed 04 Jul 2023

SUTHERLAND, Ian Ronald

Active
Wemyss Place, EdinburghEH3 6DH
Born March 1970
Director
Appointed 05 Jul 2023

BREBNER, William Carroll Johnstone

Resigned
17 Royfold Crescent, AberdeenAB15 6BH
Secretary
Appointed 28 Aug 2001
Resigned 18 Sept 2012

GRANT, James Roy Mcculloch

Resigned
1 Albert Street, AberdeenAB25 1XX
Secretary
Appointed 15 Jul 1994
Resigned 28 Aug 2001

HAMILTON, Robert

Resigned
Wemyss Place, EdinburghEH3 6DH
Secretary
Appointed 02 Jun 2014
Resigned 15 Oct 2025

POWELL, Vernon David

Resigned
North Charlotte Street, EdinburghEH2 4HR
Secretary
Appointed 18 Sept 2012
Resigned 02 Jun 2014

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 01 Jul 1994
Resigned 15 Jul 1994

BREBNER, Kathleen

Resigned
23 Forest Road, AberdeenAB2 4DE
Born January 1946
Director
Appointed 15 Jul 1994
Resigned 25 Nov 1994

BREBNER, Lisa

Resigned
Charlotte Square, EdinburghEH2 4ET
Born July 1972
Director
Appointed 01 Jan 2003
Resigned 29 Mar 2018

BREBNER, William Carroll Johnstone

Resigned
17 Royfold Crescent, AberdeenAB15 6BH
Born May 1947
Director
Appointed 15 Jul 1994
Resigned 18 Sept 2012

CARNIE, Stuart

Resigned
Charlotte Square, EdinburghEH2 4ET
Born February 1983
Director
Appointed 11 Dec 2014
Resigned 08 Aug 2019

DIXON, Richard John

Resigned
North Charlotte Street, EdinburghEH2 4HR
Born September 1961
Director
Appointed 18 Sept 2012
Resigned 06 Dec 2013

ELLIOTT, Martin Paul

Resigned
Southlands Grove, BingleyBD16 1EF
Born August 1983
Director
Appointed 19 Dec 2020
Resigned 30 Apr 2023

HAMILTON, Robert James

Resigned
Wemyss Place, EdinburghEH3 6DH
Born June 1964
Director
Appointed 05 Mar 2013
Resigned 15 Oct 2025

HAMILTON, Robert James

Resigned
North Charlotte Street, EdinburghEH2 4HR
Born June 1964
Director
Appointed 15 Feb 2013
Resigned 16 Mar 2013

MERCHANT, Aileen Dona Jane

Resigned
30 Queensferry Road, EdinburghEH4 2HS
Born October 1984
Director
Appointed 29 Aug 2019
Resigned 19 Dec 2020

MURRAY, Ross

Resigned
Charlotte Square, EdinburghEH2 4ET
Born April 1982
Director
Appointed 10 Feb 2014
Resigned 31 Mar 2017

PENDER, Stuart Macpherson

Resigned
Wemyss Place, EdinburghEH3 6DH
Born June 1965
Director
Appointed 18 Sept 2012
Resigned 10 Dec 2025

POWELL, Vernon David

Resigned
North Charlotte Street, EdinburghEH2 4HR
Born December 1966
Director
Appointed 18 Sept 2012
Resigned 02 Jun 2014

ROBERTSON, Bryan Edward

Resigned
North Charlotte Street, EdinburghEH2 4HR
Born April 1964
Director
Appointed 02 Jun 2014
Resigned 30 Jun 2015

SIMPSON, Alexander George

Resigned
60 Newburgh Road, AberdeenAB28 8SQ
Born December 1939
Director
Appointed 15 Jul 1994
Resigned 31 Dec 1995

SIMPSON, Jean

Resigned
60 Newburgh Road, AberdeenAB22 8QY
Born November 1941
Director
Appointed 15 Jul 1994
Resigned 25 Nov 1994

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 01 Jul 1994
Resigned 15 Jul 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Stuart Macpherson Pender

Ceased
Charlotte Square, EdinburghEH2 4DF
Born June 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Jun 2018
Wemyss Place, EdinburghEH3 6DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

249

Dissolution Application Strike Off Company
2 April 2026
DS01DS01
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Change To A Person With Significant Control
11 March 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2022
AAAnnual Accounts
Legacy
26 September 2022
PARENT_ACCPARENT_ACC
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Legacy
26 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2021
AAAnnual Accounts
Legacy
18 October 2021
PARENT_ACCPARENT_ACC
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2021
AAAnnual Accounts
Legacy
6 April 2021
PARENT_ACCPARENT_ACC
Legacy
6 April 2021
AGREEMENT2AGREEMENT2
Legacy
6 April 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Memorandum Articles
8 January 2021
MAMA
Resolution
8 January 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
18 December 2020
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
14 August 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2019
AAAnnual Accounts
Legacy
1 October 2019
PARENT_ACCPARENT_ACC
Legacy
1 October 2019
AGREEMENT2AGREEMENT2
Legacy
1 October 2019
GUARANTEE2GUARANTEE2
Legacy
18 September 2019
PARENT_ACCPARENT_ACC
Legacy
18 September 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2018
AAAnnual Accounts
Legacy
3 September 2018
PARENT_ACCPARENT_ACC
Legacy
3 September 2018
AGREEMENT2AGREEMENT2
Legacy
3 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Capital Name Of Class Of Shares
6 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
6 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 May 2017
AAAnnual Accounts
Legacy
11 May 2017
PARENT_ACCPARENT_ACC
Legacy
11 May 2017
AGREEMENT2AGREEMENT2
Legacy
11 May 2017
GUARANTEE2GUARANTEE2
Mortgage Alter Floating Charge With Number
18 April 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
18 April 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 April 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 April 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 April 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 April 2017
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed
1 November 2016
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
26 October 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 October 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 October 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 October 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 October 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Miscellaneous
24 August 2016
MISCMISC
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Confirmation Statement
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Memorandum Articles
4 March 2016
MAMA
Resolution
4 March 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
1 February 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
1 February 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Mortgage Alter Floating Charge
19 August 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge
19 August 2014
466(Scot)466(Scot)
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Mortgage Alter Floating Charge
6 August 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 June 2014
TM02Termination of Secretary
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Second Filing Of Form With Form Type
15 May 2014
RP04RP04
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 December 2013
AA01Change of Accounting Reference Date
Change Sail Address Company
6 November 2013
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
11 October 2013
MR04Satisfaction of Charge
Resolution
9 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Mortgage Alter Floating Charge
27 September 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Mortgage Alter Floating Charge
27 September 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
8 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
8 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
4 January 2013
AA01Change of Accounting Reference Date
Legacy
21 December 2012
MG01sMG01s
Appoint Person Secretary Company With Name
19 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
11 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 October 2012
AD01Change of Registered Office Address
Resolution
3 October 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
3 October 2012
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
3 October 2012
SH08Notice of Name/Rights of Class of Shares
Legacy
27 September 2012
MG03sMG03s
Legacy
27 September 2012
MG02sMG02s
Legacy
27 September 2012
MG02sMG02s
Legacy
27 September 2012
MG02sMG02s
Legacy
27 September 2012
MG02sMG02s
Legacy
27 September 2012
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
29 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
2 May 2008
410(Scot)410(Scot)
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 June 2006
AAAnnual Accounts
Legacy
9 June 2006
410(Scot)410(Scot)
Legacy
7 June 2006
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
8 July 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2003
AAAnnual Accounts
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2002
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Legacy
31 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
30 January 2001
287Change of Registered Office
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
31 May 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1997
AAAnnual Accounts
Legacy
28 August 1996
363sAnnual Return (shuttle)
Legacy
8 December 1995
410(Scot)410(Scot)
Legacy
8 December 1995
410(Scot)410(Scot)
Legacy
3 October 1995
363sAnnual Return (shuttle)
Legacy
28 July 1995
410(Scot)410(Scot)
Accounts With Accounts Type Dormant
25 July 1995
AAAnnual Accounts
Resolution
25 July 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
288288
Legacy
28 November 1994
288288
Legacy
12 October 1994
88(2)R88(2)R
Legacy
12 October 1994
224224
Memorandum Articles
30 September 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 September 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 September 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 September 1994
RESOLUTIONSResolutions
Resolution
22 September 1994
RESOLUTIONSResolutions
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
287Change of Registered Office
Incorporation Company
1 July 1994
NEWINCIncorporation