About

Registered Number: SC397341
Date of Incorporation: 08/04/2011 (13 years ago)
Company Status: Active
Registered Address: 3rd Floor,23 Royal Exchange Square, Glasgow, G1 3AJ

 

Mountvale Ltd was registered on 08 April 2011 and has its registered office in Glasgow, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTIMER, Lynn 15 November 2017 - 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Annette 17 January 2014 - 1
MORTIMER, Lynn 31 May 2011 17 January 2014 1
BRIAN REID LTD. 08 April 2011 31 May 2011 1

Filing History

Document Type Date
CS01 - N/A 24 December 2019
AA - Annual Accounts 23 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 04 October 2018
MR01 - N/A 19 June 2018
MR01 - N/A 06 June 2018
CS01 - N/A 21 May 2018
MR04 - N/A 05 January 2018
TM01 - Termination of appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
AP01 - Appointment of director 21 December 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 01 May 2015
AD01 - Change of registered office address 15 April 2015
AA - Annual Accounts 03 October 2014
MR04 - N/A 05 June 2014
MR04 - N/A 05 June 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 03 March 2014
AP03 - Appointment of secretary 20 January 2014
TM02 - Termination of appointment of secretary 20 January 2014
AP01 - Appointment of director 28 August 2013
TM01 - Termination of appointment of director 02 July 2013
AD01 - Change of registered office address 26 June 2013
AR01 - Annual Return 26 April 2013
MG01s - Particulars of a charge created by a company registered in Scotland 06 February 2013
MG01s - Particulars of a charge created by a company registered in Scotland 06 February 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 21 May 2012
AP01 - Appointment of director 16 August 2011
AP01 - Appointment of director 16 August 2011
SH01 - Return of Allotment of shares 10 August 2011
AP03 - Appointment of secretary 10 August 2011
AA01 - Change of accounting reference date 10 August 2011
MG01s - Particulars of a charge created by a company registered in Scotland 28 July 2011
TM02 - Termination of appointment of secretary 06 June 2011
TM01 - Termination of appointment of director 06 June 2011
AD01 - Change of registered office address 06 June 2011
NEWINC - New incorporation documents 08 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2018 Outstanding

N/A

A registered charge 30 May 2018 Outstanding

N/A

Standard security 04 February 2013 Fully Satisfied

N/A

Standard security 04 February 2013 Fully Satisfied

N/A

Floating charge 21 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.