MOUNTVALE LIMITED

SC397341
87 QUEEN STREET GLASGOW SCOTLAND G1 3DD

Documents

Documents
Date Category Description Pages
08 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jan 2024 officers Change of particulars for secretary (Mrs Annette Hunter) 1 Buy now
07 Dec 2023 accounts Annual Accounts 9 Buy now
12 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2022 accounts Annual Accounts 7 Buy now
21 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2022 officers Change of particulars for director (Miss Lynn Mortimer) 2 Buy now
10 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2021 accounts Annual Accounts 8 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 accounts Annual Accounts 7 Buy now
04 Nov 2020 mortgage Statement of satisfaction of a charge 4 Buy now
04 Nov 2020 mortgage Statement of satisfaction of a charge 4 Buy now
29 Oct 2020 mortgage Registration of a charge 19 Buy now
29 Oct 2020 mortgage Registration of a charge 7 Buy now
21 Oct 2020 incorporation Memorandum Articles 14 Buy now
21 Oct 2020 resolution Resolution 2 Buy now
24 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 9 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2018 accounts Annual Accounts 12 Buy now
19 Jun 2018 mortgage Registration of a charge 15 Buy now
06 Jun 2018 mortgage Registration of a charge 18 Buy now
21 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
21 Dec 2017 officers Termination of appointment of director (Christine Sherry) 1 Buy now
21 Dec 2017 officers Termination of appointment of director (Annette Hunter) 1 Buy now
21 Dec 2017 officers Appointment of director (Miss Lynn Mortimer) 2 Buy now
05 Oct 2017 accounts Annual Accounts 6 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 7 Buy now
14 Apr 2016 annual-return Annual Return 4 Buy now
07 Oct 2015 accounts Annual Accounts 6 Buy now
01 May 2015 annual-return Annual Return 4 Buy now
15 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2014 accounts Annual Accounts 6 Buy now
05 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
15 Apr 2014 annual-return Annual Return 4 Buy now
03 Mar 2014 accounts Annual Accounts 7 Buy now
20 Jan 2014 officers Appointment of secretary (Mrs Annette Hunter) 2 Buy now
20 Jan 2014 officers Termination of appointment of secretary (Lynn Mortimer) 1 Buy now
28 Aug 2013 officers Appointment of director (Mrs Annette Hunter) 2 Buy now
02 Jul 2013 officers Termination of appointment of director (Lynn Mortimer) 2 Buy now
26 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2013 annual-return Annual Return 5 Buy now
06 Feb 2013 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
06 Feb 2013 mortgage Particulars of a mortgage or charge / charge no: 3 6 Buy now
08 Oct 2012 accounts Annual Accounts 7 Buy now
21 May 2012 annual-return Annual Return 5 Buy now
16 Aug 2011 officers Appointment of director (Christine Sherry) 3 Buy now
16 Aug 2011 officers Appointment of director (Miss Lynn Mortimer) 3 Buy now
10 Aug 2011 capital Return of Allotment of shares 4 Buy now
10 Aug 2011 officers Appointment of secretary (Lynn Mortimer) 3 Buy now
10 Aug 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
28 Jul 2011 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
06 Jun 2011 officers Termination of appointment of secretary (Brian Reid Ltd.) 2 Buy now
06 Jun 2011 officers Termination of appointment of director (Stephen Mabbott) 2 Buy now
06 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Apr 2011 incorporation Incorporation Company 23 Buy now