Aberdeen
Aberdeenshire
AB24 4SF
Scotland
Director Name | Mr Scott Findlay |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2005(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 23 June 2015) |
Role | Electrical |
Country of Residence | United Kingdom |
Correspondence Address | 12 Balgownie Place Bridge Of Don Aberdeen Aberdeenshire AB22 8FB Scotland |
Secretary Name | Steven Joseph Higgins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2011(10 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 23 June 2015) |
Role | Company Director |
Correspondence Address | Endeavour Park Arnhall Business Park Westhill Aberdeen AB32 6UF Scotland |
Director Name | Mr David Alan Rennie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | "Deegala" 3 Abbotshall Road Cults Aberdeen AB15 9HT Scotland |
Director Name | Christine Alexis Burns |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(1 day after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 August 2004) |
Role | Business Administrator |
Correspondence Address | 9 Shaw Circle Westhill, Skene Aberdeen AB32 6UU Scotland |
Director Name | Scott Findlay |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 April 2003) |
Role | Company Director |
Correspondence Address | 594d Holburn Street Aberdeen AB10 7LJ Scotland |
Secretary Name | Christine Alexis Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 April 2003) |
Role | Business Administrator |
Correspondence Address | 9 Shaw Circle Westhill, Skene Aberdeen AB32 6UU Scotland |
Secretary Name | Mrs Andrea Margaret Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2009) |
Role | Chartered Accountant |
Correspondence Address | 159 Hammerman Drive Hilton Aberdeen Grampian AB24 4SF Scotland |
Director Name | Thomas Murray Sadler |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2007) |
Role | Electrical Supervisor |
Correspondence Address | 27 Ash Grove Blackburn Aberdeen Aberdeenshire AB25 3XH Scotland |
Director Name | Mrs Karen Jane Baxter |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(6 years after company formation) |
Appointment Duration | 4 years (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | Scotland / Uk |
Correspondence Address | 76 Tollohill Crescent Kincorth Aberdeen Aberdeenshire AB12 5EP Scotland |
Secretary Name | Karen Jane Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(8 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 2011) |
Role | Company Director |
Correspondence Address | 76 Tollohill Crescent Kincorth Aberdeen AB12 5EP Scotland |
Director Name | Mr Steven Joseph Higgins |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(10 years after company formation) |
Appointment Duration | 7 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Instalec Software Limited Endeavor Drive, Arnh Westhill Aberdeen Aberdeenshire AB32 6UF Scotland |
Director Name | Mr Graeme James Taylor |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 August 2011(10 years after company formation) |
Appointment Duration | 7 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Instalec Software Limited Endeavor Drive, Arnh Westhill Aberdeen Aberdeenshire AB32 6UF Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Director Name | 1924 Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 25 August 2004) |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
10k at £1 | Instalec Technology Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £372,818 |
Current Liabilities | £338,978 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 March 2015 | Notice of final meeting of creditors (2 pages) |
7 August 2012 | Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL on 7 August 2012 (2 pages) |
7 August 2012 | Court order notice of winding up (1 page) |
7 August 2012 | Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL on 7 August 2012 (2 pages) |
7 August 2012 | Notice of winding up order (1 page) |
23 May 2012 | Registered office address changed from C/O Instalec Software Limited Endeavor Drive, Arnhall Business Park Westhill Aberdeen Aberdeenshire AB32 6UF on 23 May 2012 (2 pages) |
16 May 2012 | Termination of appointment of Graeme Taylor as a director (1 page) |
16 May 2012 | Termination of appointment of Steven Higgins as a director (1 page) |
29 December 2011 | Annual return made up to 9 September 2011 with a full list of shareholders Statement of capital on 2011-12-29
|
29 December 2011 | Annual return made up to 9 September 2011 with a full list of shareholders Statement of capital on 2011-12-29
|
5 December 2011 | Registered office address changed from Endeavour Drive Arnhall Business Park Westhill Aberdeen AB32 6UF on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from Endeavour Drive Arnhall Business Park Westhill Aberdeen AB32 6UF on 5 December 2011 (2 pages) |
21 September 2011 | Purchase of own shares. (3 pages) |
9 September 2011 | Cancellation of shares. Statement of capital on 9 September 2011
|
9 September 2011 | Resolutions
|
9 September 2011 | Cancellation of shares. Statement of capital on 9 September 2011
|
8 September 2011 | Registered office address changed from 110-112 Rosemount Viaduct Aberdeen AB25 1NX on 8 September 2011 (2 pages) |
8 September 2011 | Appointment of Graeme James Taylor as a director (3 pages) |
8 September 2011 | Registered office address changed from 110-112 Rosemount Viaduct Aberdeen AB25 1NX on 8 September 2011 (2 pages) |
8 September 2011 | Termination of appointment of Karen Baxter as a secretary (2 pages) |
8 September 2011 | Appointment of Mr Steven Joseph Higgins as a director (3 pages) |
8 September 2011 | Appointment of Steven Joseph Higgins as a secretary (3 pages) |
8 September 2011 | Termination of appointment of Karen Baxter as a director (2 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (16 pages) |
19 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (16 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
22 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Registered office address changed from 104 Rosemount Viaduct Aberdeen AB25 1NX on 22 October 2009 (1 page) |
22 October 2009 | Appointment of Karen Jane Baxter as a secretary (1 page) |
22 October 2009 | Termination of appointment of Andrea Adams as a secretary (1 page) |
19 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
15 October 2008 | Secretary's change of particulars / andrea adams / 14/12/2007 (1 page) |
15 October 2008 | Return made up to 09/09/08; full list of members (6 pages) |
14 October 2008 | Director's change of particulars / andrew adams / 14/12/2007 (1 page) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
13 November 2007 | Return made up to 09/09/07; no change of members (7 pages) |
26 September 2007 | New director appointed (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 April 2007 | Director resigned (1 page) |
16 October 2006 | Return made up to 09/09/06; full list of members
|
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
12 October 2005 | Return made up to 09/09/05; full list of members (3 pages) |
12 October 2005 | Director's particulars changed (1 page) |
23 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
3 May 2005 | Director's particulars changed (1 page) |
14 March 2005 | New director appointed (2 pages) |
7 October 2004 | Return made up to 09/09/04; full list of members (6 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: 192 holburn street aberdeen AB10 6DA (1 page) |
1 September 2004 | New director appointed (3 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
24 August 2004 | Partic of mort/charge * (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 104 rosemount viaduct aberdeen grampian AB25 1NX (1 page) |
18 September 2003 | Return made up to 09/09/03; full list of members (6 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: 192 holburn street aberdeen AB10 6DA (1 page) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
14 April 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
1 October 2002 | Resolutions
|
1 October 2002 | Nc inc already adjusted 12/09/02 (1 page) |
1 October 2002 | Ad 12/09/02--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages) |
12 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Ad 22/08/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: 34 albyn place aberdeen AB10 1FW (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New secretary appointed;new director appointed (2 pages) |
27 August 2001 | Company name changed mountwest 359 LIMITED\certificate issued on 24/08/01 (2 pages) |
21 August 2001 | Incorporation (16 pages) |