MOUNTOAK LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 4HU

Company number SC223320
Status Active
Incorporation Date 18 September 2001
Company Type Private Limited Company
Address C/O BATH STREET PROPERTIES LIMITED, 193 BATH STREET, GLASGOW, G2 4HU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 18 September 2016 with updates; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 103 . The most likely internet sites of MOUNTOAK LIMITED are www.mountoak.co.uk, and www.mountoak.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.8 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mountoak Limited is a Private Limited Company. The company registration number is SC223320. Mountoak Limited has been working since 18 September 2001. The present status of the company is Active. The registered address of Mountoak Limited is C O Bath Street Properties Limited 193 Bath Street Glasgow G2 4hu. . RICHARDS, Brian is a Secretary of the company. RICHARDS, Brian is a Director of the company. Secretary GOLDINGER, Mark has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director FOX, Edward Gardner has been resigned. Director GOLDINGER, Mark has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
RICHARDS, Brian
Appointed Date: 12 July 2011

Director
RICHARDS, Brian
Appointed Date: 03 October 2001
58 years old

Resigned Directors

Secretary
GOLDINGER, Mark
Resigned: 12 July 2011
Appointed Date: 03 October 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 03 October 2001
Appointed Date: 18 September 2001

Director
FOX, Edward Gardner
Resigned: 28 May 2003
Appointed Date: 03 October 2001
71 years old

Director
GOLDINGER, Mark
Resigned: 12 July 2011
Appointed Date: 03 October 2001
70 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 03 October 2001
Appointed Date: 18 September 2001

Persons With Significant Control

Mr Brian Richards
Notified on: 7 April 2016
58 years old
Nature of control: Has significant influence or control

MOUNTOAK LIMITED Events

04 Nov 2016
Full accounts made up to 31 January 2016
27 Oct 2016
Confirmation statement made on 18 September 2016 with updates
05 Nov 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 103

05 Nov 2015
Director's details changed for Mr Brian Richards on 1 February 2015
05 Nov 2015
Secretary's details changed for Brian Richards on 1 February 2015
...
... and 70 more events
04 Oct 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Oct 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Oct 2001
Director resigned
04 Oct 2001
Secretary resigned
18 Sep 2001
Incorporation

MOUNTOAK LIMITED Charges

29 August 2007
Floating charge
Delivered: 11 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
22 April 2002
Bond & floating charge
Delivered: 2 May 2002
Status: Satisfied on 6 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…