Advanced company searchLink opens in new window

MOUNTBRAE LIMITED

Company number SC479813

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)
13 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50
12 Aug 2014 AD03 Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE
12 Aug 2014 AD02 Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE
07 Jul 2014 AP01 Appointment of Susan Louise Ritchie West as a director
07 Jul 2014 AP03 Appointment of David West as a secretary
07 Jul 2014 SH01 Statement of capital following an allotment of shares on 11 June 2014
  • GBP 50
07 Jul 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 December 2014
07 Jul 2014 TM01 Termination of appointment of Stephen Mabbott as a director
07 Jul 2014 AD01 Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 7 July 2014
11 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-11
  • GBP 1