About

Registered Number: SC325398
Date of Incorporation: 13/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: C/O Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, DG1 3SJ,

 

Mouswald Park Ltd was registered on 13 June 2007 and has its registered office in Dumfries. There are 8 directors listed as Carlyle, Natasha Ellis, Taylor, Keith Peter, Taylor, Peter Brian Robert, Taylor, Sarah Jane, Wetherley, Brian, Wetherley, Jean, Glen, Kate Marie, Glen, Nicholas for the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLYLE, Natasha Ellis 19 January 2019 - 1
TAYLOR, Keith Peter 01 July 2007 - 1
TAYLOR, Peter Brian Robert 25 July 2013 - 1
TAYLOR, Sarah Jane 01 July 2007 - 1
WETHERLEY, Brian 13 June 2007 - 1
WETHERLEY, Jean 13 June 2007 - 1
GLEN, Kate Marie 01 July 2007 01 February 2015 1
GLEN, Nicholas 01 July 2007 01 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 13 June 2019
MR01 - N/A 12 June 2019
MR04 - N/A 10 June 2019
MR01 - N/A 09 April 2019
CH03 - Change of particulars for secretary 19 February 2019
CH01 - Change of particulars for director 19 February 2019
CH01 - Change of particulars for director 19 February 2019
AP01 - Appointment of director 19 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 13 June 2018
CH01 - Change of particulars for director 25 May 2018
CH03 - Change of particulars for secretary 25 May 2018
AD01 - Change of registered office address 17 August 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 16 July 2015
TM01 - Termination of appointment of director 18 February 2015
TM01 - Termination of appointment of director 18 February 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 23 September 2013
AP01 - Appointment of director 25 July 2013
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 14 June 2013
CH01 - Change of particulars for director 14 June 2013
CH03 - Change of particulars for secretary 14 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH03 - Change of particulars for secretary 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 29 July 2009
363a - Annual Return 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
AA - Annual Accounts 30 April 2008
410(Scot) - N/A 19 September 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
410(Scot) - N/A 13 August 2007
225 - Change of Accounting Reference Date 27 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2007
NEWINC - New incorporation documents 13 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2019 Outstanding

N/A

A registered charge 08 April 2019 Outstanding

N/A

Standard security 14 September 2007 Outstanding

N/A

Bond & floating charge 09 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.