MOUNTLODGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMOUNTLODGE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC181931
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MOUNTLODGE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MOUNTLODGE LIMITED located?

    Registered Office Address
    C/O BDO LLP
    2 Atlantic Square 31 York Street
    G2 8NJ Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MOUNTLODGE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2024
    Next Accounts Due OnJan 31, 2025
    Last Accounts
    Last Accounts Made Up ToApr 30, 2023

    What is the status of the latest confirmation statement for MOUNTLODGE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 15, 2024
    Next Confirmation Statement DueFeb 29, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2023
    OverdueYes

    What are the latest filings for MOUNTLODGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Michael Pickford as a director on Jun 20, 2024

    1 pagesTM01

    Registered office address changed from Lochside House 7 Lochside Avenue Edinburgh Scotland EH12 9DJ Scotland to 2 Atlantic Square 31 York Street Glasgow G2 8NJ on Dec 28, 2023

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 14, 2023

    LRESSP

    Notification of Mmc Uk Group Limited as a person with significant control on Nov 14, 2023

    2 pagesPSC02

    Cessation of Jelf Insurance Brokers Limited as a person with significant control on Nov 14, 2023

    1 pagesPSC07

    Full accounts made up to Apr 30, 2023

    26 pagesAA

    Confirmation statement made on Feb 15, 2023 with updates

    5 pagesCS01

    Termination of appointment of Mariana Daoud-O'connell as a secretary on Jan 20, 2023

    1 pagesTM02

    Appointment of Marsh Secretarial Services Limited as a secretary on Jan 20, 2023

    2 pagesAP04

    Accounts for a small company made up to Apr 30, 2022

    27 pagesAA

    Statement of capital on Sep 01, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capitalisation of £12,518 being the company's non-distributable reserve 18/08/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Aug 18, 2022

    • Capital: GBP 12,519
    3 pagesSH01

    Confirmation statement made on Feb 15, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2021

    27 pagesAA

    Registered office address changed from Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF United Kingdom to Lochside House 7 Lochside Avenue Edinburgh Scotland EH12 9DJ on Nov 25, 2021

    1 pagesAD01

    Accounts for a small company made up to Apr 30, 2020

    30 pagesAA

    Confirmation statement made on Feb 10, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Mariana Daoud-O'connell as a secretary on Aug 01, 2020

    2 pagesAP03

    Termination of appointment of Dawn Jeanette Hodges as a secretary on Aug 01, 2020

    1 pagesTM02

    Confirmation statement made on Feb 10, 2020 with no updates

    2 pagesCS01

    Accounts for a small company made up to Apr 30, 2019

    34 pagesAA

    Statement of capital on Dec 18, 2019

    • Capital: GBP 1
    3 pagesSH19

    Who are the officers of MOUNTLODGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSH SECRETARIAL SERVICES LIMITED
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number555848
    187854670001
    GODWIN, Caroline Wendy
    Tower Place West
    EC3R 5BU London
    1
    England
    Director
    Tower Place West
    EC3R 5BU London
    1
    England
    United KingdomBritish224445640001
    CARLIN, Edward
    Huntingtower Road
    PH1 2LH Perth
    5
    Perthshire
    Secretary
    Huntingtower Road
    PH1 2LH Perth
    5
    Perthshire
    British135001940001
    CLARK, John
    House Of Nairne, Tullybelton
    Stanley
    PH1 4PT Perth
    Perthshire
    Secretary
    House Of Nairne, Tullybelton
    Stanley
    PH1 4PT Perth
    Perthshire
    British871870002
    COULTER, Graeme Alexander
    24 Whitefriars Street
    Perth
    PH1 1PP
    Secretary
    24 Whitefriars Street
    Perth
    PH1 1PP
    191698150001
    DAOUD-O'CONNELL, Mariana
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    273077690001
    HODGES, Dawn Jeanette
    Lochside Place
    EH12 9DF Edinburgh
    Levan House
    Scotland
    Secretary
    Lochside Place
    EH12 9DF Edinburgh
    Levan House
    Scotland
    246787490001
    HODGES, Dawn Jeanette
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    246839480001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    BAILLIE, Roger Dalgleish
    15 Rockville Grove
    EH49 6BZ Linlithgow
    West Lothian
    Director
    15 Rockville Grove
    EH49 6BZ Linlithgow
    West Lothian
    ScotlandBritish61920270001
    BARNES, Derek Campbell
    4 Scotswood Terrace
    DD2 1PA Dundee
    Director
    4 Scotswood Terrace
    DD2 1PA Dundee
    United KingdomBritish61920250002
    CLARK, Graeme Murray
    Of Nairne
    Tullybelton Stanley
    PH1 4PT Perth
    House
    Scotland
    Director
    Of Nairne
    Tullybelton Stanley
    PH1 4PT Perth
    House
    Scotland
    ScotlandBritish160286360002
    CLARK, Iain Grant Alexander
    Of Nairne
    Tullybelton Stanley
    PH1 4PT Perth
    House
    Scotland
    Director
    Of Nairne
    Tullybelton Stanley
    PH1 4PT Perth
    House
    Scotland
    ScotlandBritish157287400002
    CLARK, John
    House Of Nairne, Tullybelton
    Stanley
    PH1 4PT Perth
    Perthshire
    Director
    House Of Nairne, Tullybelton
    Stanley
    PH1 4PT Perth
    Perthshire
    ScotlandBritish871870002
    CLARK, Mae Ramsay
    Of Nairne
    Stanley
    PH1 4PT Perth
    House
    Perthshire
    Scotland
    Director
    Of Nairne
    Stanley
    PH1 4PT Perth
    House
    Perthshire
    Scotland
    ScotlandBritish160293950001
    CLARK, Susan Jane
    Guildtown
    PH2 6BY Perth
    Hall Road
    Scotland
    Director
    Guildtown
    PH2 6BY Perth
    Hall Road
    Scotland
    ScotlandBritish160294640001
    CLAYDEN, Paul Francis
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish176795590001
    COULTER, Graeme Alexander
    24 Whitefriars Street
    Perth
    PH1 1PP
    Director
    24 Whitefriars Street
    Perth
    PH1 1PP
    ScotlandBritish203526910001
    DONNACHIE, Allan Leslie
    Sutherland Crescent
    Abernethy
    PH2 9GA Perth
    37
    Scotland
    Director
    Sutherland Crescent
    Abernethy
    PH2 9GA Perth
    37
    Scotland
    ScotlandBritish160287390001
    DONNACHIE, David James
    24 Whitefriars Street
    Perth
    PH1 1PP
    Director
    24 Whitefriars Street
    Perth
    PH1 1PP
    ScotlandBritish160286610002
    DONNACHIE, James
    6 Buchan Drive
    PH1 1NQ Perth
    Perthshire
    Director
    6 Buchan Drive
    PH1 1NQ Perth
    Perthshire
    ScotlandBritish871880001
    HOGG, David John Graeme
    North Balkello Farmhouse
    Auchterhouse
    DD3 0QY Dundee
    Angus
    Director
    North Balkello Farmhouse
    Auchterhouse
    DD3 0QY Dundee
    Angus
    ScotlandBritish70005020001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    O'REILLY, Fiona Jane
    Tillyochie
    KY13 0NL Kinross
    Twin Pines
    Scotland
    Director
    Tillyochie
    KY13 0NL Kinross
    Twin Pines
    Scotland
    ScotlandBritish158766150001
    O'REILLY, Sean Martin
    24 Whitefriars Street
    Perth
    PH1 1PP
    Director
    24 Whitefriars Street
    Perth
    PH1 1PP
    ScotlandBritish158766140001
    O'REILLY, Sean Martin
    24 Whitefriars Street
    Perth
    PH1 1PP
    Director
    24 Whitefriars Street
    Perth
    PH1 1PP
    ScotlandBritish158766140001
    PICKFORD, James Michael
    Tower Place West
    EC3R 5BU London
    1
    England
    Director
    Tower Place West
    EC3R 5BU London
    1
    England
    United KingdomBritish223405040001

    Who are the persons with significant control of MOUNTLODGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower Place West
    EC3R 5BU London
    1
    England
    Nov 14, 2023
    Tower Place West
    EC3R 5BU London
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03704258
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bowling Hill
    BS37 6JX Chipping Sodbury
    Hillside Court
    Bristol
    United Kingdom
    May 01, 2018
    Bowling Hill
    BS37 6JX Chipping Sodbury
    Hillside Court
    Bristol
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number837227
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Clark
    Lochside Place
    EH12 9DF Edinburgh
    Levan House
    Scotland
    Apr 06, 2016
    Lochside Place
    EH12 9DF Edinburgh
    Levan House
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr James Donnachie
    Lochside Place
    EH12 9DF Edinburgh
    Levan House
    Scotland
    Apr 06, 2016
    Lochside Place
    EH12 9DF Edinburgh
    Levan House
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Sean Martin O'Reilly
    Lochside Place
    EH12 9DF Edinburgh
    Levan House
    Scotland
    Apr 06, 2016
    Lochside Place
    EH12 9DF Edinburgh
    Levan House
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Graeme Alexander Coulter
    Lochside Place
    EH12 9DF Edinburgh
    Levan House
    Scotland
    Apr 06, 2016
    Lochside Place
    EH12 9DF Edinburgh
    Levan House
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Ben John Bailey
    Lochside Place
    EH12 9DF Edinburgh
    Levan House
    Scotland
    Apr 06, 2016
    Lochside Place
    EH12 9DF Edinburgh
    Levan House
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MOUNTLODGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 17, 2015
    Delivered On Apr 21, 2015
    Satisfied
    Brief description
    24 whitefriars street, perth; 400-410 perth road, dundee, 59 tomnahurich street, inverness & 285 queen street, broughty ferry.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Apr 21, 2015Registration of a charge (MR01)
    • Feb 07, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 17, 2015
    Delivered On Apr 21, 2015
    Satisfied
    Brief description
    22 whitefriars street, perth; covingttrie house, albert street car park, kirkwall and part of the store at albert street car park, kirkwall, orkney.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Apr 21, 2015Registration of a charge (MR01)
    • Jul 25, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 27, 2015
    Delivered On Apr 14, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Apr 14, 2015Registration of a charge (MR01)
    • Jul 25, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 03, 2013
    Delivered On Dec 10, 2013
    Satisfied
    Brief description
    The synergie building, pavilion 4, fairways business park, inverness INV12582.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Dec 10, 2013Registration of a charge (MR01)
    • Feb 06, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 08, 2003
    Delivered On Jan 15, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    24 whitefriars street, perth--title number PTH10431.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 15, 2003Registration of a charge (410)
    • Dec 19, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 05, 2001
    Delivered On Apr 11, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    400-410 perth road, dundee.
    Persons Entitled
    • Dunfermline Building Society
    Transactions
    • Apr 11, 2001Registration of a charge (410)
    • Dec 19, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 25, 2000
    Delivered On Feb 04, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Piece of ground on the south side of tomnahurich street, inverness.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 04, 2000Registration of a charge (410)
    • Dec 19, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 11, 1998
    Delivered On Jun 18, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    400/410 perth road,dundee.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 18, 1998Registration of a charge (410)
    • Nov 20, 2001Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 18, 1998
    Delivered On Mar 03, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 03, 1998Registration of a charge (410)
    • May 18, 2001Statement of satisfaction of a charge in full or part (419a)

    Does MOUNTLODGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0