MONTPELIER INNS LIMITED
NR DUNS

Hellopages » Scottish Borders » Scottish Borders » TD10 6UD

Company number SC151055
Status Active
Incorporation Date 24 May 1994
Company Type Private Limited Company
Address 3 THE SQUARE, GREENLAW, NR DUNS, TD10 6UD
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 1,000 ; Total exemption small company accounts made up to 31 August 2015; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of MONTPELIER INNS LIMITED are www.montpelierinns.co.uk, and www.montpelier-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Montpelier Inns Limited is a Private Limited Company. The company registration number is SC151055. Montpelier Inns Limited has been working since 24 May 1994. The present status of the company is Active. The registered address of Montpelier Inns Limited is 3 The Square Greenlaw Nr Duns Td10 6ud. . MULGREW, Christine is a Secretary of the company. COUCH, Michael Gordon is a Director of the company. MULGREW, Christine is a Director of the company. O BRIEN, Mary Brown is a Director of the company. Secretary MACGILL MANAGEMENT SERVICES has been resigned. Secretary MULGREW, Christine has been resigned. Secretary WINNING, Graham David Ross has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
MULGREW, Christine
Appointed Date: 15 August 2004

Director
COUCH, Michael Gordon
Appointed Date: 24 May 1994
70 years old

Director
MULGREW, Christine
Appointed Date: 24 May 1994
60 years old

Director
O BRIEN, Mary Brown
Appointed Date: 24 May 1994
81 years old

Resigned Directors

Secretary
MACGILL MANAGEMENT SERVICES
Resigned: 09 August 2004
Appointed Date: 01 December 1997

Secretary
MULGREW, Christine
Resigned: 05 February 1996
Appointed Date: 24 May 1994

Secretary
WINNING, Graham David Ross
Resigned: 30 November 1997
Appointed Date: 05 February 1996

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 May 1994
Appointed Date: 24 May 1994

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 24 May 1994
Appointed Date: 24 May 1994

MONTPELIER INNS LIMITED Events

05 Jul 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000

04 Jul 2016
Total exemption small company accounts made up to 31 August 2015
03 Jul 2015
Total exemption small company accounts made up to 31 August 2014
04 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000

16 Jul 2014
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000

...
... and 57 more events
26 May 1994
Secretary resigned;new director appointed

26 May 1994
Director resigned;new director appointed

26 May 1994
New secretary appointed;new director appointed

26 May 1994
Registered office changed on 26/05/94 from: 24 great king street edinburgh EH3 6QN

24 May 1994
Incorporation

MONTPELIER INNS LIMITED Charges

15 January 1999
Standard security
Delivered: 27 January 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The cross keys inn,greenlaw,berwickshire.
19 November 1998
Floating charge
Delivered: 26 November 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
13 December 1994
Standard security
Delivered: 29 December 1994
Status: Outstanding
Persons entitled: Carlsberg-Tetley Alloa Limited
Description: The cross keys inn, the square, greenlaw, berwick.
7 November 1994
Bond & floating charge
Delivered: 17 November 1994
Status: Satisfied on 30 July 1999
Persons entitled: Carlsber-Tetley Alloa Limited
Description: Undertaking and all property and assets present and future…