THE MORTMAIN PROPERTY COMPANY LIMITED
Overview
Company Name | THE MORTMAIN PROPERTY COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC296989 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE MORTMAIN PROPERTY COMPANY LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is THE MORTMAIN PROPERTY COMPANY LIMITED located?
Registered Office Address | c/o RES ASSOCIATES LTD 5 Royal Exchange Square G1 3AH Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE MORTMAIN PROPERTY COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for THE MORTMAIN PROPERTY COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 10, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Feb 10, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Feb 10, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 10, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Allison Lynch as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Registered office address changed from * 2 Woodside Place Glasgow G3 7QF* on Jun 21, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Andrew Smith as a director | 1 pages | TM01 | ||||||||||
Appointment of Allison Carey Lynch as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * 5 Kilmarnock Road Mauchline East Ayrshire KA5 5DB Scotland* on Feb 08, 2011 | 2 pages | AD01 | ||||||||||
Termination of appointment of Denise Smith as a director | 2 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Feb 10, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of THE MORTMAIN PROPERTY COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MELVILLE, Temple Douglas Mitchell | Director | 345 Albert Drive G41 5HJ Glasgow Lanarkshire | Scotland | Scottish | Consultant | 70318730002 | ||||
WHITELAW, Andrew | Secretary | 18 Ulva Street G52 1DL Glasgow Lanarkshire | British | Accountant | 43917330002 | |||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
LYNCH, Allison Carey | Director | Cairnryan Crescent Blantyre G72 0JJ Glasgow 23 Scotland | Scotland | British | None | 157593820001 | ||||
MELVILLE, Sarah Elizabeth Bruce | Director | 345 Albert Drive G41 5HJ Glasgow | United Kingdom | British | Travel Agent | 44850960001 | ||||
SMITH, Andrew | Director | 15 Hamilton Drive Cambuslang G72 8JG Glasgow Lanarkshire | Scotland | British | Solicitor | 127138110001 | ||||
SMITH, Denise Michelle | Director | Hamilton Drive Cambuslang G72 8JG Glasgow 15 South Lanarkshire | United Kingdom | British | Solicitor | 140894140001 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
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