Advanced company searchLink opens in new window

MOUNTLODGE LIMITED

Company number SC181931

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jun 2018 TM01 Termination of appointment of Paul Francis Clayden as a director on 24 May 2018
07 Jun 2018 AP01 Appointment of Paul Francis Clayden as a director on 1 May 2018
04 Jun 2018 AP01 Appointment of Mrs Caroline Wendy Godwin as a director on 24 May 2018
04 Jun 2018 AP01 Appointment of Mr James Michael Pickford as a director on 1 May 2018
04 Jun 2018 TM01 Termination of appointment of Allan Leslie Donnachie as a director on 1 May 2018
04 Jun 2018 TM02 Termination of appointment of Dawn Jeanette Hodges as a secretary on 1 June 2018
04 Jun 2018 AD01 Registered office address changed from , 24 Whitefriars Street, Perth, PH1 1PP to Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF on 4 June 2018
30 May 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 April 2018
29 May 2018 TM01 Termination of appointment of a director
29 May 2018 TM01 Termination of appointment of Graeme Alexander Coulter as a director on 24 May 2018
29 May 2018 TM01 Termination of appointment of John Clark as a director on 1 May 2018
29 May 2018 TM01 Termination of appointment of Iain Grant Alexander Clark as a director on 1 May 2018
29 May 2018 TM01 Termination of appointment of Mae Ramsay Clark as a director on 1 May 2018
29 May 2018 TM01 Termination of appointment of Susan Jane Clark as a director on 1 May 2018
29 May 2018 TM01 Termination of appointment of David James Donnachie as a director on 1 May 2018
29 May 2018 TM01 Termination of appointment of Graeme Murray Clark as a director on 1 May 2018
29 May 2018 TM01 Termination of appointment of Sean Martin O'reilly as a director on 1 May 2018
29 May 2018 TM01 Termination of appointment of Fiona Jane O'reilly as a director on 1 May 2018
29 May 2018 TM02 Termination of appointment of Graeme Alexander Coulter as a secretary on 1 May 2018
29 May 2018 AP03 Appointment of Dawn Jeanette Hodges as a secretary on 24 May 2018
25 May 2018 AP03 Appointment of Mrs Dawn Jeanette Hodges as a secretary on 24 May 2018
25 May 2018 TM02 Termination of appointment of Graeme Alexander Coulter as a secretary on 1 May 2018
19 Feb 2018 SH06 Cancellation of shares. Statement of capital on 29 January 2018
  • GBP 1,112,776
19 Feb 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Feb 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares