About

Registered Number: 02862284
Date of Incorporation: 14/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: Mountain Goat Limited, Victoria Street, Windermere, Cumbria, LA23 1AD

 

Mountain Goat Ltd was founded on 14 October 1993, it's status at Companies House is "Active". The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYSON, Robin Dixon 15 January 2018 - 1
BRENDLING, Peter Graham 27 August 2014 19 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 19 October 2018
SH06 - Notice of cancellation of shares 29 May 2018
SH03 - Return of purchase of own shares 29 May 2018
AP01 - Appointment of director 18 January 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 15 December 2016
TM01 - Termination of appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
MR01 - N/A 11 April 2016
MR04 - N/A 15 March 2016
MR04 - N/A 09 March 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 27 November 2014
AP01 - Appointment of director 27 November 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 25 October 2012
CH01 - Change of particulars for director 25 October 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 28 September 2011
MEM/ARTS - N/A 08 July 2011
SH19 - Statement of capital 24 June 2011
RESOLUTIONS - N/A 21 June 2011
SH01 - Return of Allotment of shares 21 June 2011
SH08 - Notice of name or other designation of class of shares 21 June 2011
CC04 - Statement of companies objects 21 June 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 June 2011
CAP-SS - N/A 21 June 2011
AR01 - Annual Return 17 October 2010
AA - Annual Accounts 24 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
AA - Annual Accounts 04 December 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 23 September 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 17 October 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 08 November 2005
395 - Particulars of a mortgage or charge 08 January 2005
395 - Particulars of a mortgage or charge 23 December 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 08 September 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 02 December 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 06 October 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 04 November 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 15 March 2000
363s - Annual Return 18 October 1999
395 - Particulars of a mortgage or charge 24 June 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 13 October 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 22 November 1996
363s - Annual Return 10 October 1995
AA - Annual Accounts 31 August 1995
363s - Annual Return 07 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 June 1994
395 - Particulars of a mortgage or charge 14 February 1994
RESOLUTIONS - N/A 08 January 1994
RESOLUTIONS - N/A 08 January 1994
RESOLUTIONS - N/A 08 January 1994
RESOLUTIONS - N/A 08 January 1994
287 - Change in situation or address of Registered Office 08 January 1994
288 - N/A 08 January 1994
288 - N/A 08 January 1994
288 - N/A 08 January 1994
123 - Notice of increase in nominal capital 08 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1994
395 - Particulars of a mortgage or charge 05 January 1994
CERTNM - Change of name certificate 02 December 1993
CERTNM - Change of name certificate 02 December 1993
NEWINC - New incorporation documents 14 October 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 April 2016 Outstanding

N/A

Legal mortgage 05 January 2005 Fully Satisfied

N/A

Debenture 20 December 2004 Outstanding

N/A

Legal charge 10 June 1999 Fully Satisfied

N/A

Legal charge 02 February 1994 Fully Satisfied

N/A

Debenture 23 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.