About

Registered Number: SC346505
Date of Incorporation: 01/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: White Corries Kingshouse, Glencoe, Argyll, PH49 4HZ,

 

Based in Argyll, Glencoe Mountain Ltd was registered on 01 August 2008, it's status at Companies House is "Active". This company has 4 directors listed as Meldrum, Andrew, Munro, Robert, Campbell, David, Marchmount Consulting Limited. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELDRUM, Andrew 30 October 2009 - 1
MUNRO, Robert 01 August 2008 - 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, David 01 August 2008 01 October 2009 1
MARCHMOUNT CONSULTING LIMITED 30 October 2009 27 June 2019 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
MR04 - N/A 30 June 2020
AA - Annual Accounts 23 April 2020
AA01 - Change of accounting reference date 23 January 2020
AA01 - Change of accounting reference date 28 October 2019
CS01 - N/A 09 August 2019
AD01 - Change of registered office address 05 August 2019
CH01 - Change of particulars for director 05 August 2019
PSC05 - N/A 05 August 2019
CH01 - Change of particulars for director 05 August 2019
TM01 - Termination of appointment of director 08 July 2019
TM02 - Termination of appointment of secretary 08 July 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 16 August 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 04 August 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 19 September 2014
CH01 - Change of particulars for director 19 September 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 04 November 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 15 September 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 09 August 2010
DISS40 - Notice of striking-off action discontinued 23 January 2010
AR01 - Annual Return 21 January 2010
AP04 - Appointment of corporate secretary 14 January 2010
AP01 - Appointment of director 14 January 2010
AP01 - Appointment of director 14 January 2010
GAZ1 - First notification of strike-off action in London Gazette 11 December 2009
TM02 - Termination of appointment of secretary 11 October 2009
410(Scot) - N/A 08 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2008
225 - Change of Accounting Reference Date 08 September 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
NEWINC - New incorporation documents 01 August 2008

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 18 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.