MOUNTVIEW INVESTMENTS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4ET
Company number SC151792
Status Active
Incorporation Date 1 July 1994
Company Type Private Limited Company
Address 32 CHARLOTTE SQUARE, EDINBURGH, SCOTLAND, EH2 4ET
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Registration of a charge; Alterations to floating charge SC1517920021; Alterations to floating charge SC1517920014. The most likely internet sites of MOUNTVIEW INVESTMENTS LIMITED are www.mountviewinvestments.co.uk, and www.mountview-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Mountview Investments Limited is a Private Limited Company. The company registration number is SC151792. Mountview Investments Limited has been working since 01 July 1994. The present status of the company is Active. The registered address of Mountview Investments Limited is 32 Charlotte Square Edinburgh Scotland Eh2 4et. . HAMILTON, Robert is a Secretary of the company. BREBNER, Lisa is a Director of the company. CARNIE, Stuart is a Director of the company. HAMILTON, Robert James is a Director of the company. MURRAY, Ross is a Director of the company. PENDER, Stuart Macpherson is a Director of the company. Secretary BREBNER, William Carroll Johnstone has been resigned. Secretary GRANT, James Roy Mcculloch has been resigned. Secretary POWELL, Vernon David has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BREBNER, Kathleen has been resigned. Director BREBNER, William Carroll Johnstone has been resigned. Director DIXON, Richard John has been resigned. Director HAMILTON, Robert James has been resigned. Director POWELL, Vernon David has been resigned. Director ROBERTSON, Bryan Edward has been resigned. Director SIMPSON, Alexander George has been resigned. Director SIMPSON, Jean has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HAMILTON, Robert
Appointed Date: 02 June 2014

Director
BREBNER, Lisa
Appointed Date: 01 January 2003
53 years old

Director
CARNIE, Stuart
Appointed Date: 11 December 2014
43 years old

Director
HAMILTON, Robert James
Appointed Date: 05 March 2013
61 years old

Director
MURRAY, Ross
Appointed Date: 10 February 2014
43 years old

Director
PENDER, Stuart Macpherson
Appointed Date: 18 September 2012
60 years old

Resigned Directors

Secretary
BREBNER, William Carroll Johnstone
Resigned: 18 September 2012
Appointed Date: 28 August 2001

Secretary
GRANT, James Roy Mcculloch
Resigned: 28 August 2001
Appointed Date: 15 July 1994

Secretary
POWELL, Vernon David
Resigned: 02 June 2014
Appointed Date: 18 September 2012

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 July 1994
Appointed Date: 01 July 1994

Director
BREBNER, Kathleen
Resigned: 25 November 1994
Appointed Date: 15 July 1994
80 years old

Director
BREBNER, William Carroll Johnstone
Resigned: 18 September 2012
Appointed Date: 15 July 1994
78 years old

Director
DIXON, Richard John
Resigned: 06 December 2013
Appointed Date: 18 September 2012
64 years old

Director
HAMILTON, Robert James
Resigned: 16 March 2013
Appointed Date: 15 February 2013
61 years old

Director
POWELL, Vernon David
Resigned: 02 June 2014
Appointed Date: 18 September 2012
59 years old

Director
ROBERTSON, Bryan Edward
Resigned: 30 June 2015
Appointed Date: 02 June 2014
61 years old

Director
SIMPSON, Alexander George
Resigned: 31 December 1995
Appointed Date: 15 July 1994
86 years old

Director
SIMPSON, Jean
Resigned: 25 November 1994
Appointed Date: 15 July 1994
84 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 15 July 1994
Appointed Date: 01 July 1994

Persons With Significant Control

Mr Stuart Macpherson Pender
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Lomond Property Letting Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOUNTVIEW INVESTMENTS LIMITED Events

01 Nov 2016
Registration of a charge
26 Oct 2016
Alterations to floating charge SC1517920021
26 Oct 2016
Alterations to floating charge SC1517920014
26 Oct 2016
Alterations to floating charge SC1517920016
26 Oct 2016
Alterations to floating charge SC1517920019
...
... and 133 more events
21 Sep 1994
New director appointed

21 Sep 1994
New director appointed

21 Sep 1994
Director resigned;new director appointed

21 Sep 1994
Registered office changed on 21/09/94 from: 24 great king street edinburgh EH3 6QN

01 Jul 1994
Incorporation

MOUNTVIEW INVESTMENTS LIMITED Charges

14 October 2016
Charge code SC15 1792 0020
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Mml Capital Partners LLP as Security Agent
Description: Contains fixed charge…
14 October 2016
Charge code SC15 1792 0019
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Mml Capital Partners LLP as Security Agent
Description: Contains floating charge…
13 October 2016
Charge code SC15 1792 0021
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: N/A…
22 January 2016
Charge code SC15 1792 0018
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Mml Capital Partners LLP (As Security Agent)
Description: Contains fixed charge…
22 January 2016
Charge code SC15 1792 0017
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Mml Capital Partners LLP (As Security Agent)
Description: Contains fixed charge…
22 January 2016
Charge code SC15 1792 0016
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Mml Capital Partners LLP (As Security Agent)
Description: Contains floating charge…
31 July 2014
Charge code SC15 1792 0015
Delivered: 6 August 2014
Status: Satisfied on 17 February 2016
Persons entitled: Mml Capital Partners LLP as Securty Agent
Description: Contains fixed charge…
31 July 2014
Charge code SC15 1792 0014
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Mml Capital Partners LLP (As Security Agent)
Description: Contains floating charge…
30 September 2013
Charge code SC15 1792 0013
Delivered: 5 October 2013
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code SC15 1792 0012
Delivered: 5 October 2013
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code SC15 1792 0011
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code SC15 1792 0010
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: Onvestec Bank PLC
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code SC15 1792 0009
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code SC15 1792 0008
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…
20 December 2012
Floating charge
Delivered: 21 December 2012
Status: Satisfied on 11 October 2013
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
15 April 2008
Standard security
Delivered: 2 May 2008
Status: Satisfied on 27 September 2012
Persons entitled: Clydesdale Bank PLC
Description: 52 strawberrybank parade, aberdeen.
31 May 2006
Standard security
Delivered: 7 June 2006
Status: Satisfied on 27 September 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 133A union grove, aberdeen ABN46306.
23 May 2006
Standard security
Delivered: 9 June 2006
Status: Satisfied on 27 September 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: The first floor flatted dwellinghouse known as and forming…
27 November 1995
Standard security
Delivered: 8 December 1995
Status: Satisfied on 27 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flatted dwellinghouse 47 craigieburn park springfield road…
27 November 1995
Standard security
Delivered: 8 December 1995
Status: Satisfied on 27 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flatted dwellinghouse 51 craigieburn park springfield road…
27 July 1995
Bond & floating charge
Delivered: 28 July 1995
Status: Satisfied on 27 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…