Company NameL & M Project Risk Management Limited
Company StatusDissolved
Company NumberSC202990
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameMountwest 280 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Robin Langley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(1 month, 3 weeks after company formation)
Appointment Duration17 years, 10 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Carden Place
Aberdeen
AB10 1UL
Scotland
Secretary NameBetty Ann Langley
NationalityBritish
StatusClosed
Appointed01 October 2004(4 years, 8 months after company formation)
Appointment Duration13 years, 3 months (closed 09 January 2018)
RoleCompany Director
Correspondence Address72 Carden Place
Aberdeen
AB10 1UL
Scotland
Director NameBetty Ann Langley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2005(5 years, 9 months after company formation)
Appointment Duration12 years, 3 months (closed 09 January 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address72 Carden Place
Aberdeen
AB10 1UL
Scotland
Director NameMr David Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address"Deegala" 3 Abbotshall Road
Cults
Aberdeen
AB15 9HT
Scotland
Director NameBarry Owen Moore
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressSunningdale Beltie Road
Torphins
Banchory
Kincardineshire
AB31 4JT
Scotland
Secretary NamePeter Robin Langley
NationalityBritish
StatusResigned
Appointed15 March 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressMill Of Brotherfield
Easter Ord
Skene
Aberdeenshire
AB32 6SQ
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Location

Registered Address72 Carden Place
Aberdeen
AB10 1UL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

525 at £1Peter R. Langley
52.50%
Ordinary
475 at £1Betty Ann Langley
47.50%
Ordinary

Financials

Year2014
Net Worth£22,180
Cash£33,387
Current Liabilities£31,701

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

17 October 2017First Gazette notice for voluntary strike-off (1 page)
5 October 2017Application to strike the company off the register (3 pages)
31 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(4 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 January 2013Secretary's details changed for Betty Ann Langley on 31 December 2012 (1 page)
16 January 2013Director's details changed for Peter Robin Langley on 31 December 2012 (2 pages)
16 January 2013Director's details changed for Betty Ann Langley on 31 December 2012 (2 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 January 2010Director's details changed for Betty Ann Langley on 14 January 2010 (2 pages)
15 January 2010Secretary's details changed for Betty Ann Langley on 14 January 2010 (1 page)
15 January 2010Director's details changed for Peter Robin Langley on 14 January 2010 (2 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 June 2009Registered office changed on 04/06/2009 from the mill of brotherfield aberdeen AB32 6SQ (1 page)
9 February 2009Return made up to 14/01/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 January 2008Return made up to 14/01/08; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 January 2007Return made up to 14/01/07; full list of members (3 pages)
21 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 February 2006Return made up to 14/01/06; full list of members (2 pages)
4 November 2005New director appointed (2 pages)
6 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
25 January 2005Return made up to 14/01/05; full list of members (6 pages)
3 November 2004Secretary resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004New secretary appointed (2 pages)
22 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
21 January 2004Return made up to 14/01/04; full list of members (7 pages)
16 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
10 February 2003Return made up to 14/01/03; full list of members (7 pages)
28 August 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 February 2002Return made up to 14/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
(7 pages)
5 February 2002New secretary appointed (2 pages)
6 August 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001Registered office changed on 27/04/01 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
20 April 2001Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
8 March 2001Return made up to 14/01/01; full list of members (6 pages)
15 March 2000Director resigned (1 page)
15 March 2000Ad 09/03/00--------- £ si 499@1=499 £ ic 499/998 (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Ad 09/03/00--------- £ si 498@1=498 £ ic 1/499 (2 pages)
7 March 2000Company name changed mountwest 280 LIMITED\certificate issued on 08/03/00 (2 pages)
14 January 2000Incorporation (15 pages)