MONTPELIER INNS LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC151055. The registration start date is May 24, 1994. The current status is Active - Proposal to Strike off.
Company Number | SC151055 |
Company Name | MONTPELIER INNS LIMITED |
Registered Address |
3 The Square Greenlaw Nr Duns TD10 6UD |
Company Category | Private Limited Company |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 1994-05-24 |
Account Ref Day | 31 |
Account Ref Month | 8 |
Accounts Due Date | 2019-05-31 |
Accounts Last Update | 2017-08-31 |
Returns Due Date | 2017-06-21 |
Returns Last Update | 2016-05-24 |
Confirmation Statement Due Date | 2020-06-07 |
Confirmation Statement Last Update | 2019-05-24 |
Mortgage Charges | 4 |
Mortgage Satisfied | 4 |
Information Source | source link |
SIC Code | Industry |
---|---|
56302 | Public houses and bars |
Address |
3 THE SQUARE GREENLAW |
Post Town | NR DUNS |
Post Code | TD10 6UD |
Entity Name | Office Address |
---|---|
COLDINGHAM INVESTMENTS LIMITED | Greenlaw Town Hall The Square, Greenlaw, Duns, TD10 6UD, Scotland |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MULGREW, Christine | Secretary (Active) | 141 Warrander Park Road, Edinburgh, EH9 1DS | / 15 August 2004 |
/ |
|
COUCH, Michael Gordon | Director (Active) | 5 Ettrick Road, Edinburgh, EH10 5BJ | March 1955 / 24 May 1994 |
British / United Kingdom |
Director |
MULGREW, Christine | Director (Active) | 141 Warrander Park Road, Edinburgh, EH9 1DS | March 1965 / 24 May 1994 |
British / United Kingdom |
Director |
O BRIEN, Mary Brown | Director (Active) | 3 The Square, Greenlaw, Duns, TD10 6UD | August 1944 / 24 May 1994 |
British / United Kingdom |
Director |
MACGILL MANAGEMENT SERVICES | Secretary (Resigned) | The Schoolhouse 4 Lochend Road, Edinburgh, Lothian, EH6 8BR | / 1 December 1997 |
/ |
|
MULGREW, Christine | Secretary (Resigned) | The Old Manse, Church Street, Tranent, East Lothian | / 24 May 1994 |
/ |
|
WINNING, Graham David Ross | Secretary (Resigned) | 4 Lochend Road, Edinburgh, EH6 8BR | / 5 February 1996 |
/ |
|
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary (Resigned) | 24 Great King Street, Edinburgh, EH3 6QN | / 24 May 1994 |
/ |
|
JORDANS (SCOTLAND) LIMITED | Nominee Director (Resigned) | 24 Great King Street, Edinburgh, EH3 6QN | / 24 May 1994 |
/ |
Post Town | NR DUNS |
Post Code | TD10 6UD |
SIC Code | 56302 - Public houses and bars |
Please provide details on MONTPELIER INNS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.