Wandsworth
London
SW17 8QD
Director Name | Mr Martin Diack Keith |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 1996(1 year, 6 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 May 2008(13 years after company formation) |
Appointment Duration | 15 years, 12 months |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr David Martin Allan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 Carden Place Aberdeen Grampian AB9 1FW Scotland |
Director Name | Denis Forbes Christie |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 April 1997) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kinrara Grampian Terrace Torphins Aberdeenshire AB31 4JS Scotland |
Director Name | Bryan Douglas Keith |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(15 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 February 2022) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | 1 Queens Grove Aberdeen AB15 8HE Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(2 years after company formation) |
Appointment Duration | 11 years (resigned 04 May 2008) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Telephone | 01224 314374 |
---|---|
Telephone region | Aberdeen |
Registered Address | C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
50 at £1 | Bruce Allan Keith 50.00% Ordinary B |
---|---|
50 at £1 | Martin Diack Keith 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £471,466 |
Cash | £70,528 |
Current Liabilities | £3,877 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 April 2022 (2 years ago) |
---|---|
Next Return Due | 5 May 2023 (overdue) |
31 July 1998 | Delivered on: 18 August 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
---|---|
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
29 August 2019 | Director's details changed for Mr Martin Diack Keith on 26 August 2019 (2 pages) |
29 August 2019 | Change of details for Mr Martin Diack Keith as a person with significant control on 26 August 2019 (2 pages) |
29 August 2019 | Director's details changed for Mr Martin Diack Keith on 26 August 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
10 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
7 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
18 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
22 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
2 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 January 2013 | Director's details changed for Martin Diack Keith on 15 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Martin Diack Keith on 15 January 2013 (2 pages) |
14 December 2012 | Director's details changed for Bryan Douglas Keith on 1 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Bryan Douglas Keith on 1 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Bryan Douglas Keith on 1 December 2012 (2 pages) |
9 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
17 October 2011 | Director's details changed for Martin Diack Keith on 1 September 2011 (2 pages) |
17 October 2011 | Director's details changed for Martin Diack Keith on 1 September 2011 (2 pages) |
17 October 2011 | Director's details changed for Martin Diack Keith on 1 September 2011 (2 pages) |
14 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Director's details changed for Bryan Douglas Keith on 1 March 2011 (2 pages) |
7 June 2011 | Director's details changed for Bryan Douglas Keith on 1 March 2011 (2 pages) |
7 June 2011 | Director's details changed for Bryan Douglas Keith on 1 March 2011 (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
25 August 2010 | Appointment of Bryan Douglas Keith as a director (3 pages) |
25 August 2010 | Appointment of Bryan Douglas Keith as a director (3 pages) |
3 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
19 June 2008 | Return made up to 21/04/08; full list of members (4 pages) |
19 June 2008 | Return made up to 21/04/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
20 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
20 May 2008 | Appointment terminated secretary stronachs (1 page) |
20 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
20 May 2008 | Appointment terminated secretary stronachs (1 page) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
27 April 2007 | Return made up to 21/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 21/04/07; full list of members (3 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
19 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
12 May 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
12 May 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
29 April 2005 | Return made up to 21/04/05; full list of members (3 pages) |
29 April 2005 | Return made up to 21/04/05; full list of members (3 pages) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
8 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
8 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
6 May 2004 | Return made up to 21/04/04; full list of members (6 pages) |
6 May 2004 | Director's particulars changed (1 page) |
6 May 2004 | Return made up to 21/04/04; full list of members (6 pages) |
6 May 2004 | Director's particulars changed (1 page) |
23 October 2003 | Resolutions
|
23 October 2003 | Resolutions
|
18 October 2003 | Notice of assignment of name or new name to shares (1 page) |
18 October 2003 | Notice of assignment of name or new name to shares (1 page) |
24 April 2003 | Return made up to 21/04/03; full list of members (5 pages) |
24 April 2003 | Return made up to 21/04/03; full list of members (5 pages) |
16 April 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
16 April 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
14 June 2002 | Return made up to 21/04/02; full list of members (5 pages) |
14 June 2002 | Return made up to 21/04/02; full list of members (5 pages) |
14 June 2002 | Director's particulars changed (1 page) |
14 June 2002 | Director's particulars changed (1 page) |
13 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
13 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
10 May 2001 | Return made up to 21/04/01; full list of members (5 pages) |
10 May 2001 | Return made up to 21/04/01; full list of members (5 pages) |
7 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
7 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
15 May 2000 | Return made up to 21/04/00; full list of members (5 pages) |
15 May 2000 | Return made up to 21/04/00; full list of members (5 pages) |
18 November 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
18 November 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
13 October 1999 | Auditor's resignation (1 page) |
13 October 1999 | Auditor's resignation (1 page) |
13 October 1999 | Auditor's resignation (1 page) |
13 October 1999 | Auditor's resignation (1 page) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
28 May 1999 | Return made up to 21/04/99; full list of members (6 pages) |
28 May 1999 | Return made up to 21/04/99; full list of members (6 pages) |
18 August 1998 | Partic of mort/charge * (5 pages) |
18 August 1998 | Partic of mort/charge * (5 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
21 April 1998 | Return made up to 21/04/98; no change of members (5 pages) |
21 April 1998 | Return made up to 21/04/98; no change of members (5 pages) |
13 May 1997 | Return made up to 21/04/97; full list of members (6 pages) |
13 May 1997 | Director's particulars changed (1 page) |
13 May 1997 | Return made up to 21/04/97; full list of members (6 pages) |
13 May 1997 | Director's particulars changed (1 page) |
17 February 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
17 February 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
13 February 1997 | Ad 21/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 February 1997 | Ad 21/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 December 1996 | Secretary resigned (1 page) |
13 December 1996 | New director appointed (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | Secretary resigned (1 page) |
13 December 1996 | New director appointed (1 page) |
23 April 1996 | Return made up to 21/04/96; full list of members (7 pages) |
23 April 1996 | Return made up to 21/04/96; full list of members (7 pages) |
1 February 1996 | Accounting reference date extended from 30/04 to 31/07 (1 page) |
1 February 1996 | Accounting reference date extended from 30/04 to 31/07 (1 page) |
10 January 1996 | Secretary's particulars changed (2 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
8 November 1995 | Director resigned;new director appointed (6 pages) |
8 November 1995 | Director resigned;new director appointed (6 pages) |
13 June 1995 | Company name changed mountwest 40 LIMITED\certificate issued on 14/06/95 (4 pages) |
13 June 1995 | Company name changed mountwest 40 LIMITED\certificate issued on 14/06/95 (4 pages) |
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|