Aberdeen
Aberdeenshire
AB15 4BR
Scotland
Secretary Name | Michael McCarry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 9 months (closed 11 July 2019) |
Role | Company Director |
Correspondence Address | 2 Strathern Road Broughty Ferry Dundee DD5 1NL Scotland |
Director Name | Mr David Alan Rennie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | "Deegala" 3 Abbotshall Road Cults Aberdeen AB15 9HT Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Registered Address | 55 Carlton Place Aberdeen AB15 4BR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
1 at £1 | David Michael Mccarry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £151,936 |
Cash | £157,290 |
Current Liabilities | £40,112 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 February 2005 | Delivered on: 19 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That flatted dwellinghouse forming plot 111 of a development known as riverford road being the third floor flat of block forming plots 17 to 128 riverford road which block is erected on that plot of ground lying generally on the east of riverford road, glasgow and which dwellinghouse is known as or is intended to be known as 3/1, 42 pleasance street, glasgow. Outstanding |
---|---|
14 December 2004 | Delivered on: 22 December 2004 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 |
11 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2019 | Return of final meeting of voluntary winding up (4 pages) |
3 November 2016 | Resolutions
|
3 November 2016 | Registered office address changed from 55 Carlton Place Aberdeen AB15 4BR to 55 Carlton Place Aberdeen AB15 4BR on 3 November 2016 (2 pages) |
3 November 2016 | Resolutions
|
3 November 2016 | Registered office address changed from 55 Carlton Place Aberdeen AB15 4BR to 55 Carlton Place Aberdeen AB15 4BR on 3 November 2016 (2 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
7 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
18 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
28 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
9 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
17 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
25 September 2010 | Director's details changed for David Michael Mccarry on 25 August 2010 (2 pages) |
25 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
25 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
25 September 2010 | Director's details changed for David Michael Mccarry on 25 August 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
13 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
18 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
11 September 2007 | Return made up to 25/08/07; no change of members (6 pages) |
11 September 2007 | Return made up to 25/08/07; no change of members (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 September 2006 | Return made up to 25/08/06; full list of members (6 pages) |
4 September 2006 | Return made up to 25/08/06; full list of members (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 August 2005 | Return made up to 25/08/05; full list of members (6 pages) |
23 August 2005 | Return made up to 25/08/05; full list of members (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: 55 carlton place aberdeen aberdeenshire AB15 4BR (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 55 carlton place aberdeen aberdeenshire AB15 4BR (1 page) |
19 February 2005 | Partic of mort/charge * (3 pages) |
19 February 2005 | Partic of mort/charge * (3 pages) |
22 December 2004 | Partic of mort/charge * (3 pages) |
22 December 2004 | Partic of mort/charge * (3 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: 64 cairnfield place aberdeen AB15 5NA (1 page) |
30 November 2004 | Director's particulars changed (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: 64 cairnfield place aberdeen AB15 5NA (1 page) |
30 November 2004 | Director's particulars changed (1 page) |
23 August 2004 | Return made up to 25/08/04; full list of members (6 pages) |
23 August 2004 | Return made up to 25/08/04; full list of members (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
20 September 2003 | Return made up to 25/08/03; full list of members (6 pages) |
20 September 2003 | Return made up to 25/08/03; full list of members (6 pages) |
20 May 2003 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
20 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
20 May 2003 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
20 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
12 September 2002 | Return made up to 25/08/02; full list of members (6 pages) |
12 September 2002 | Return made up to 25/08/02; full list of members (6 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
10 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
10 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
28 October 2000 | Registered office changed on 28/10/00 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
28 October 2000 | Registered office changed on 28/10/00 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
28 October 2000 | Director resigned (1 page) |
28 October 2000 | Secretary resigned (1 page) |
28 October 2000 | Director resigned (1 page) |
28 October 2000 | New secretary appointed (1 page) |
28 October 2000 | Secretary resigned (1 page) |
28 October 2000 | New director appointed (2 pages) |
28 October 2000 | New secretary appointed (1 page) |
28 October 2000 | New director appointed (2 pages) |
25 October 2000 | Company name changed mountwest 306 LIMITED\certificate issued on 26/10/00 (2 pages) |
25 October 2000 | Company name changed mountwest 306 LIMITED\certificate issued on 26/10/00 (2 pages) |
25 August 2000 | Incorporation (15 pages) |
25 August 2000 | Incorporation (15 pages) |