Aberdeen
AB10 1UL
Scotland
Secretary Name | Betty Ann Langley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | 72 Carden Place Aberdeen AB10 1UL Scotland |
Director Name | Betty Ann Langley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2005(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 09 January 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 72 Carden Place Aberdeen AB10 1UL Scotland |
Director Name | Mr David Alan Rennie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | "Deegala" 3 Abbotshall Road Cults Aberdeen AB15 9HT Scotland |
Director Name | Barry Owen Moore |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Sunningdale Beltie Road Torphins Banchory Kincardineshire AB31 4JT Scotland |
Secretary Name | Peter Robin Langley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Mill Of Brotherfield Easter Ord Skene Aberdeenshire AB32 6SQ Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Registered Address | 72 Carden Place Aberdeen AB10 1UL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
525 at £1 | Peter R. Langley 52.50% Ordinary |
---|---|
475 at £1 | Betty Ann Langley 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,180 |
Cash | £33,387 |
Current Liabilities | £31,701 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 October 2017 | Application to strike the company off the register (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
1 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
23 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
16 January 2013 | Secretary's details changed for Betty Ann Langley on 31 December 2012 (1 page) |
16 January 2013 | Director's details changed for Peter Robin Langley on 31 December 2012 (2 pages) |
16 January 2013 | Director's details changed for Betty Ann Langley on 31 December 2012 (2 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 January 2010 | Director's details changed for Betty Ann Langley on 14 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Betty Ann Langley on 14 January 2010 (1 page) |
15 January 2010 | Director's details changed for Peter Robin Langley on 14 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from the mill of brotherfield aberdeen AB32 6SQ (1 page) |
9 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
1 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
4 November 2005 | New director appointed (2 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
25 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | New secretary appointed (2 pages) |
22 September 2004 | Resolutions
|
14 September 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
21 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
10 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
5 February 2002 | Return made up to 14/01/02; full list of members
|
5 February 2002 | New secretary appointed (2 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
20 April 2001 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
8 March 2001 | Return made up to 14/01/01; full list of members (6 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Ad 09/03/00--------- £ si 499@1=499 £ ic 499/998 (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Ad 09/03/00--------- £ si 498@1=498 £ ic 1/499 (2 pages) |
7 March 2000 | Company name changed mountwest 280 LIMITED\certificate issued on 08/03/00 (2 pages) |
14 January 2000 | Incorporation (15 pages) |