Company NameIntegrated Subsea Services Limited
Company StatusDissolved
Company NumberSC228386
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 2 months ago)
Dissolution Date2 August 2023 (8 months, 4 weeks ago)
Previous NameMountwest 404 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Wishart Kerr
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(9 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 02 August 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressIss Ltd Ocean Spirit House
32 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr John Burwell Reed
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed15 April 2014(12 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 02 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean Spirit House 33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Ben Gujral
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(12 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 02 August 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor East The Metro Building
1 Butterwick
London
W6 8DL
Director NameDavid Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressDeegala, 3 Abbotshall Road
Cults
Aberdeen
AB15 9HT
Scotland
Director NameMr Ian Riddoch Williamson Herd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(3 weeks, 5 days after company formation)
Appointment Duration10 years, 6 months (resigned 01 October 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address66 Queens Crescent
Kepplestone
Aberdeen
AB15 4BE
Scotland
Director NameMr Bruce Alexander Webster
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(3 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Kepplestone Gardens
Aberdeen
AB15 4DH
Scotland
Secretary NameGraeme Charles Morrice
NationalityBritish
StatusResigned
Appointed10 October 2005(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 2009)
RoleCompany Director
Correspondence Address62 Cairnfield Place
Aberdeen
AB15 5NA
Scotland
Director NameAlan Gordon Shanks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2008(6 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 13 April 2008)
RoleCompany Director
Correspondence Address13 Abbotshall Road
Cults
Aberdeen
Aberdeenshire
AB15 9JX
Scotland
Secretary NameMr Alan Gordon Shanks
NationalityBritish
StatusResigned
Appointed25 March 2008(6 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 20 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Springdale Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9FA
Scotland
Director NameMr Alan Gordon Shanks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Springdale Road
Bieldside
Aberdeen
AB15 9FA
Scotland
Secretary NameMr Graeme Charles Morrice
StatusResigned
Appointed20 June 2013(11 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 2013)
RoleCompany Director
Correspondence AddressOcean Spirit House
33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Nicolas Robert Maxime MoutÉ
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed25 June 2013(11 years, 4 months after company formation)
Appointment Duration9 months (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOcean Spirit House
33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusResigned
Appointed01 October 2013(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 May 2016)
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland

Contact

Websiteharkandgroup.com

Location

Registered AddressC/O Teneo Financial Advisory Limited
100 West George Street
Glasgow
G2 1PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

80k at £1Iss Holdings Limited
99.94%
Ordinary
30 at £1Iss Holdings Limited
0.04%
Ordinary A
20 at £1Iss Holdings Limited
0.02%
Ordinary B

Financials

Year2014
Turnover£140,578,000
Gross Profit£11,908,000
Net Worth£5,670,000
Cash£5,902,000
Current Liabilities£67,057,000

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

26 July 2013Delivered on: 6 August 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
26 July 2013Delivered on: 6 August 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 March 2013Delivered on: 11 April 2013
Persons entitled: Abn Amro Lease N.V.

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Rov obs class and rov work class. See form for further details.
Outstanding
28 February 2013Delivered on: 7 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
6 July 2012Delivered on: 26 July 2012
Satisfied on: 13 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
6 July 2012Delivered on: 13 July 2012
Satisfied on: 18 February 2015
Persons entitled: Pilgrim Sarl

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
6 May 2011Delivered on: 19 May 2011
Satisfied on: 19 July 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
3 April 2008Delivered on: 8 April 2008
Satisfied on: 19 July 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
6 October 2015Delivered on: 14 October 2015
Satisfied on: 29 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
2 October 2002Delivered on: 7 October 2002
Satisfied on: 17 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

2 August 2023Final Gazette dissolved following liquidation (1 page)
2 May 2023Move from Administration to Dissolution (34 pages)
14 December 2022Administrator's progress report (34 pages)
15 June 2022Administrator's progress report (33 pages)
10 May 2022Notice of extension of period of Administration (3 pages)
23 February 2022Registered office address changed from C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ to C/O Teneo Financial Advisory Limited 100 West George Street Glasgow Scotland G2 1PJ on 23 February 2022 (2 pages)
20 December 2021Administrator's progress report (31 pages)
2 September 2021Registered office address changed from 100 West Geogre Street Glasgow G2 1PJ Scotland to C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ on 2 September 2021 (2 pages)
14 June 2021Administrator's progress report (31 pages)
14 June 2021Registered office address changed from C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX to 100 West Geogre Street Glasgow G2 1PJ on 14 June 2021 (2 pages)
7 May 2021Notice of extension of period of Administration (3 pages)
3 February 2021Order removing administrator from office (9 pages)
3 February 2021Appointment of replacement or additional administrator (3 pages)
22 December 2020Administrator's progress report (31 pages)
12 June 2020Administrator's progress report (32 pages)
4 May 2020Notice of extension of period of Administration (3 pages)
19 December 2019Administrator's progress report (47 pages)
14 June 2019Administrator's progress report (35 pages)
10 May 2019Notice of extension of period of Administration (4 pages)
17 December 2018Administrator's progress report (33 pages)
14 June 2018Administrator's progress report (33 pages)
11 May 2018Administrator's progress report (33 pages)
11 May 2018Administrator's progress report (33 pages)
11 May 2018Notice of extension of period of Administration (1 page)
11 May 2018Notice of extension of period of Administration (1 page)
8 May 2018Notice of extension of period of Administration (1 page)
8 May 2018Administrator's progress report (33 pages)
11 December 2017Administrator's progress report (35 pages)
11 December 2017Administrator's progress report (35 pages)
6 June 2017Administrator's progress report (40 pages)
6 June 2017Administrator's progress report (40 pages)
4 May 2017Administrator's progress report (39 pages)
4 May 2017Administrator's progress report (39 pages)
4 May 2017Notice of extension of period of Administration (1 page)
4 May 2017Notice of extension of period of Administration (1 page)
5 December 2016Administrator's progress report (51 pages)
5 December 2016Administrator's progress report (51 pages)
9 September 2016Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (38 pages)
9 September 2016Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (38 pages)
18 July 2016Notice of result of meeting creditors (73 pages)
18 July 2016Notice of result of meeting creditors (73 pages)
7 July 2016Satisfaction of charge SC2283860009 in full (4 pages)
7 July 2016Satisfaction of charge SC2283860008 in full (4 pages)
7 July 2016Satisfaction of charge 6 in full (4 pages)
7 July 2016Satisfaction of charge 6 in full (4 pages)
7 July 2016Satisfaction of charge SC2283860008 in full (4 pages)
7 July 2016Satisfaction of charge SC2283860009 in full (4 pages)
27 June 2016Statement of administrator's proposal (85 pages)
27 June 2016Statement of administrator's proposal (85 pages)
24 May 2016Appointment of an administrator (24 pages)
24 May 2016Appointment of an administrator (24 pages)
24 May 2016Registered office address changed from Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 24 May 2016 (2 pages)
24 May 2016Registered office address changed from Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 24 May 2016 (2 pages)
18 May 2016Termination of appointment of Blackwood Partners Llp as a secretary on 17 May 2016 (1 page)
18 May 2016Termination of appointment of Blackwood Partners Llp as a secretary on 17 May 2016 (1 page)
14 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 80,050
(7 pages)
14 March 2016Director's details changed for Mr Ben Gujral on 20 June 2014 (2 pages)
14 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 80,050
(7 pages)
14 March 2016Director's details changed for Mr Ben Gujral on 20 June 2014 (2 pages)
29 October 2015Satisfaction of charge SC2283860010 in full (1 page)
29 October 2015Satisfaction of charge SC2283860010 in full (1 page)
14 October 2015Registration of charge SC2283860010, created on 6 October 2015 (4 pages)
14 October 2015Registration of charge SC2283860010, created on 6 October 2015 (4 pages)
14 October 2015Registration of charge SC2283860010, created on 6 October 2015 (4 pages)
16 June 2015Full accounts made up to 31 December 2014 (31 pages)
16 June 2015Full accounts made up to 31 December 2014 (31 pages)
17 March 2015Director's details changed for Mr Ben Gujral on 30 November 2014 (2 pages)
17 March 2015Director's details changed for Mr Ben Gujral on 30 November 2014 (2 pages)
5 March 2015Director's details changed for Mr Ben Gujral on 2 February 2015 (2 pages)
5 March 2015Director's details changed for Mr Ben Gujral on 2 February 2015 (2 pages)
5 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 80,050
(7 pages)
5 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 80,050
(7 pages)
5 March 2015Director's details changed for Mr Ben Gujral on 2 February 2015 (2 pages)
18 February 2015Satisfaction of charge 4 in full (1 page)
18 February 2015Satisfaction of charge 4 in full (1 page)
7 July 2014Full accounts made up to 31 December 2013 (37 pages)
7 July 2014Full accounts made up to 31 December 2013 (37 pages)
23 June 2014Appointment of Mr Ben Gujral as a director (2 pages)
23 June 2014Appointment of Mr Ben Gujral as a director (2 pages)
16 April 2014Appointment of Mr John Reed as a director (2 pages)
16 April 2014Appointment of Mr John Reed as a director (2 pages)
15 April 2014Termination of appointment of Nicolas Mouté as a director (1 page)
15 April 2014Termination of appointment of Nicolas Mouté as a director (1 page)
21 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 80,050
(6 pages)
21 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 80,050
(6 pages)
21 March 2014Director's details changed for Mr Nicolas Robert Maxime Mouté on 21 March 2014 (2 pages)
21 March 2014Director's details changed for Mr David Wishart Kerr on 21 March 2014 (2 pages)
21 March 2014Director's details changed for Mr David Wishart Kerr on 21 March 2014 (2 pages)
21 March 2014Director's details changed for Mr Nicolas Robert Maxime Mouté on 21 March 2014 (2 pages)
21 February 2014Part of the property or undertaking has been released and no longer forms part of charge 2283860008 (1 page)
21 February 2014Part of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
21 February 2014Part of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
21 February 2014Part of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
21 February 2014Part of the property or undertaking has been released and no longer forms part of charge 2283860008 (1 page)
21 February 2014Part of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
21 February 2014Part of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
21 February 2014Part of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
29 November 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
29 November 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
8 October 2013Termination of appointment of Graeme Morrice as a secretary (1 page)
8 October 2013Appointment of Blackwood Partners Llp as a secretary (2 pages)
8 October 2013Termination of appointment of Graeme Morrice as a secretary (1 page)
8 October 2013Appointment of Blackwood Partners Llp as a secretary (2 pages)
8 August 2013Alterations to floating charge 7 (42 pages)
8 August 2013Alterations to floating charge 7 (42 pages)
7 August 2013Alterations to floating charge 4 (48 pages)
7 August 2013Alterations to floating charge 4 (48 pages)
6 August 2013Alterations to floating charge 6 (44 pages)
6 August 2013Registration of charge 2283860008 (10 pages)
6 August 2013Registration of charge 2283860009 (11 pages)
6 August 2013Alterations to a floating charge (44 pages)
6 August 2013Registration of charge 2283860009 (11 pages)
6 August 2013Alterations to floating charge 6 (44 pages)
6 August 2013Alterations to a floating charge (44 pages)
6 August 2013Registration of charge 2283860008 (10 pages)
12 July 2013Termination of appointment of Alan Shanks as a director (1 page)
12 July 2013Appointment of Mr Nicolas Robert Maxime Mouté as a director (2 pages)
12 July 2013Termination of appointment of Alan Shanks as a director (1 page)
12 July 2013Appointment of Mr Nicolas Robert Maxime Mouté as a director (2 pages)
22 June 2013Termination of appointment of Alan Shanks as a secretary (1 page)
22 June 2013Termination of appointment of Alan Shanks as a secretary (1 page)
22 June 2013Appointment of Mr Graeme Charles Morrice as a secretary (1 page)
22 June 2013Appointment of Mr Graeme Charles Morrice as a secretary (1 page)
28 May 2013Full accounts made up to 30 September 2012 (23 pages)
28 May 2013Full accounts made up to 30 September 2012 (23 pages)
24 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
24 April 2013Register inspection address has been changed (1 page)
24 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
24 April 2013Register inspection address has been changed (1 page)
11 April 2013Alterations to floating charge 6 (38 pages)
11 April 2013Alterations to floating charge 6 (38 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 7 (7 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 7 (7 pages)
11 April 2013Alterations to floating charge 7 (38 pages)
11 April 2013Alterations to floating charge 7 (38 pages)
9 April 2013Alterations to floating charge 4 (42 pages)
9 April 2013Alterations to floating charge 4 (42 pages)
21 March 2013Alterations to floating charge 4 (10 pages)
21 March 2013Alterations to floating charge 6 (10 pages)
21 March 2013Alterations to floating charge 4 (10 pages)
21 March 2013Alterations to floating charge 6 (10 pages)
13 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (8 pages)
13 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (8 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
6 November 2012Termination of appointment of Bruce Webster as a director (2 pages)
6 November 2012Termination of appointment of Ian Herd as a director (2 pages)
6 November 2012Termination of appointment of Ian Herd as a director (2 pages)
6 November 2012Termination of appointment of Bruce Webster as a director (2 pages)
26 July 2012Alterations to floating charge 5 (9 pages)
26 July 2012Alterations to floating charge 5 (9 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
23 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
23 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
23 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
23 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
19 July 2012Alterations to floating charge 4 (6 pages)
19 July 2012Alterations to floating charge 4 (6 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 March 2012Director's details changed for Bruce Alexander Webster on 1 August 2011 (2 pages)
23 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (8 pages)
23 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (8 pages)
23 March 2012Director's details changed for Bruce Alexander Webster on 1 August 2011 (2 pages)
23 March 2012Director's details changed for Ian Riddoch Williamson Herd on 1 August 2011 (2 pages)
23 March 2012Director's details changed for Ian Riddoch Williamson Herd on 1 August 2011 (2 pages)
23 March 2012Director's details changed for Ian Riddoch Williamson Herd on 1 August 2011 (2 pages)
23 March 2012Director's details changed for Bruce Alexander Webster on 1 August 2011 (2 pages)
5 March 2012Appointment of Mr Alan Gordon Shanks as a director (2 pages)
5 March 2012Appointment of Mr Alan Gordon Shanks as a director (2 pages)
5 March 2012Appointment of David Wishart Kerr as a director (2 pages)
5 March 2012Appointment of David Wishart Kerr as a director (2 pages)
16 February 2012Full accounts made up to 30 September 2011 (25 pages)
16 February 2012Full accounts made up to 30 September 2011 (25 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Full accounts made up to 30 September 2010 (24 pages)
29 June 2011Full accounts made up to 30 September 2010 (24 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
16 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Restated facility agreement/amendment 06/05/2011
(14 pages)
16 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Restated facility agreement/amendment 06/05/2011
(14 pages)
21 March 2011Full accounts made up to 30 September 2009 (24 pages)
21 March 2011Full accounts made up to 30 September 2009 (24 pages)
25 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
24 September 2010First Gazette notice for compulsory strike-off (1 page)
24 September 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010Director's details changed for Bruce Alexander Webster on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Ian Riddoch Williamson Herd on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Bruce Alexander Webster on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Ian Riddoch Williamson Herd on 30 March 2010 (2 pages)
19 June 2009Full accounts made up to 30 September 2008 (24 pages)
19 June 2009Full accounts made up to 30 September 2008 (24 pages)
25 March 2009Secretary appointed mr alan gordon shanks (1 page)
25 March 2009Return made up to 22/02/09; full list of members (6 pages)
25 March 2009Return made up to 22/02/09; full list of members (6 pages)
25 March 2009Appointment terminated secretary graeme morrice (1 page)
25 March 2009Secretary appointed mr alan gordon shanks (1 page)
25 March 2009Appointment terminated secretary graeme morrice (1 page)
19 January 2009Director's change of particulars / bruce webster / 15/08/2008 (1 page)
19 January 2009Director's change of particulars / bruce webster / 15/08/2008 (1 page)
7 May 2008Director appointed alan gordon shanks (3 pages)
7 May 2008Director appointed alan gordon shanks (3 pages)
7 May 2008Appointment terminated director alan shanks (1 page)
7 May 2008Appointment terminated director alan shanks (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 April 2008Auditor's resignation (1 page)
15 April 2008Declaration of assistance for shares acquisition (19 pages)
15 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
15 April 2008Declaration of assistance for shares acquisition (19 pages)
15 April 2008Declaration of assistance for shares acquisition (21 pages)
15 April 2008Declaration of assistance for shares acquisition (19 pages)
15 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
15 April 2008Auditor's resignation (1 page)
15 April 2008Declaration of assistance for shares acquisition (19 pages)
15 April 2008Declaration of assistance for shares acquisition (19 pages)
15 April 2008Declaration of assistance for shares acquisition (21 pages)
15 April 2008Declaration of assistance for shares acquisition (19 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 April 2008Group of companies' accounts made up to 30 September 2007 (24 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
8 April 2008Group of companies' accounts made up to 30 September 2007 (24 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
12 March 2008Return made up to 22/02/08; full list of members (5 pages)
12 March 2008Return made up to 22/02/08; full list of members (5 pages)
15 January 2008Registered office changed on 15/01/08 from: nord centre york place aberdeen aberdeenshire AB11 5DN (1 page)
15 January 2008Registered office changed on 15/01/08 from: nord centre york place aberdeen aberdeenshire AB11 5DN (1 page)
5 September 2007Accounts made up to 30 September 2006 (25 pages)
5 September 2007Accounts made up to 30 September 2006 (25 pages)
10 April 2007Return made up to 22/02/07; full list of members (4 pages)
10 April 2007Return made up to 22/02/07; full list of members (4 pages)
22 February 2007Nc inc already adjusted 28/12/06 (1 page)
22 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 February 2007Memorandum and Articles of Association (12 pages)
22 February 2007Nc inc already adjusted 28/12/06 (1 page)
22 February 2007Ad 28/12/06--------- £ si 20@1=20 £ ic 80030/80050 (2 pages)
22 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 February 2007Ad 28/12/06--------- £ si 20@1=20 £ ic 80030/80050 (2 pages)
22 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 February 2007Memorandum and Articles of Association (12 pages)
5 June 2006Accounts for a medium company made up to 30 September 2005 (22 pages)
5 June 2006Accounts for a medium company made up to 30 September 2005 (22 pages)
10 March 2006Return made up to 22/02/06; full list of members (3 pages)
10 March 2006Return made up to 22/02/06; full list of members (3 pages)
20 October 2005New secretary appointed (1 page)
20 October 2005New secretary appointed (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005Secretary resigned (1 page)
30 September 2005Registered office changed on 30/09/05 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
30 September 2005Registered office changed on 30/09/05 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
21 March 2005Return made up to 22/02/05; full list of members (3 pages)
21 March 2005Return made up to 22/02/05; full list of members (3 pages)
16 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
16 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
23 February 2005Ad 15/01/05--------- £ si 30@1=30 £ ic 80000/80030 (2 pages)
23 February 2005Ad 15/01/05--------- £ si 30@1=30 £ ic 80000/80030 (2 pages)
23 February 2005Nc inc already adjusted 31/12/04 (1 page)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 February 2005Nc inc already adjusted 31/12/04 (1 page)
20 December 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
20 December 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
14 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 February 2004Return made up to 22/02/04; full list of members (5 pages)
25 February 2004Return made up to 22/02/04; full list of members (5 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 May 2003Return made up to 22/02/03; full list of members (5 pages)
5 May 2003Return made up to 22/02/03; full list of members (5 pages)
5 February 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
5 February 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
24 October 2002Nc inc already adjusted 30/09/02 (2 pages)
24 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2002Nc inc already adjusted 30/09/02 (2 pages)
24 October 2002Ad 30/09/02--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages)
24 October 2002Ad 30/09/02--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages)
24 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2002Partic of mort/charge * (6 pages)
7 October 2002Partic of mort/charge * (6 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
14 March 2002Company name changed mountwest 404 LIMITED\certificate issued on 14/03/02 (2 pages)
14 March 2002Company name changed mountwest 404 LIMITED\certificate issued on 14/03/02 (2 pages)
22 February 2002Incorporation (16 pages)
22 February 2002Incorporation (16 pages)