Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE MOUND PROPERTY COMPANY LIMITED
Company Information for

THE MOUND PROPERTY COMPANY LIMITED

EDINBURGH, EH2,
Company Registration Number
SC260380
Private Limited Company
Dissolved

Dissolved 2013-12-19

Company Overview

About The Mound Property Company Ltd
THE MOUND PROPERTY COMPANY LIMITED was founded on 2003-12-05 and had its registered office in Edinburgh. The company was dissolved on the 2013-12-19 and is no longer trading or active.

Key Data
Company Name
THE MOUND PROPERTY COMPANY LIMITED
 
Legal Registered Office
EDINBURGH
 
Filing Information
Company Number SC260380
Date formed 2003-12-05
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2013-12-19
Type of accounts FULL
Last Datalog update: 2015-06-04 04:44:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE MOUND PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LLOYDS SECRETARIES LIMITED
Company Secretary 2012-08-22
BRUCE SMITH ANDERSON
Director 2010-03-19
ALISTAIR JAMES NEIL HEWITT
Director 2006-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE JOHN EDWARDS
Company Secretary 2007-08-31 2012-08-22
GARY MACDONALD
Director 2008-06-06 2009-05-08
GILLIAN CHRISTINE SELLAR
Director 2007-06-29 2008-06-06
ALISTAIR IAN MACRAE
Company Secretary 2003-12-05 2007-08-31
IAN ROBERTSON
Director 2003-12-05 2007-06-29
DAVID JAMES WALKDEN
Director 2004-12-31 2006-05-18
RODGER FLEMING
Director 2003-12-05 2004-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE SMITH ANDERSON URBAN LOGISTICS ACQUISITIONS 2 LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
BRUCE SMITH ANDERSON URBAN LOGISTICS PROP CO 1 (AC) LIMITED Director 2016-04-14 CURRENT 1985-01-30 Active
BRUCE SMITH ANDERSON URBAN LOGISTICS ACQUISITIONS 1 LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
BRUCE SMITH ANDERSON URBAN LOGISTICS HOLDINGS LIMITED Director 2016-01-21 CURRENT 2015-12-10 Active
BRUCE SMITH ANDERSON URBAN LOGISTICS REIT PLC Director 2016-01-14 CURRENT 2015-12-08 Active
BRUCE SMITH ANDERSON BA EUROPE LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
BRUCE SMITH ANDERSON BRUCE ANDERSON CONSULTING LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
BRUCE SMITH ANDERSON GIANT PROPERTY CONSORTIUM LIMITED Director 2005-07-28 CURRENT 2004-11-01 Dissolved 2014-10-18
ALISTAIR JAMES NEIL HEWITT PRESTBURY HOTEL HOLDINGS LIMITED Director 2013-08-30 CURRENT 2004-09-22 Dissolved 2018-04-12
ALISTAIR JAMES NEIL HEWITT PRESTBURY WENTWORTH HOLDINGS LIMITED Director 2013-07-18 CURRENT 2003-09-09 Dissolved 2017-02-02
ALISTAIR JAMES NEIL HEWITT PSX HOLDINGS LIMITED Director 2013-06-11 CURRENT 1998-03-12 Dissolved 2015-09-22
ALISTAIR JAMES NEIL HEWITT ABOVE BAR (SOUTHAMPTON) LIMITED Director 2008-05-28 CURRENT 1993-07-30 Dissolved 2014-12-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-12-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-09-194.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2013-01-07AD02SAIL ADDRESS CREATED
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM LEVEL 1,CITYMARK 150 FOUNTAINBRIDGE EDINBURGH EH3 9PE
2013-01-07LRESSPSPECIAL RESOLUTION TO WIND UP
2012-12-10LATEST SOC10/12/12 STATEMENT OF CAPITAL;GBP 1000
2012-12-10AR0105/12/12 FULL LIST
2012-08-22TM02APPOINTMENT TERMINATED, SECRETARY LAURENCE EDWARDS
2012-08-22AP04CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED
2012-08-20AA01PREVEXT FROM 31/12/2011 TO 30/06/2012
2011-12-05AR0105/12/11 FULL LIST
2011-09-27RES01ADOPT ARTICLES 22/09/2011
2011-09-27CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-14AR0105/12/10 FULL LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-21AP01DIRECTOR APPOINTED MR BRUCE SMITH ANDERSON
2009-12-10AR0105/12/09 FULL LIST
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / LAURENCE JOHN EDWARDS / 20/11/2009
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-15AUDAUDITOR'S RESIGNATION
2009-05-20AUDAUDITOR'S RESIGNATION
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR GARY MACDONALD
2008-12-16363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-08-22288aDIRECTOR APPOINTED GARY JAMES MACDONALD
2008-08-22288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN SELLAR
2008-04-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-17363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-10-05288aNEW SECRETARY APPOINTED
2007-10-05288bSECRETARY RESIGNED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-23288bDIRECTOR RESIGNED
2007-04-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-19363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25288bDIRECTOR RESIGNED
2006-03-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-21363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-12-21288cDIRECTOR'S PARTICULARS CHANGED
2005-06-27288cDIRECTOR'S PARTICULARS CHANGED
2005-04-15ELRESS386 DISP APP AUDS 07/03/05
2005-04-15ELRESS366A DISP HOLDING AGM 07/03/05
2005-03-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06288bDIRECTOR RESIGNED
2004-12-09363aRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-06-04287REGISTERED OFFICE CHANGED ON 04/06/04 FROM: BANK OF SCOTLAND SECOND FLOOR NEW UBERIOR HOUSE 11 EARL GREY STREET EDINBURGH EH3 9BN
2004-02-19RES04£ NC 100/1000 13/02/0
2004-02-19123NC INC ALREADY ADJUSTED 13/02/04
2004-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-1988(2)RAD 13/02/04--------- £ SI 999@1=999 £ IC 1/1000
2003-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to THE MOUND PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE MOUND PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE MOUND PROPERTY COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of THE MOUND PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE MOUND PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of THE MOUND PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MOUND PROPERTY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as THE MOUND PROPERTY COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where THE MOUND PROPERTY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE MOUND PROPERTY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE MOUND PROPERTY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EH2