Company NameLawrence Of Kemnay Limited
Company StatusActive
Company NumberSC194401
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years ago)
Previous NamesMountwest 224 Limited and Orange Label Cars Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Gavin Bruce Chalmers
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2003(4 years, 8 months after company formation)
Appointment Duration20 years, 4 months
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence AddressLawrence Of Kemnay Elphinstone Road
Port Elphinstone
Inverurie
Aberdeenshire
AB51 3RN
Scotland
Director NameMr John Norman Macleod
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2007(8 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleAssistant Sales Manager
Country of ResidenceScotland
Correspondence AddressLawrence Of Kemnay Elphinstone Road
Port Elphinstone
Inverurie
Aberdeenshire
AB51 3RN
Scotland
Director NameMrs Carolyn Chalmers
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(17 years after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMrs Carol Anne Macleod
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(17 years after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed10 June 2011(12 years, 2 months after company formation)
Appointment Duration12 years, 9 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr David Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address"Deegala" 3 Abbotshall Road
Cults
Aberdeen
AB15 9HT
Scotland
Director NameHelen May Crighton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 02 March 2005)
RoleCompany Director
Correspondence AddressOatlands
Leschangie Kenmay
Inverurie
Aberdeenshire
AB51 5PP
Scotland
Director NameIan Macrae Crighton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 02 March 2005)
RoleCompany Director
Correspondence AddressOatlands Leschangie
Kemnay
Inverurie
Aberdeenshire
AB51 5PP
Scotland
Director NameNorman Stewart John Crighton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 March 2005)
RoleAftersales Director
Correspondence Address2 Daun Walk
Kemnay
Inverurie
Grampian
AB51 5JG
Scotland
Director NameElaine Margaret Pope
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 March 2005)
RoleAdministrator
Correspondence AddressWoodend
Aberdeen Road
Alford
AB33 8DH
Scotland
Director NameMr Colin Nicolson MacDonald
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 January 2009)
RoleSales Consultant
Correspondence Address25 Norman Gray Park
Blackburn
Aberdeenshire
AB21 0ZR
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameDavies Wood Summers (Corporation)
StatusResigned
Appointed02 March 2005(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2006)
Correspondence Address8 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameDavies Wood Summers Llp (Corporation)
StatusResigned
Appointed01 May 2006(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 10 June 2011)
Correspondence Address8 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland

Contact

Websiteford.co.uk
Telephone020 35644444
Telephone regionLondon

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300k at £1Gcj LTD
99.49%
Preference
1.6k at £1Gcj LTD
0.51%
Ordinary

Financials

Year2014
Net Worth£261,553
Cash£87,182
Current Liabilities£1,351,858

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 week, 4 days ago)
Next Return Due31 March 2025 (1 year from now)

Charges

24 February 2011Delivered on: 1 March 2011
Persons entitled: International Motors Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
20 May 2008Delivered on: 28 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Balmedie service station, balmedie aberdeenshire ABN52107.
Outstanding
30 August 2005Delivered on: 1 September 2005
Persons entitled: Black Horse Limited

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
27 February 2004Delivered on: 8 March 2004
Persons entitled: Fce Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All new and used motor vehicles.
Outstanding
27 February 2004Delivered on: 8 March 2004
Persons entitled: Fce Bank 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
25 August 2000Delivered on: 7 September 2000
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
27 February 2004Delivered on: 8 March 2004
Satisfied on: 27 April 2005
Persons entitled: Black Horse Limited

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.
Fully Satisfied
22 August 2000Delivered on: 8 September 2000
Satisfied on: 27 April 2005
Persons entitled: Lloyds Udt Limited

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.
Fully Satisfied

Filing History

14 September 2023Satisfaction of charge 6 in full (4 pages)
5 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
22 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
31 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
25 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
8 July 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
31 March 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
25 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
28 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
7 February 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
9 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 August 2017Director's details changed for John Norman Macleod on 4 August 2017 (2 pages)
8 August 2017Director's details changed for John Norman Macleod on 4 August 2017 (2 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 April 2016Appointment of Carol Macleod as a director on 31 March 2016 (2 pages)
5 April 2016Appointment of Carol Macleod as a director on 31 March 2016 (2 pages)
5 April 2016Appointment of Carolyn Chalmers as a director on 31 March 2016 (2 pages)
5 April 2016Appointment of Carolyn Chalmers as a director on 31 March 2016 (2 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 301,550
(6 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 301,550
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 301,550
(6 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 301,550
(6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 301,550
(6 pages)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 301,550
(6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
14 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
14 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
13 June 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
13 June 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
13 June 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
13 June 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
19 May 2011Registered office address changed from Elphinstone Road Port Elphinestone Inverurie AB51 3RN on 19 May 2011 (1 page)
19 May 2011Registered office address changed from Elphinstone Road Port Elphinestone Inverurie AB51 3RN on 19 May 2011 (1 page)
5 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
10 March 2011Accounts for a small company made up to 31 March 2010 (7 pages)
10 March 2011Accounts for a small company made up to 31 March 2010 (7 pages)
1 March 2011Alterations to floating charge 9 (7 pages)
1 March 2011Alterations to floating charge 1 (5 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
1 March 2011Alterations to floating charge 9 (7 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
1 March 2011Alterations to floating charge 1 (5 pages)
25 February 2011Alterations to floating charge 6 (10 pages)
25 February 2011Alterations to floating charge 6 (10 pages)
25 February 2011Alterations to floating charge 5 (10 pages)
25 February 2011Alterations to floating charge 5 (10 pages)
25 October 2010Auditor's resignation (1 page)
25 October 2010Auditor's resignation (1 page)
29 March 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for John Norman Macleod on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
29 March 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
29 March 2010Director's details changed for John Norman Macleod on 1 October 2009 (2 pages)
29 March 2010Director's details changed for John Norman Macleod on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Gavin Bruce Chalmers on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Gavin Bruce Chalmers on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Gavin Bruce Chalmers on 1 February 2010 (2 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (11 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (11 pages)
21 April 2009Director's change of particulars / gavin chalmers / 01/01/2009 (1 page)
21 April 2009Return made up to 17/03/09; full list of members (4 pages)
21 April 2009Return made up to 17/03/09; full list of members (4 pages)
21 April 2009Director's change of particulars / gavin chalmers / 01/01/2009 (1 page)
3 March 2009Appointment terminated director colin macdonald (1 page)
3 March 2009Appointment terminated director colin macdonald (1 page)
3 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
6 May 2008Return made up to 17/03/08; full list of members (4 pages)
6 May 2008Return made up to 17/03/08; full list of members (4 pages)
2 May 2008Location of register of members (1 page)
2 May 2008Location of register of members (1 page)
2 May 2008Location of debenture register (1 page)
2 May 2008Location of debenture register (1 page)
5 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
29 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
7 June 2007Return made up to 17/03/07; full list of members (2 pages)
7 June 2007Return made up to 17/03/07; full list of members (2 pages)
6 June 2007Alterations to a floating charge (5 pages)
6 June 2007Alterations to a floating charge (5 pages)
6 June 2007Alterations to a floating charge (5 pages)
6 June 2007Alterations to a floating charge (5 pages)
6 June 2007Alterations to a floating charge (5 pages)
6 June 2007Alterations to a floating charge (5 pages)
1 June 2007Alterations to a floating charge (5 pages)
1 June 2007Alterations to a floating charge (5 pages)
13 February 2007Alterations to a floating charge (9 pages)
13 February 2007Alterations to a floating charge (9 pages)
13 February 2007Alterations to a floating charge (9 pages)
13 February 2007Alterations to a floating charge (9 pages)
27 January 2007Alterations to a floating charge (5 pages)
27 January 2007Alterations to a floating charge (5 pages)
14 December 2006Accounts for a small company made up to 31 March 2006 (8 pages)
14 December 2006Accounts for a small company made up to 31 March 2006 (8 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Return made up to 17/03/06; full list of members (2 pages)
30 August 2006Return made up to 17/03/06; full list of members (2 pages)
30 August 2006Director's particulars changed (1 page)
9 August 2006New secretary appointed (1 page)
9 August 2006New secretary appointed (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
15 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
15 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
21 September 2005Alterations to a floating charge (5 pages)
21 September 2005Alterations to a floating charge (5 pages)
21 September 2005Alterations to a floating charge (5 pages)
21 September 2005Alterations to a floating charge (5 pages)
15 September 2005Alterations to a floating charge (8 pages)
15 September 2005Alterations to a floating charge (8 pages)
9 September 2005Alterations to a floating charge (5 pages)
9 September 2005Alterations to a floating charge (5 pages)
1 September 2005Partic of mort/charge * (3 pages)
1 September 2005Partic of mort/charge * (3 pages)
11 July 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2005Dec mort/charge * (2 pages)
27 April 2005Dec mort/charge * (2 pages)
27 April 2005Dec mort/charge * (2 pages)
27 April 2005Dec mort/charge * (2 pages)
22 March 2005Accounts for a small company made up to 31 March 2004 (8 pages)
22 March 2005Accounts for a small company made up to 31 March 2004 (8 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005New secretary appointed (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005New secretary appointed (1 page)
8 April 2004Alterations to a floating charge (10 pages)
8 April 2004Alterations to a floating charge (11 pages)
8 April 2004Alterations to a floating charge (11 pages)
8 April 2004Alterations to a floating charge (10 pages)
8 March 2004Partic of mort/charge * (8 pages)
8 March 2004Partic of mort/charge * (6 pages)
8 March 2004Partic of mort/charge * (5 pages)
8 March 2004Partic of mort/charge * (5 pages)
8 March 2004Partic of mort/charge * (6 pages)
8 March 2004Partic of mort/charge * (8 pages)
3 March 2004Return made up to 17/03/04; full list of members (10 pages)
3 March 2004Return made up to 17/03/04; full list of members (10 pages)
25 February 2004Return made up to 17/03/03; full list of members; amend (9 pages)
25 February 2004Return made up to 17/03/03; full list of members; amend (9 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
10 December 2003New director appointed (1 page)
10 December 2003New director appointed (1 page)
22 March 2003Return made up to 17/03/03; full list of members (9 pages)
22 March 2003Return made up to 17/03/03; full list of members (9 pages)
3 March 2003Alterations to a floating charge (8 pages)
3 March 2003Alterations to a floating charge (8 pages)
14 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
14 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
24 July 2002Registered office changed on 24/07/02 from: aquithie road kemnay inverurie AB5 9PD (1 page)
24 July 2002Registered office changed on 24/07/02 from: aquithie road kemnay inverurie AB5 9PD (1 page)
7 May 2002Director's particulars changed (1 page)
7 May 2002Director's particulars changed (1 page)
7 May 2002Return made up to 17/03/02; full list of members (9 pages)
7 May 2002Return made up to 17/03/02; full list of members (9 pages)
11 February 2002Director's particulars changed (1 page)
11 February 2002Director's particulars changed (1 page)
6 February 2002Nc inc already adjusted 23/01/02 (1 page)
6 February 2002Particulars of contract relating to shares (4 pages)
6 February 2002Ad 23/01/02--------- £ si 300000@1=300000 £ ic 1550/301550 (2 pages)
6 February 2002Memorandum and Articles of Association (5 pages)
6 February 2002Particulars of contract relating to shares (4 pages)
6 February 2002Memorandum and Articles of Association (5 pages)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2002Nc inc already adjusted 23/01/02 (1 page)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2002Ad 23/01/02--------- £ si 300000@1=300000 £ ic 1550/301550 (2 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
3 April 2001Return made up to 17/03/01; full list of members (7 pages)
3 April 2001Return made up to 17/03/01; full list of members (7 pages)
16 November 2000Registered office changed on 16/11/00 from: oatlands leschangie, kemnay inverurie aberdeenshire AB51 5PP (1 page)
16 November 2000Registered office changed on 16/11/00 from: oatlands leschangie, kemnay inverurie aberdeenshire AB51 5PP (1 page)
8 September 2000Partic of mort/charge * (5 pages)
8 September 2000Partic of mort/charge * (5 pages)
7 September 2000Partic of mort/charge * (6 pages)
7 September 2000Partic of mort/charge * (6 pages)
10 August 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 August 2000New director appointed (2 pages)
10 August 2000Ad 08/08/00--------- £ si 550@1=550 £ ic 1000/1550 (2 pages)
10 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 2000Nc inc already adjusted 08/08/00 (1 page)
10 August 2000New director appointed (3 pages)
10 August 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 August 2000New director appointed (2 pages)
10 August 2000Ad 08/08/00--------- £ si 550@1=550 £ ic 1000/1550 (2 pages)
10 August 2000New director appointed (3 pages)
10 August 2000Nc inc already adjusted 08/08/00 (1 page)
10 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 April 2000Registered office changed on 04/04/00 from: aquithie road kemnay inverurie aberdeenshire AB51 5PD (1 page)
4 April 2000Registered office changed on 04/04/00 from: aquithie road kemnay inverurie aberdeenshire AB51 5PD (1 page)
4 April 2000Return made up to 17/03/00; full list of members (5 pages)
4 April 2000Return made up to 17/03/00; full list of members (5 pages)
26 June 1999Registered office changed on 26/06/99 from: 34 albyn place aberdeen AB10 1FW (1 page)
26 June 1999Registered office changed on 26/06/99 from: 34 albyn place aberdeen AB10 1FW (1 page)
15 June 1999Ad 26/05/99--------- £ si 499@1=499 £ ic 1/500 (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Ad 26/05/99--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
15 June 1999Ad 26/05/99--------- £ si 499@1=499 £ ic 1/500 (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Ad 26/05/99--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
15 June 1999New director appointed (2 pages)
25 May 1999Company name changed mountwest 224 LIMITED\certificate issued on 26/05/99 (2 pages)
25 May 1999Company name changed mountwest 224 LIMITED\certificate issued on 26/05/99 (2 pages)
17 March 1999Incorporation (18 pages)
17 March 1999Incorporation (18 pages)