Company NameAlba Resources Limited
Company StatusDissolved
Company NumberSC210359
CategoryPrivate Limited Company
Incorporation Date25 August 2000(23 years, 8 months ago)
Dissolution Date29 July 2021 (2 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Simon John Thomson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(12 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 29 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Grant Thornton Uk Llp 7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Secretary NameDuncan Wood
StatusClosed
Appointed26 October 2012(12 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 29 July 2021)
RoleCompany Director
Correspondence AddressC/O Grant Thornton Uk Llp 7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameMr Paul Joseph Mayland
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2014(13 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 29 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Director NameMr James Donald Smith
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2014(13 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 29 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Fourth Floor
Edinburgh
EH3 9BY
Scotland
Director NameMr David Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address"Deegala" 3 Abbotshall Road
Cults
Aberdeen
AB15 9HT
Scotland
Director NameEvi Paul Guatelli
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 16 August 2005)
RoleChairman & Managing Director
Correspondence Address17 Colsnaur
Menstrie
Clackmannanshire
FK11 7HG
Scotland
Director NameVictor Guatelli
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2005)
RoleEngineer
Correspondence Address229 Nicholson Road
Perth
Western Australia 6008
6008
Director NameJohn Scott Ure
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish/Australian
StatusResigned
Appointed20 August 2002(1 year, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 August 2005)
RolePrincipal Engineer
Correspondence AddressUnit 1, 4 Renwick Street
South Perth
Wa6 151
Director NameMr Cameron Manifold
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed20 August 2002(1 year, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 August 2005)
RoleEngineer
Country of ResidenceAustralia
Correspondence Address12 Gladstone Avenue
South Perth
Australia
6151
Director NameMr John Gordon Ligertwood
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 August 2005)
RoleBanker
Country of ResidenceScotland
Correspondence AddressEvelix 72 Drummond Road
Inverness
Inverness Shire
IV2 4NU
Scotland
Director NameMr Dennis William Donald
Date of BirthNovember 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed14 May 2003(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Springfield Road
Mannofield
Aberdeen
AB15 7RJ
Scotland
Director NameMr Ove Gjerstad
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed06 June 2003(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 August 2005)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressKnappskog
Straune
5353
Director NamePatricia Joan Wilson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2005)
RoleAccountant
Correspondence Address34 Gordon Road
Edinburgh
EH12 6LU
Scotland
Director NameStig Mjelde
Date of BirthMay 1960 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed29 July 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2004)
RoleInvestment Manager
Correspondence AddressLilandsueien 16
Blomsterdalen
Bergen
Sz58
Director NameRobert Francis Trew Fitzpatrick
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 August 2005)
RoleGeologist
Correspondence AddressBroad Hinton House
Broad Hinton
Swindon
Wiltshire
SN4 9PA
Director NameMr Ian Williams
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed16 August 2005(4 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock
Priors Wood Road
Compton
GU3 1DS
Director NameMr Stephen Ian Jenkins
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(4 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarkspur House
The Old Nursery Wing Road
Cublington
Bedfordshire
LU7 0LF
Director NameMr Richard Paul Thomas Jennings
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(4 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Chester Road
Northwood
Middlesex
HA6 1BQ
Director NameMr Hemant Maneklal Thanawala
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(4 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherbourne House
3 St Martins
Northwood
Middlesex
HA6 2BP
Secretary NameIan Patchett
NationalityBritish
StatusResigned
Appointed16 August 2005(4 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 July 2006)
RoleCompany Director
Correspondence Address104a Alexandra Park Road
London
N10 2AE
Secretary NameIan Smith
NationalityBritish
StatusResigned
Appointed10 July 2006(5 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 October 2012)
RoleCompany Director
Correspondence Address21 Central Way
Carshalton
Surrey
SM5 3NF
Director NameMr William Howard Mathers
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(8 years, 1 month after company formation)
Appointment Duration4 years (resigned 26 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 2 179 Sutherland Avenue
London
W9 1ET
Director NameMrs Janice Margaret Brown
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Director NameDr Michael John Watts
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2003(2 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 October 2003)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed08 October 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 August 2005)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Location

Registered AddressC/O Grant Thornton Uk Llp 7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

197.2k at £1Alba Resources (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,000
Gross Profit£9,000
Net Worth£95,400,000
Cash£14,000
Current Liabilities£2,500,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 December 2018Delivered on: 21 December 2018
Persons entitled: Dnb Bank Asa (As Security Trustee)

Classification: A registered charge
Outstanding
2 October 2007Delivered on: 15 October 2007
Satisfied on: 27 April 2011
Persons entitled: Bank of Scotland PLC

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

29 July 2021Final Gazette dissolved following liquidation (1 page)
29 April 2021Final account prior to dissolution in MVL (final account attached) (12 pages)
17 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-15
(3 pages)
17 April 2020Registered office address changed from 50 Lothian Road Edinburgh EH3 9BY to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 17 April 2020 (2 pages)
21 June 2019Full accounts made up to 31 December 2018 (16 pages)
21 May 2019Confirmation statement made on 21 May 2019 with updates (5 pages)
15 May 2019Statement by Directors (1 page)
15 May 2019Statement of capital on 15 May 2019
  • GBP 1.00
(5 pages)
15 May 2019Solvency Statement dated 30/04/19 (1 page)
15 May 2019Resolutions
  • RES13 ‐ The share premium account of the company be cancelled and credited to a reserve 30/04/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2018Registration of charge SC2103590002, created on 20 December 2018 (31 pages)
25 September 2018Full accounts made up to 31 December 2017 (15 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (5 pages)
18 July 2017Director's details changed for Mr James Donald Smith on 4 July 2017 (2 pages)
18 July 2017Director's details changed for Mr James Donald Smith on 4 July 2017 (2 pages)
6 July 2017Full accounts made up to 31 December 2016 (16 pages)
6 July 2017Full accounts made up to 31 December 2016 (16 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
2 February 2017Director's details changed for Paul Joseph Mayland on 31 January 2017 (2 pages)
2 February 2017Director's details changed for Paul Joseph Mayland on 31 January 2017 (2 pages)
11 July 2016Full accounts made up to 31 December 2015 (17 pages)
11 July 2016Full accounts made up to 31 December 2015 (17 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 197,159
(5 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 197,159
(5 pages)
8 September 2015Full accounts made up to 31 December 2014 (17 pages)
8 September 2015Full accounts made up to 31 December 2014 (17 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 197,159
(5 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 197,159
(5 pages)
29 July 2014Full accounts made up to 31 December 2013 (20 pages)
29 July 2014Full accounts made up to 31 December 2013 (20 pages)
14 July 2014Director's details changed for Mr James Donald Smith on 14 July 2014 (2 pages)
14 July 2014Director's details changed for Mr James Donald Smith on 14 July 2014 (2 pages)
23 May 2014Termination of appointment of Janice Brown as a director (1 page)
23 May 2014Termination of appointment of Janice Brown as a director (1 page)
22 May 2014Appointment of Paul Joseph Mayland as a director (2 pages)
22 May 2014Appointment of Mr James Donald Smith as a director (2 pages)
22 May 2014Appointment of Paul Joseph Mayland as a director (2 pages)
22 May 2014Appointment of Mr James Donald Smith as a director (2 pages)
17 May 2014Termination of appointment of Michael Watts as a director (1 page)
17 May 2014Termination of appointment of Michael Watts as a director (1 page)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 197,159
(6 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 197,159
(6 pages)
4 November 2013Director's details changed for Mrs Janice Margaret Brown on 30 October 2013 (2 pages)
4 November 2013Director's details changed for Mrs Janice Margaret Brown on 30 October 2013 (2 pages)
11 July 2013Auditor's resignation (1 page)
11 July 2013Auditor's resignation (1 page)
10 July 2013Auditor's resignation (1 page)
10 July 2013Auditor's resignation (1 page)
26 June 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
26 June 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
16 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
1 November 2012Appointment of Mr Simon John Thomson as a director (2 pages)
1 November 2012Termination of appointment of Ian Smith as a secretary (1 page)
1 November 2012Termination of appointment of Stephen Jenkins as a director (1 page)
1 November 2012Appointment of Dr Michael John Watts as a director (2 pages)
1 November 2012Termination of appointment of Ian Smith as a secretary (1 page)
1 November 2012Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 1 November 2012 (1 page)
1 November 2012Termination of appointment of Richard Jennings as a director (1 page)
1 November 2012Appointment of Duncan Wood as a secretary (1 page)
1 November 2012Termination of appointment of William Mathers as a director (1 page)
1 November 2012Termination of appointment of William Mathers as a director (1 page)
1 November 2012Appointment of Duncan Wood as a secretary (1 page)
1 November 2012Appointment of Mr Simon John Thomson as a director (2 pages)
1 November 2012Appointment of Dr Michael John Watts as a director (2 pages)
1 November 2012Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 1 November 2012 (1 page)
1 November 2012Termination of appointment of Richard Jennings as a director (1 page)
1 November 2012Appointment of Ms. Janice Margaret Brown as a director (2 pages)
1 November 2012Appointment of Ms. Janice Margaret Brown as a director (2 pages)
1 November 2012Termination of appointment of Stephen Jenkins as a director (1 page)
18 October 2012Full accounts made up to 30 June 2012 (14 pages)
18 October 2012Full accounts made up to 30 June 2012 (14 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
9 January 2012Full accounts made up to 30 June 2011 (13 pages)
9 January 2012Full accounts made up to 30 June 2011 (13 pages)
13 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
28 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (6 pages)
28 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (6 pages)
17 January 2011Full accounts made up to 30 June 2010 (13 pages)
17 January 2011Full accounts made up to 30 June 2010 (13 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
21 December 2009Full accounts made up to 30 June 2009 (12 pages)
21 December 2009Full accounts made up to 30 June 2009 (12 pages)
13 May 2009Return made up to 23/04/09; full list of members (4 pages)
13 May 2009Return made up to 23/04/09; full list of members (4 pages)
9 April 2009Director's change of particulars / william mathers / 09/04/2009 (2 pages)
9 April 2009Director's change of particulars / william mathers / 09/04/2009 (2 pages)
3 April 2009Full accounts made up to 30 June 2008 (11 pages)
3 April 2009Full accounts made up to 30 June 2008 (11 pages)
13 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 November 2008Director appointed mr william howard mathers (2 pages)
10 November 2008Director appointed mr william howard mathers (2 pages)
7 November 2008Appointment terminated director hemant thanawala (1 page)
7 November 2008Appointment terminated director ian williams (1 page)
7 November 2008Appointment terminated director ian williams (1 page)
7 November 2008Appointment terminated director hemant thanawala (1 page)
25 April 2008Return made up to 23/04/08; full list of members (4 pages)
25 April 2008Return made up to 23/04/08; full list of members (4 pages)
18 January 2008Full accounts made up to 30 June 2007 (13 pages)
18 January 2008Full accounts made up to 30 June 2007 (13 pages)
15 October 2007Partic of mort/charge * (7 pages)
15 October 2007Partic of mort/charge * (7 pages)
25 July 2007Full accounts made up to 30 June 2006 (12 pages)
25 July 2007Full accounts made up to 30 June 2006 (12 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Return made up to 23/04/07; full list of members (3 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Return made up to 23/04/07; full list of members (3 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006New secretary appointed (2 pages)
16 May 2006Return made up to 23/04/06; full list of members (3 pages)
16 May 2006Return made up to 23/04/06; full list of members (3 pages)
23 November 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
23 November 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005Secretary resigned (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005Auditor's resignation (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005Auditor's resignation (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
10 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
10 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 April 2005Return made up to 23/04/05; full list of members (7 pages)
21 April 2005Return made up to 23/04/05; full list of members (7 pages)
24 February 2005Particulars of contract relating to shares (4 pages)
24 February 2005Particulars of contract relating to shares (4 pages)
24 February 2005Particulars of contract relating to shares (4 pages)
24 February 2005Ad 22/12/04--------- £ si 11@1=11 £ ic 177322/177333 (2 pages)
24 February 2005Ad 22/12/04--------- £ si 11@1=11 £ ic 177322/177333 (2 pages)
24 February 2005Ad 22/12/04--------- £ si 48@1=48 £ ic 177492/177540 (2 pages)
24 February 2005Ad 22/12/04--------- £ si 10878@1=10878 £ ic 166444/177322 (2 pages)
24 February 2005Ad 22/12/04--------- £ si 11@1=11 £ ic 177344/177355 (2 pages)
24 February 2005Particulars of contract relating to shares (4 pages)
24 February 2005Ad 22/12/04--------- £ si 10878@1=10878 £ ic 166444/177322 (2 pages)
24 February 2005Particulars of contract relating to shares (4 pages)
24 February 2005Ad 22/12/04--------- £ si 57@1=57 £ ic 177435/177492 (2 pages)
24 February 2005Particulars of contract relating to shares (4 pages)
24 February 2005Particulars of contract relating to shares (4 pages)
24 February 2005Particulars of contract relating to shares (4 pages)
24 February 2005Particulars of contract relating to shares (4 pages)
24 February 2005Ad 22/12/04--------- £ si 19619@1=19619 £ ic 177540/197159 (2 pages)
24 February 2005Particulars of contract relating to shares (4 pages)
24 February 2005Ad 22/12/04--------- £ si 23@1=23 £ ic 177355/177378 (2 pages)
24 February 2005Particulars of contract relating to shares (4 pages)
24 February 2005Ad 22/12/04--------- £ si 57@1=57 £ ic 177435/177492 (2 pages)
24 February 2005Particulars of contract relating to shares (4 pages)
24 February 2005Ad 22/12/04--------- £ si 11@1=11 £ ic 177333/177344 (2 pages)
24 February 2005Particulars of contract relating to shares (4 pages)
24 February 2005Ad 22/12/04--------- £ si 11@1=11 £ ic 177344/177355 (2 pages)
24 February 2005Ad 22/12/04--------- £ si 57@1=57 £ ic 177378/177435 (2 pages)
24 February 2005Ad 22/12/04--------- £ si 19619@1=19619 £ ic 177540/197159 (2 pages)
24 February 2005Particulars of contract relating to shares (4 pages)
24 February 2005Ad 22/12/04--------- £ si 11@1=11 £ ic 177333/177344 (2 pages)
24 February 2005Particulars of contract relating to shares (4 pages)
24 February 2005Ad 22/12/04--------- £ si 48@1=48 £ ic 177492/177540 (2 pages)
24 February 2005Particulars of contract relating to shares (4 pages)
24 February 2005Ad 22/12/04--------- £ si 23@1=23 £ ic 177355/177378 (2 pages)
24 February 2005Particulars of contract relating to shares (4 pages)
24 February 2005Particulars of contract relating to shares (4 pages)
24 February 2005Ad 22/12/04--------- £ si 57@1=57 £ ic 177378/177435 (2 pages)
22 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
28 October 2004Accounts for a small company made up to 31 December 2003 (10 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (10 pages)
27 May 2004Return made up to 23/04/04; full list of members (12 pages)
27 May 2004Return made up to 23/04/04; full list of members (12 pages)
14 May 2004Ad 13/05/04--------- £ si 1554@1=1554 £ ic 164890/166444 (2 pages)
14 May 2004Ad 13/05/04--------- £ si 1554@1=1554 £ ic 164890/166444 (2 pages)
1 April 2004Ad 25/03/04--------- £ si 4351@1=4351 £ ic 160539/164890 (2 pages)
1 April 2004Ad 25/03/04--------- £ si 4351@1=4351 £ ic 160539/164890 (2 pages)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
25 November 2003Ad 19/11/03--------- £ si 6215@1=6215 £ ic 154324/160539 (2 pages)
25 November 2003Ad 19/11/03--------- £ si 6215@1=6215 £ ic 154324/160539 (2 pages)
9 October 2003New secretary appointed (3 pages)
9 October 2003New secretary appointed (3 pages)
9 October 2003Registered office changed on 09/10/03 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
9 October 2003Registered office changed on 09/10/03 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
8 September 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
8 September 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
9 August 2003New director appointed (1 page)
9 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
9 August 2003Ad 29/07/03--------- £ si 9323@1=9323 £ ic 145001/154324 (2 pages)
9 August 2003Ad 29/07/03--------- £ si 9323@1=9323 £ ic 145001/154324 (2 pages)
9 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
9 August 2003New director appointed (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
17 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
17 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
13 June 2003Ad 14/05/03--------- £ si 5000@1=5000 £ ic 140001/145001 (2 pages)
13 June 2003Resolutions
  • RES13 ‐ Loan capitalised 14/05/03
(2 pages)
13 June 2003Particulars of contract relating to shares (4 pages)
13 June 2003Particulars of contract relating to shares (4 pages)
13 June 2003Ad 14/05/03--------- £ si 5000@1=5000 £ ic 140001/145001 (2 pages)
13 June 2003Particulars of contract relating to shares (4 pages)
13 June 2003Particulars of contract relating to shares (4 pages)
13 June 2003Ad 14/05/03--------- £ si 2500@1=2500 £ ic 137501/140001 (2 pages)
13 June 2003Ad 14/05/03--------- £ si 2500@1=2500 £ ic 137501/140001 (2 pages)
13 June 2003Resolutions
  • RES13 ‐ Loan capitalised 14/05/03
(2 pages)
9 June 2003Ad 06/06/03--------- £ si 5000@1=5000 £ ic 132501/137501 (2 pages)
9 June 2003Ad 06/06/03--------- £ si 5000@1=5000 £ ic 132501/137501 (2 pages)
23 May 2003Return made up to 23/04/03; full list of members (9 pages)
23 May 2003Ad 14/05/03--------- £ si 12500@1=12500 £ ic 120001/132501 (2 pages)
23 May 2003Ad 14/05/03--------- £ si 12500@1=12500 £ ic 120001/132501 (2 pages)
23 May 2003Return made up to 23/04/03; full list of members (9 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Secretary resigned (1 page)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
4 February 2003New director appointed (3 pages)
4 February 2003New director appointed (3 pages)
2 December 2002Ad 11/09/02-11/09/02 £ si 65000@1=65000 £ ic 55001/120001 (2 pages)
2 December 2002Particulars of contract relating to shares (4 pages)
2 December 2002Ad 11/09/02-11/09/02 £ si 65000@1=65000 £ ic 55001/120001 (2 pages)
2 December 2002Particulars of contract relating to shares (4 pages)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
6 November 2002Ad 11/09/02-11/09/02 £ si 11000@1=11000 £ ic 44001/55001 (2 pages)
6 November 2002Ad 11/09/02-11/09/02 £ si 11000@1=11000 £ ic 44001/55001 (2 pages)
5 November 2002Accounts made up to 31 August 2001 (1 page)
5 November 2002Accounts made up to 31 August 2001 (1 page)
2 November 2002Ad 11/09/02--------- £ si 16000@1=16000 £ ic 28001/44001 (2 pages)
2 November 2002Ad 11/09/02--------- £ si 5000@1=5000 £ ic 23001/28001 (2 pages)
2 November 2002Particulars of contract relating to shares (4 pages)
2 November 2002Particulars of contract relating to shares (4 pages)
2 November 2002Ad 11/09/02--------- £ si 5000@1=5000 £ ic 23001/28001 (2 pages)
2 November 2002Particulars of contract relating to shares (4 pages)
2 November 2002Particulars of contract relating to shares (4 pages)
2 November 2002Ad 11/09/02--------- £ si 16000@1=16000 £ ic 28001/44001 (2 pages)
30 October 2002Ad 11/09/02-11/09/02 £ si 23000@1=23000 £ ic 1/23001 (2 pages)
30 October 2002Ad 11/09/02-11/09/02 £ si 23000@1=23000 £ ic 1/23001 (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
3 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2002Nc inc already adjusted 29/08/02 (1 page)
3 September 2002Nc inc already adjusted 29/08/02 (1 page)
3 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2002Return made up to 23/04/02; full list of members (7 pages)
12 June 2002Return made up to 23/04/02; full list of members (7 pages)
27 May 2002Registered office changed on 27/05/02 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
27 May 2002Registered office changed on 27/05/02 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
2 May 2001Return made up to 23/04/01; full list of members (8 pages)
2 May 2001Return made up to 23/04/01; full list of members (8 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
5 October 2000Company name changed mountwest 303 LIMITED\certificate issued on 06/10/00 (2 pages)
5 October 2000Company name changed mountwest 303 LIMITED\certificate issued on 06/10/00 (2 pages)
25 August 2000Incorporation (15 pages)
25 August 2000Incorporation (15 pages)