Company NameMountwest 113 Limited
Company StatusDissolved
Company NumberSC176481
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Garry Alexander Horne
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(1 day after company formation)
Appointment Duration24 years, 5 months (closed 30 November 2021)
RoleQuality Control Welding Inspec
Country of ResidenceScotland
Correspondence Address43 Strathburn Gardens
Inverurie
Aberdeenshire
AB51 4RY
Scotland
Director NameDavid Martin Allan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleSolicitor
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Secretary NameLauraine Sinclair
NationalityBritish
StatusResigned
Appointed12 June 1997(1 day after company formation)
Appointment DurationResigned same day (resigned 12 June 1997)
RoleCompany Director
Correspondence Address83 Selbie Drive
Inverurie
Aberdeenshire
AB51 3YB
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Location

Registered Address43 Strathburn Gardens
Inverurie
Aberdeenshire
AB51 4RY
Scotland
ConstituencyGordon
WardInverurie and District

Shareholders

1 at £1Garry Alexander Horne
100.00%
Ordinary

Financials

Year2014
Net Worth£51,439
Cash£66,633
Current Liabilities£27,982

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2021Application to strike the company off the register (1 page)
30 August 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
17 July 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
12 June 2019Termination of appointment of Stronachs as a secretary on 12 June 2019 (1 page)
12 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
15 June 2012Director's details changed for Garry Alexander Horne on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Garry Alexander Horne on 15 June 2012 (2 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 March 2012Registered office address changed from Dyce Villa Inverurie Aberdeenshire AB51 3UR on 15 March 2012 (1 page)
15 March 2012Registered office address changed from Dyce Villa Inverurie Aberdeenshire AB51 3UR on 15 March 2012 (1 page)
21 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Garry Alexander Horne on 11 June 2010 (2 pages)
23 July 2010Secretary's details changed for Stronachs on 11 June 2010 (2 pages)
23 July 2010Secretary's details changed for Stronachs on 11 June 2010 (2 pages)
23 July 2010Director's details changed for Garry Alexander Horne on 11 June 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 September 2009Return made up to 11/06/09; full list of members (3 pages)
7 September 2009Return made up to 11/06/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 July 2008Return made up to 11/06/08; full list of members (3 pages)
23 July 2008Return made up to 11/06/08; full list of members (3 pages)
22 July 2008Director's change of particulars / garry horne / 19/11/2007 (1 page)
22 July 2008Director's change of particulars / garry horne / 19/11/2007 (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 December 2007Registered office changed on 12/12/07 from: 3 craignathunder inverurie aberdeenshire AB51 4LQ (1 page)
12 December 2007Registered office changed on 12/12/07 from: 3 craignathunder inverurie aberdeenshire AB51 4LQ (1 page)
16 August 2007Return made up to 11/06/07; no change of members (6 pages)
16 August 2007Return made up to 11/06/07; no change of members (6 pages)
19 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 June 2006Return made up to 11/06/06; full list of members (6 pages)
23 June 2006Return made up to 11/06/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 June 2005Return made up to 11/06/05; full list of members (6 pages)
20 June 2005Return made up to 11/06/05; full list of members (6 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 March 2005Registered office changed on 24/03/05 from: 2 townhead road inverurie aberdeenshire AB51 4RZ (1 page)
24 March 2005Registered office changed on 24/03/05 from: 2 townhead road inverurie aberdeenshire AB51 4RZ (1 page)
2 August 2004Return made up to 11/06/04; full list of members (6 pages)
2 August 2004Return made up to 11/06/04; full list of members (6 pages)
17 May 2004Return made up to 11/06/03; full list of members
  • 363(287) ‐ Registered office changed on 17/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2004Return made up to 11/06/03; full list of members
  • 363(287) ‐ Registered office changed on 17/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2004Compulsory strike-off action has been discontinued (1 page)
18 February 2004Compulsory strike-off action has been discontinued (1 page)
16 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 January 2004First Gazette notice for compulsory strike-off (1 page)
30 January 2004First Gazette notice for compulsory strike-off (1 page)
7 March 2003First Gazette notice for compulsory strike-off (1 page)
7 March 2003First Gazette notice for compulsory strike-off (1 page)
5 March 2003Compulsory strike-off action has been discontinued (1 page)
5 March 2003Compulsory strike-off action has been discontinued (1 page)
3 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
21 June 2001Return made up to 11/06/01; full list of members (6 pages)
21 June 2001Return made up to 11/06/01; full list of members (6 pages)
31 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
31 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
24 January 2001Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2001Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2001Registered office changed on 24/01/01 from: 83 selbie drive inverurie aberdeenshire (1 page)
24 January 2001Registered office changed on 24/01/01 from: 83 selbie drive inverurie aberdeenshire (1 page)
11 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
11 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 September 1999Return made up to 11/06/99; no change of members (4 pages)
21 September 1999Return made up to 11/06/99; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
7 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
10 August 1998Return made up to 11/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 August 1998Return made up to 11/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 July 1997Director resigned (1 page)
8 July 1997New secretary appointed (1 page)
8 July 1997Registered office changed on 08/07/97 from: 34 albyn place aberdeen AB10 1FW (1 page)
8 July 1997New director appointed (1 page)
8 July 1997Registered office changed on 08/07/97 from: 34 albyn place aberdeen AB10 1FW (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New secretary appointed (1 page)
8 July 1997New director appointed (1 page)
11 June 1997Incorporation (18 pages)
11 June 1997Incorporation (18 pages)