Aberdeen
AB10 1HA
Scotland
Director Name | Mrs Margaret Elizabeth Hood |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1997(1 day after company formation) |
Appointment Duration | 26 years, 4 months (closed 04 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 2009(12 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 04 August 2023) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | David Martin Allan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 December 2009) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | mcmodrill.co.uk |
---|
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
550 at £1 | Alastair William Hood 55.00% Ordinary |
---|---|
450 at £1 | Margaret Elizabeth Hood 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £206,288 |
Cash | £93,962 |
Current Liabilities | £150,680 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
22 October 2002 | Delivered on: 24 October 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
---|
4 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2023 | Final account prior to dissolution in MVL (final account attached) (11 pages) |
1 February 2022 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 1 February 2022 (2 pages) |
28 January 2022 | Resolutions
|
3 October 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
28 July 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
11 July 2020 | Satisfaction of charge 1 in full (4 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
21 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
11 October 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
26 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
17 July 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
17 July 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
18 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
28 August 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
6 August 2013 | Director's details changed for Mrs Margaret Elizabeth Hood on 26 July 2013 (2 pages) |
6 August 2013 | Director's details changed for Mrs Margaret Elizabeth Hood on 26 July 2013 (2 pages) |
6 August 2013 | Director's details changed for Alastair William Hood on 26 July 2013 (2 pages) |
6 August 2013 | Director's details changed for Alastair William Hood on 26 July 2013 (2 pages) |
1 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
1 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Alastair William Hood on 17 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mrs Margaret Elizabeth Hood on 17 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Alastair William Hood on 17 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mrs Margaret Elizabeth Hood on 17 March 2010 (2 pages) |
23 December 2009 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
23 December 2009 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
23 December 2009 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
23 December 2009 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
19 November 2009 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 19 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 19 November 2009 (2 pages) |
15 September 2009 | Full accounts made up to 30 April 2009 (7 pages) |
15 September 2009 | Full accounts made up to 30 April 2009 (7 pages) |
31 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 June 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
18 June 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
18 June 2008 | Appointment terminated secretary stronachs (1 page) |
18 June 2008 | Appointment terminated secretary stronachs (1 page) |
10 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
8 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
20 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 April 2005 | Return made up to 19/03/05; full list of members (3 pages) |
15 April 2005 | Return made up to 19/03/05; full list of members (3 pages) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
27 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 April 2004 | Return made up to 19/03/04; full list of members (5 pages) |
22 April 2004 | Return made up to 19/03/04; full list of members (5 pages) |
25 July 2003 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
25 July 2003 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
18 March 2003 | Return made up to 19/03/03; full list of members (5 pages) |
18 March 2003 | Return made up to 19/03/03; full list of members (5 pages) |
24 October 2002 | Partic of mort/charge * (6 pages) |
24 October 2002 | Partic of mort/charge * (6 pages) |
4 July 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
4 July 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
6 April 2002 | Return made up to 19/03/02; full list of members (5 pages) |
6 April 2002 | Return made up to 19/03/02; full list of members (5 pages) |
21 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
21 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
21 March 2001 | Return made up to 19/03/01; full list of members (5 pages) |
21 March 2001 | Return made up to 19/03/01; full list of members (5 pages) |
16 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
16 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 April 2000 | Return made up to 19/03/00; full list of members (5 pages) |
4 April 2000 | Return made up to 19/03/00; full list of members (5 pages) |
6 March 2000 | Accounts for a small company made up to 30 April 1999 (12 pages) |
6 March 2000 | Accounts for a small company made up to 30 April 1999 (12 pages) |
23 March 1999 | Return made up to 19/03/99; full list of members (5 pages) |
23 March 1999 | Return made up to 19/03/99; full list of members (5 pages) |
24 January 1999 | Full accounts made up to 30 April 1998 (14 pages) |
24 January 1999 | Full accounts made up to 30 April 1998 (14 pages) |
7 December 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
7 December 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
23 December 1997 | Ad 20/03/97--------- £ si 250@1=250 £ ic 1/251 (2 pages) |
23 December 1997 | Ad 20/03/97--------- £ si 749@1=749 £ ic 251/1000 (2 pages) |
23 December 1997 | Ad 20/03/97--------- £ si 250@1=250 £ ic 1/251 (2 pages) |
23 December 1997 | Ad 20/03/97--------- £ si 749@1=749 £ ic 251/1000 (2 pages) |
26 March 1997 | Company name changed mountwest 103 LIMITED\certificate issued on 27/03/97 (2 pages) |
26 March 1997 | Company name changed mountwest 103 LIMITED\certificate issued on 27/03/97 (2 pages) |
24 March 1997 | New director appointed (1 page) |
24 March 1997 | New director appointed (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (1 page) |
24 March 1997 | New director appointed (1 page) |
19 March 1997 | Incorporation (18 pages) |
19 March 1997 | Incorporation (18 pages) |