About

Registered Number: SC198913
Date of Incorporation: 13/08/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: Moness House Hotel & Country, Club,, Aberfeldy, Perthshire, PH15 2DY

 

Moness Properties Ltd was registered on 13 August 1999 with its registered office in Aberfeldy, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARROW, Antonia Louise 28 March 2013 06 June 2013 1
SORRIE, Ian 06 June 2013 14 June 2018 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
PSC07 - N/A 07 January 2020
PSC02 - N/A 07 January 2020
AA - Annual Accounts 25 September 2019
TM01 - Termination of appointment of director 16 May 2019
MR04 - N/A 14 May 2019
MR01 - N/A 07 May 2019
MR01 - N/A 01 May 2019
PSC07 - N/A 25 April 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 27 September 2018
MR04 - N/A 27 July 2018
TM02 - Termination of appointment of secretary 14 June 2018
TM01 - Termination of appointment of director 31 May 2018
CS01 - N/A 12 December 2017
MR04 - N/A 24 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 21 September 2016
CS01 - N/A 28 July 2016
AAMD - Amended Accounts 28 October 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 12 August 2015
MR01 - N/A 24 July 2015
MR04 - N/A 26 February 2015
466(Scot) - N/A 30 January 2015
466(Scot) - N/A 27 January 2015
MR01 - N/A 26 January 2015
AP01 - Appointment of director 23 January 2015
AP01 - Appointment of director 23 January 2015
TM01 - Termination of appointment of director 23 January 2015
MR04 - N/A 17 January 2015
MR01 - N/A 24 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 09 August 2013
TM02 - Termination of appointment of secretary 06 June 2013
AP03 - Appointment of secretary 06 June 2013
AP01 - Appointment of director 03 May 2013
AP01 - Appointment of director 03 May 2013
TM02 - Termination of appointment of secretary 03 May 2013
AP03 - Appointment of secretary 03 May 2013
RESOLUTIONS - N/A 30 April 2013
RESOLUTIONS - N/A 30 April 2013
SH01 - Return of Allotment of shares 30 April 2013
MR01 - N/A 19 April 2013
MG01s - Particulars of a charge created by a company registered in Scotland 11 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 26 July 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 26 July 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 24 July 2009
410(Scot) - N/A 07 February 2009
410(Scot) - N/A 08 January 2009
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 31 March 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
DISS40 - Notice of striking-off action discontinued 11 April 2007
652C - Withdrawal of application for striking off 11 April 2007
GAZ1(A) - First notification of strike-off in London Gazette) 30 March 2007
652a - Application for striking off 13 February 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 14 October 2005
363a - Annual Return 27 July 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 29 January 2004
288a - Notice of appointment of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 13 February 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 02 November 2002
363s - Annual Return 01 August 2002
AA - Annual Accounts 11 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
363s - Annual Return 08 August 2001
363s - Annual Return 21 September 2000
225 - Change of Accounting Reference Date 15 December 1999
287 - Change in situation or address of Registered Office 02 December 1999
NEWINC - New incorporation documents 13 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2019 Outstanding

N/A

A registered charge 26 April 2019 Outstanding

N/A

A registered charge 13 July 2015 Outstanding

N/A

A registered charge 09 January 2015 Outstanding

N/A

A registered charge 22 December 2014 Fully Satisfied

N/A

A registered charge 12 April 2013 Fully Satisfied

N/A

Floating charge 28 March 2013 Fully Satisfied

N/A

Standard security 29 January 2009 Fully Satisfied

N/A

Floating charge 18 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.