MOUNTVIEW INVESTMENTS LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
MOUNTVIEW INVESTMENTS LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
MOUNTVIEW INVESTMENTS LIMITED was incorporated 29 years ago on 01/07/1994 and has the registered number: SC151792. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
MOUNTVIEW INVESTMENTS LIMITED was incorporated 29 years ago on 01/07/1994 and has the registered number: SC151792. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
MOUNTVIEW INVESTMENTS LIMITED - EDINBURGH
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 WEMYSS PLACE
EDINBURGH
EH3 6DH
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/06/2023 | 06/07/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT JAMES HAMILTON | Jun 1964 | British | Director | 2013-03-05 | CURRENT |
ROBERT HAMILTON | British | Secretary | 2014-06-02 | CURRENT | |
DAVID JOHNSTONE ALEXANDER | Sep 1960 | British | Director | 2023-07-04 | CURRENT |
MR STUART MACPHERSON PENDER | Jun 1965 | British | Director | 2012-09-18 | CURRENT |
MR IAN RONALD SUTHERLAND | Mar 1970 | British | Director | 2023-07-05 | CURRENT |
JAMES ROY MCCULLOCH GRANT | Jun 1942 | British | Secretary | 1994-07-15 UNTIL 2001-08-28 | RESIGNED |
MRS AILEEN DONA JANE MERCHANT | Oct 1984 | British | Director | 2019-08-29 UNTIL 2020-12-19 | RESIGNED |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1994-07-01 UNTIL 1994-07-15 | RESIGNED | ||
MR MARTIN PAUL ELLIOTT | Aug 1983 | British | Director | 2020-12-19 UNTIL 2023-04-30 | RESIGNED |
JEAN SIMPSON | Nov 1941 | British | Director | 1994-07-15 UNTIL 1994-11-25 | RESIGNED |
MR BRYAN EDWARD ROBERTSON | Apr 1964 | Scottish | Director | 2014-06-02 UNTIL 2015-06-30 | RESIGNED |
MR ROSS MURRAY | Apr 1982 | Scottish | Director | 2014-02-10 UNTIL 2017-03-31 | RESIGNED |
ALEXANDER GEORGE SIMPSON | Dec 1939 | British | Director | 1994-07-15 UNTIL 1995-12-31 | RESIGNED |
MR VERNON DAVID POWELL | Dec 1966 | British | Director | 2012-09-18 UNTIL 2014-06-02 | RESIGNED |
MR VERNON DAVID POWELL | Secretary | 2012-09-18 UNTIL 2014-06-02 | RESIGNED | ||
WILLIAM CARROLL JOHNSTONE BREBNER | May 1947 | British | Secretary | 2001-08-28 UNTIL 2012-09-18 | RESIGNED |
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 1994-07-01 UNTIL 1994-07-15 | RESIGNED | ||
MR ROBERT JAMES HAMILTON | Jun 1964 | British | Director | 2013-02-15 UNTIL 2013-03-16 | RESIGNED |
WILLIAM CARROLL JOHNSTONE BREBNER | May 1947 | British | Director | 1994-07-15 UNTIL 2012-09-18 | RESIGNED |
MR RICHARD JOHN DIXON | Sep 1961 | British | Director | 2012-09-18 UNTIL 2013-12-06 | RESIGNED |
MR STUART CARNIE | Feb 1983 | British | Director | 2014-12-11 UNTIL 2019-08-08 | RESIGNED |
LISA BREBNER | Jul 1972 | British | Director | 2003-01-01 UNTIL 2018-03-29 | RESIGNED |
KATHLEEN BREBNER | Jan 1946 | British | Director | 1994-07-15 UNTIL 1994-11-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stuart Macpherson Pender | 2016-04-06 - 2018-06-26 | 6/1965 | Edinburgh |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Lomond Property Letting Limited | 2016-04-06 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |