General information

Name:

Mountain Utopia Ltd

Office Address:

Suit 9 River Court 5 West Victoira Dock DD1 3JT Dundee

Number: SC422290

Incorporation date: 2012-04-19

End of financial year: 30 April

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

SC422290 - registration number assigned to Mountain Utopia Limited. This company was registered as a Private Limited Company on 2012-04-19. This company has been actively competing in this business for the last twelve years. The company could be found at Suit 9 River Court 5 West Victoira Dock in Dundee. The head office's area code assigned to this place is DD1 3JT. The enterprise's registered with SIC code 79909 meaning Other reservation service activities n.e.c.. 2021/04/30 is the last time the company accounts were filed.

Financial data based on annual reports

Company staff

Tamara B.

Role: Director

Appointed: 19 April 2012

Latest update: 4 December 2023

Toby W.

Role: Director

Appointed: 19 April 2012

Latest update: 4 December 2023

People with significant control

Toby W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Tamara B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 03 May 2023
Confirmation statement last made up date 19 April 2022
Annual Accounts 22 August 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 22 August 2014
Annual Accounts 5 August 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 5 August 2015
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 19 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 10 October 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 10 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from 64a Cumberland Street Edinburgh EH3 6RE Scotland on Fri, 25th Nov 2022 to Suit 9 River Court 5 West Victoira Dock Dundee DD1 3JT (AD01)
filed on: 25th, November 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

East Cottage Tullicro

Post code:

PH15 2JG

City / Town:

Aberfeldy

HQ address,
2014

Address:

East Cottage Tullicro

Post code:

PH15 2JG

City / Town:

Aberfeldy

HQ address,
2015

Address:

East Cottage Tullicro

Post code:

PH15 2JG

City / Town:

Aberfeldy

HQ address,
2016

Address:

Lilac Cottage 20 Dunkeld Street

Post code:

PH15 2AA

City / Town:

Aberfeldy

Accountant/Auditor,
2013 - 2014

Name:

Eggleston Wiley Llp

Address:

20 Anchor Terrace 3-13 Southwark Bridge Road

Post code:

SE1 9HQ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 79909 : Other reservation service activities n.e.c.
12
Company Age

Closest Companies - by postcode