About

Registered Number: SC151055
Date of Incorporation: 24/05/1994 (29 years and 11 months ago)
Company Status: Active
Date of Dissolution: 20/11/2018 (5 years and 5 months ago)
Registered Address: 3 The Square, Greenlaw, Nr Duns, TD10 6UD

 

Based in Nr Duns, Montpelier Inns Ltd was founded on 24 May 1994, it has a status of "Active". The companies directors are O Brien, Mary Brown, Macgill Management Services, Mulgrew, Christine, Couch, Michael Gordon. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O BRIEN, Mary Brown 24 May 1994 - 1
COUCH, Michael Gordon 24 May 1994 18 April 2019 1
Secretary Name Appointed Resigned Total Appointments
MACGILL MANAGEMENT SERVICES 01 December 1997 09 August 2004 1
MULGREW, Christine 24 May 1994 05 February 1996 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 02 September 2020
CS01 - N/A 01 September 2020
DISS16(SOAS) - N/A 14 March 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
TM01 - Termination of appointment of director 01 July 2019
MR04 - N/A 06 March 2019
MR04 - N/A 04 March 2019
MR04 - N/A 13 February 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 14 January 2019
RT01 - Application for administrative restoration to the register 14 January 2019
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2018
DISS16(SOAS) - N/A 11 September 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
AA - Annual Accounts 06 September 2017
DISS40 - Notice of striking-off action discontinued 08 August 2017
CS01 - N/A 07 August 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 04 July 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 04 June 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 02 July 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 05 June 2008
363s - Annual Return 11 July 2007
AA - Annual Accounts 03 July 2007
AA - Annual Accounts 28 June 2006
363s - Annual Return 15 June 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 05 July 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 13 September 2004
363s - Annual Return 13 September 2004
363s - Annual Return 13 September 2004
363s - Annual Return 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
287 - Change in situation or address of Registered Office 02 September 2004
DISS40 - Notice of striking-off action discontinued 28 April 2004
AA - Annual Accounts 27 April 2004
GAZ1 - First notification of strike-off action in London Gazette 27 February 2004
AA - Annual Accounts 11 December 2001
AA - Annual Accounts 11 December 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 21 June 2000
419a(Scot) - N/A 30 July 1999
363s - Annual Return 09 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
225 - Change of Accounting Reference Date 18 March 1999
AA - Annual Accounts 11 March 1999
AAMD - Amended Accounts 04 March 1999
410(Scot) - N/A 27 January 1999
410(Scot) - N/A 26 November 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
363s - Annual Return 05 August 1998
AA - Annual Accounts 18 February 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 28 November 1996
DISS40 - Notice of striking-off action discontinued 06 March 1996
363s - Annual Return 29 February 1996
288 - N/A 29 February 1996
GAZ1 - First notification of strike-off action in London Gazette 12 January 1996
PRE95M - N/A 01 January 1995
410(Scot) - N/A 29 December 1994
410(Scot) - N/A 17 November 1994
288 - N/A 26 May 1994
288 - N/A 26 May 1994
288 - N/A 26 May 1994
287 - Change in situation or address of Registered Office 26 May 1994
NEWINC - New incorporation documents 24 May 1994

Mortgages & Charges

Description Date Status Charge by
Standard security 15 January 1999 Fully Satisfied

N/A

Floating charge 19 November 1998 Fully Satisfied

N/A

Standard security 13 December 1994 Fully Satisfied

N/A

Bond & floating charge 07 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.