MENTOR M.A. (SCOTLAND) LIMITED

30 Castle Street, Edinburgh, EH2 3HT, Midlothian
StatusACTIVE
Company No.SC107198
CategoryPrivate Limited Company
Incorporated16 Oct 1987
Age36 years, 7 months, 19 days
JurisdictionScotland

SUMMARY

MENTOR M.A. (SCOTLAND) LIMITED is an active private limited company with number SC107198. It was incorporated 36 years, 7 months, 19 days ago, on 16 October 1987. The company address is 30 Castle Street, Edinburgh, EH2 3HT, Midlothian.



Company Fillings

Confirmation statement with updates

Date: 16 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-17

Officer name: Ms Linda Jackson

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Resolution

Date: 25 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2016

Action Date: 01 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-01

Capital : 132 GBP

Documents

View document PDF

Resolution

Date: 14 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-28

Officer name: Mr Richard John Normand

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Jackson

Termination date: 2014-10-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-28

Officer name: Linda Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-28

Officer name: Mr Richard John Normand

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2013

Action Date: 11 Apr 2013

Category: Address

Type: AD01

Old address: Po Box 23940 30 30 Castle Street Edinburgh Midlothian EH2 3HT Scotland

Change date: 2013-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 09 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-09

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2013

Action Date: 11 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-11

Old address: Po Box Pobox23940 30 Castle Street Edinburgh Midlothian EH2 3HT Scotland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 09 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 09 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-09

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Linda Jackson

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-14

Old address: 30 Castle Street Edinburgh EH2 3HT

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Linda Jackson

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Normand

Documents

View document PDF

Termination secretary company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Normand

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 09 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-09

Documents

View document PDF

Change person secretary company with change date

Date: 15 Apr 2010

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Richard John Normand

Change date: 2009-12-10

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Normand

Change date: 2009-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 10 Nov 2009

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Resolution

Date: 12 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david jackson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 15 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 15 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 17 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 1996

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 1996

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 15 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/96; no change of members

Documents

View document PDF

Legacy

Date: 10 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Legacy

Date: 13 Mar 1995

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 05 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/94; no change of members

Documents

View document PDF

Legacy

Date: 07 Feb 1994

Category: Address

Type: 287

Description: Registered office changed on 07/02/94 from: ness house 32B vicar street falkirk FK1 1JB

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 1994

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Legacy

Date: 13 Jan 1994

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 09 Dec 1993

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 05 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 1992

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 06 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/92; no change of members

Documents

View document PDF

Legacy

Date: 29 Apr 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 1992

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF


Some Companies

ALLABOUT CLEANING SPECIALISTS LTD

OFFICE D,TOWN QUAY,SO14 2AQ

Number:06955764
Status:IN ADMINISTRATION
Category:Private Limited Company

ANDJO CAPITAL LIMITED

4 OFFICE VILLAGE,PETERBOROUGH,PE7 8GX

Number:09069051
Status:ACTIVE
Category:Private Limited Company

GREENBROOK LIMITED

184 SWINTON ROAD,GLASGOW,G69 6DP

Number:SC114320
Status:ACTIVE
Category:Private Limited Company
Number:IP10008R
Status:ACTIVE
Category:Industrial and Provident Society

REID JONES PARTNERSHIP LTD

105 GARSTANG ROAD,LANCASHIRE,PR1 1LD

Number:04022288
Status:ACTIVE
Category:Private Limited Company

SOLIHULL COMPUTERS LTD

132 WIDNEY LANE,SOLIHULL,B91 3LH

Number:08712833
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source