Download leads from Nexok and grow your business. Find out more

Mounthooly Properties Ltd.

Documents

Total Documents84
Total Pages358

Filing History

24 December 2023Confirmation statement made on 21 December 2023 with no updates
24 August 2023Total exemption full accounts made up to 31 December 2022
22 December 2022Confirmation statement made on 21 December 2022 with no updates
31 March 2022Total exemption full accounts made up to 31 December 2021
22 December 2021Confirmation statement made on 21 December 2021 with no updates
9 March 2021Total exemption full accounts made up to 31 December 2020
30 December 2020Confirmation statement made on 21 December 2020 with no updates
6 May 2020Total exemption full accounts made up to 31 December 2019
21 December 2019Confirmation statement made on 21 December 2019 with no updates
8 April 2019Micro company accounts made up to 31 December 2018
28 December 2018Confirmation statement made on 21 December 2018 with no updates
15 May 2018Micro company accounts made up to 31 December 2017
28 December 2017Confirmation statement made on 21 December 2017 with no updates
28 December 2017Confirmation statement made on 21 December 2017 with no updates
5 September 2017Micro company accounts made up to 31 December 2016
5 September 2017Micro company accounts made up to 31 December 2016
29 December 2016Confirmation statement made on 21 December 2016 with updates
29 December 2016Confirmation statement made on 21 December 2016 with updates
12 September 2016Total exemption small company accounts made up to 31 December 2015
12 September 2016Total exemption small company accounts made up to 31 December 2015
2 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
2 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
24 September 2015Total exemption small company accounts made up to 31 December 2014
24 September 2015Total exemption small company accounts made up to 31 December 2014
2 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
2 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
15 September 2014Total exemption small company accounts made up to 31 December 2013
15 September 2014Total exemption small company accounts made up to 31 December 2013
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
11 July 2013Total exemption small company accounts made up to 31 December 2012
11 July 2013Total exemption small company accounts made up to 31 December 2012
5 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
5 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
15 May 2012Total exemption small company accounts made up to 31 December 2011
15 May 2012Total exemption small company accounts made up to 31 December 2011
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
1 April 2011Total exemption small company accounts made up to 31 December 2010
1 April 2011Total exemption small company accounts made up to 31 December 2010
31 December 2010Annual return made up to 21 December 2010 with a full list of shareholders
31 December 2010Annual return made up to 21 December 2010 with a full list of shareholders
27 September 2010Total exemption small company accounts made up to 31 December 2009
27 September 2010Total exemption small company accounts made up to 31 December 2009
16 February 2010Secretary's details changed for Sharon Anne Buckland on 16 February 2010
16 February 2010Secretary's details changed for Sharon Anne Buckland on 16 February 2010
16 February 2010Director's details changed for David John Thirlwell on 16 February 2010
16 February 2010Director's details changed for David John Thirlwell on 16 February 2010
16 February 2010Annual return made up to 21 December 2009 with a full list of shareholders
16 February 2010Annual return made up to 21 December 2009 with a full list of shareholders
21 October 2009Total exemption small company accounts made up to 31 December 2008
21 October 2009Total exemption small company accounts made up to 31 December 2008
21 January 2009Return made up to 21/12/08; full list of members
21 January 2009Return made up to 21/12/08; full list of members
17 September 2008Total exemption small company accounts made up to 31 December 2007
17 September 2008Total exemption small company accounts made up to 31 December 2007
19 August 2008Particulars of a mortgage or charge / charge no: 1
19 August 2008Particulars of a mortgage or charge / charge no: 1
4 January 2008Return made up to 21/12/07; full list of members
4 January 2008Return made up to 21/12/07; full list of members
6 July 2007Total exemption small company accounts made up to 31 December 2006
6 July 2007Total exemption small company accounts made up to 31 December 2006
6 January 2007Return made up to 21/12/06; full list of members
6 January 2007Return made up to 21/12/06; full list of members
4 October 2006Total exemption small company accounts made up to 31 December 2005
4 October 2006Total exemption small company accounts made up to 31 December 2005
10 January 2006Return made up to 21/12/05; full list of members
  • 363(287) ‐ Registered office changed on 10/01/06
10 January 2006Return made up to 21/12/05; full list of members
  • 363(287) ‐ Registered office changed on 10/01/06
23 June 2005Registered office changed on 23/06/05 from: 119 montgomery street edinburgh EH7 5EX
23 June 2005Registered office changed on 23/06/05 from: 119 montgomery street edinburgh EH7 5EX
17 March 2005Ad 21/12/04-15/03/05 £ si 98@1=98 £ ic 2/100
17 March 2005Ad 21/12/04-15/03/05 £ si 98@1=98 £ ic 2/100
28 February 2005New secretary appointed
28 February 2005New secretary appointed
28 February 2005New director appointed
28 February 2005New director appointed
23 December 2004Director resigned
23 December 2004Director resigned
23 December 2004Director resigned
23 December 2004Director resigned
23 December 2004Secretary resigned
23 December 2004Secretary resigned
21 December 2004Incorporation
21 December 2004Incorporation
Sign up now to grow your client base. Plans & Pricing