Mountlodge Limited

DataGardener
in liquidation
Micro

Mountlodge Limited

sc181931Private Limited With Share Capital

2 Atlantic Square, 31 York Street, Glasgow, G28NJ
Incorporated

06/01/1998

Company Age

28 years

Directors

4

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Mountlodge Limited (sc181931) is a private limited with share capital incorporated on 06/01/1998 (28 years old) and registered in glasgow, G28NJ. The company operates under SIC code 70100 and is classified as Micro.

David and melanie would like to welcome you to mount lodge, which is a family run victorian guest house with many of the original features. our aim is to provide a friendly and personal service.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 06/01/1998
G28NJ

Financial Overview

Total Assets

£6.0K

Liabilities

£3.0K

Net Assets

£3.0K

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

2

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Liquidation Voluntary Members Return Of Final Meeting Scotland
Category:Insolvency
Date:11-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-12-2023
Resolution
Category:Resolution
Date:19-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:05-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-01-2023
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:20-01-2023
Accounts With Accounts Type Small
Category:Accounts
Date:28-10-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:01-09-2022
Legacy
Category:Capital
Date:01-09-2022
Legacy
Category:Insolvency
Date:01-09-2022
Resolution
Category:Resolution
Date:01-09-2022
Capital Allotment Shares
Category:Capital
Date:24-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2022
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2021
Accounts With Accounts Type Small
Category:Accounts
Date:29-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-08-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2020
Accounts With Accounts Type Small
Category:Accounts
Date:27-01-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:18-12-2019
Legacy
Category:Capital
Date:18-12-2019
Legacy
Category:Insolvency
Date:18-12-2019
Capital Allotment Shares
Category:Capital
Date:16-12-2019
Resolution
Category:Resolution
Date:16-12-2019
Resolution
Category:Resolution
Date:23-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:22-08-2019
Administrative Restoration Company
Category:Restoration
Date:22-08-2019
Gazette Dissolved Compulsory
Category:Gazette
Date:18-06-2019
Gazette Notice Compulsory
Category:Gazette
Date:02-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2019
Court Order
Category:Miscellaneous
Date:29-08-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:28-08-2018
Legacy
Category:Capital
Date:28-08-2018
Legacy
Category:Insolvency
Date:28-08-2018
Resolution
Category:Resolution
Date:28-08-2018
Capital Allotment Shares
Category:Capital
Date:26-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-05-2018
Termination Director Company
Category:Officers
Date:29-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-05-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-05-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-05-2018
Capital Cancellation Shares
Category:Capital
Date:19-02-2018
Resolution
Category:Resolution
Date:19-02-2018
Resolution
Category:Resolution
Date:19-02-2018
Capital Return Purchase Own Shares
Category:Capital
Date:19-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2018
Capital Allotment Shares
Category:Capital
Date:23-01-2018
Capital Allotment Shares
Category:Capital
Date:23-01-2018
Capital Allotment Shares
Category:Capital
Date:23-01-2018
Capital Allotment Shares
Category:Capital
Date:23-01-2018
Capital Allotment Shares
Category:Capital
Date:23-01-2018
Legacy
Category:Miscellaneous
Date:23-01-2018
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:23-01-2018
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:23-01-2018
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:23-01-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:23-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2018
Accounts With Accounts Type Group
Category:Accounts
Date:12-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2017
Accounts With Accounts Type Group
Category:Accounts
Date:21-12-2016
Auditors Resignation Company
Category:Auditors
Date:15-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2016
Accounts With Accounts Type Group
Category:Accounts
Date:24-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2015

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/01/2025
Filing Date30/11/2023
Latest Accounts30/04/2023

Trading Addresses

Lochside House, Lochside Avenue, Edinburgh, EH129DJRegistered
2 Atlantic Square, 31 York Street, Glasgow, G2 8Nj, G28NJRegistered

Contact