MOUNTLODGE LIMITED
Overview
| Company Name | MOUNTLODGE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC181931 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MOUNTLODGE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2024 |
| Next Accounts Due On | Jan 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2023 |
What is the status of the latest confirmation statement for MOUNTLODGE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 15, 2024 |
| Next Confirmation Statement Due | Feb 29, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2023 |
| Overdue | Yes |
What are the latest filings for MOUNTLODGE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of James Michael Pickford as a director on Jun 20, 2024 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Mmc Uk Group Limited as a person with significant control on Nov 14, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Jelf Insurance Brokers Limited as a person with significant control on Nov 14, 2023 | 1 pages | PSC07 | ||||||||||||||
Full accounts made up to Apr 30, 2023 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Feb 15, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Mariana Daoud-O'connell as a secretary on Jan 20, 2023 | 1 pages | TM02 | ||||||||||||||
Appointment of Marsh Secretarial Services Limited as a secretary on Jan 20, 2023 | 2 pages | AP04 | ||||||||||||||
Accounts for a small company made up to Apr 30, 2022 | 27 pages | AA | ||||||||||||||
Statement of capital on Sep 01, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 18, 2022
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Apr 30, 2021 | 27 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Accounts for a small company made up to Apr 30, 2020 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Feb 10, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Mariana Daoud-O'connell as a secretary on Aug 01, 2020 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Dawn Jeanette Hodges as a secretary on Aug 01, 2020 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Feb 10, 2020 with no updates | 2 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Apr 30, 2019 | 34 pages | AA | ||||||||||||||
Statement of capital on Dec 18, 2019
| 3 pages | SH19 | ||||||||||||||
Who are the officers of MOUNTLODGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MARSH SECRETARIAL SERVICES LIMITED | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom |
| 187854670001 | ||||||||||
| GODWIN, Caroline Wendy | Director | Tower Place West EC3R 5BU London 1 England | United Kingdom | British | 224445640001 | |||||||||
| CARLIN, Edward | Secretary | Huntingtower Road PH1 2LH Perth 5 Perthshire | British | 135001940001 | ||||||||||
| CLARK, John | Secretary | House Of Nairne, Tullybelton Stanley PH1 4PT Perth Perthshire | British | 871870002 | ||||||||||
| COULTER, Graeme Alexander | Secretary | 24 Whitefriars Street Perth PH1 1PP | 191698150001 | |||||||||||
| DAOUD-O'CONNELL, Mariana | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | 273077690001 | |||||||||||
| HODGES, Dawn Jeanette | Secretary | Lochside Place EH12 9DF Edinburgh Levan House Scotland | 246787490001 | |||||||||||
| HODGES, Dawn Jeanette | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | 246839480001 | |||||||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||||||
| BAILLIE, Roger Dalgleish | Director | 15 Rockville Grove EH49 6BZ Linlithgow West Lothian | Scotland | British | 61920270001 | |||||||||
| BARNES, Derek Campbell | Director | 4 Scotswood Terrace DD2 1PA Dundee | United Kingdom | British | 61920250002 | |||||||||
| CLARK, Graeme Murray | Director | Of Nairne Tullybelton Stanley PH1 4PT Perth House Scotland | Scotland | British | 160286360002 | |||||||||
| CLARK, Iain Grant Alexander | Director | Of Nairne Tullybelton Stanley PH1 4PT Perth House Scotland | Scotland | British | 157287400002 | |||||||||
| CLARK, John | Director | House Of Nairne, Tullybelton Stanley PH1 4PT Perth Perthshire | Scotland | British | 871870002 | |||||||||
| CLARK, Mae Ramsay | Director | Of Nairne Stanley PH1 4PT Perth House Perthshire Scotland | Scotland | British | 160293950001 | |||||||||
| CLARK, Susan Jane | Director | Guildtown PH2 6BY Perth Hall Road Scotland | Scotland | British | 160294640001 | |||||||||
| CLAYDEN, Paul Francis | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 176795590001 | |||||||||
| COULTER, Graeme Alexander | Director | 24 Whitefriars Street Perth PH1 1PP | Scotland | British | 203526910001 | |||||||||
| DONNACHIE, Allan Leslie | Director | Sutherland Crescent Abernethy PH2 9GA Perth 37 Scotland | Scotland | British | 160287390001 | |||||||||
| DONNACHIE, David James | Director | 24 Whitefriars Street Perth PH1 1PP | Scotland | British | 160286610002 | |||||||||
| DONNACHIE, James | Director | 6 Buchan Drive PH1 1NQ Perth Perthshire | Scotland | British | 871880001 | |||||||||
| HOGG, David John Graeme | Director | North Balkello Farmhouse Auchterhouse DD3 0QY Dundee Angus | Scotland | British | 70005020001 | |||||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||||||
| O'REILLY, Fiona Jane | Director | Tillyochie KY13 0NL Kinross Twin Pines Scotland | Scotland | British | 158766150001 | |||||||||
| O'REILLY, Sean Martin | Director | 24 Whitefriars Street Perth PH1 1PP | Scotland | British | 158766140001 | |||||||||
| O'REILLY, Sean Martin | Director | 24 Whitefriars Street Perth PH1 1PP | Scotland | British | 158766140001 | |||||||||
| PICKFORD, James Michael | Director | Tower Place West EC3R 5BU London 1 England | United Kingdom | British | 223405040001 |
Who are the persons with significant control of MOUNTLODGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mmc Uk Group Limited | Nov 14, 2023 | Tower Place West EC3R 5BU London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jelf Insurance Brokers Limited | May 01, 2018 | Bowling Hill BS37 6JX Chipping Sodbury Hillside Court Bristol United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Clark | Apr 06, 2016 | Lochside Place EH12 9DF Edinburgh Levan House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Donnachie | Apr 06, 2016 | Lochside Place EH12 9DF Edinburgh Levan House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Sean Martin O'Reilly | Apr 06, 2016 | Lochside Place EH12 9DF Edinburgh Levan House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Graeme Alexander Coulter | Apr 06, 2016 | Lochside Place EH12 9DF Edinburgh Levan House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ben John Bailey | Apr 06, 2016 | Lochside Place EH12 9DF Edinburgh Levan House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Does MOUNTLODGE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 27, 2015 Delivered On Apr 14, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does MOUNTLODGE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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