Company NameMountwest 436 Limited
Company StatusDissolved
Company NumberSC238871
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 5 months ago)
Dissolution Date28 June 2022 (1 year, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameCatherine Bruce Catto
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(1 month after company formation)
Appointment Duration19 years, 7 months (closed 28 June 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Queens Road
Cheltenham
Gloucestershire
GL50 2LR
Wales
Director NameIvor Douglas Catto
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(1 month after company formation)
Appointment Duration19 years, 7 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Burns Drive
Banstead
Surrey
SM7 1PN
Director NameMr Ralph Fergus Catto
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(1 month after company formation)
Appointment Duration19 years, 7 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Queens Road
Cheltenham
Gloucestershire
GL50 2LR
Wales
Director NameShantha Kumar Sivananthan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(1 month after company formation)
Appointment Duration19 years, 7 months (closed 28 June 2022)
RoleAirline Pilot
Country of ResidenceUnited Kingdom
Correspondence Address10 Penrose Way
Four Marks
Hanpshire
GU34 5BG
Director NameYvonne Hazel Sivananthan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(1 month after company formation)
Appointment Duration19 years, 7 months (closed 28 June 2022)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address10 Penrose Way
Four Marks
Alton
Hampshire
GU34 5BG
Director NameMrs Mary-Anne Catto
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(1 month after company formation)
Appointment Duration19 years, 7 months (closed 28 June 2022)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address12 Highfields
Ashtead
Surrey
KT21 2NL
Secretary NameAzets (CD) Limited (Corporation)
StatusClosed
Appointed29 September 2017(14 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 28 June 2022)
Correspondence AddressChurchill House 59 Lichfield Street
Walsall
WS4 2BX
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameMrs Mandy Lorna Catto
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(1 month after company formation)
Appointment Duration17 years (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address23 Carden Place
Aberdeen
AB10 1UQ
Scotland
Director NameDr Stephen Kenneth Catto
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(1 month after company formation)
Appointment Duration17 years (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address23 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameMrs Mary-Ann Catto
NationalityBritish
StatusResigned
Appointed03 December 2002(1 month after company formation)
Appointment Duration14 years, 3 months (resigned 03 March 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address12 Highfields
Ashtead
Surrey
KT21 2NL
Secretary NameStronachs (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameCampbell Dallas Llp (Corporation)
StatusResigned
Appointed03 March 2017(14 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 September 2017)
Correspondence Address23 Carden Place
Aberdeen
AB10 1UQ
Scotland

Location

Registered Address37 Albyn Place Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

10 at £1Catherine Bruce Catto
12.50%
Ordinary
10 at £1Ivor Douglas Catto
12.50%
Ordinary
10 at £1Mandy Lorna Catto
12.50%
Ordinary
10 at £1Mary-anne Catto
12.50%
Ordinary
10 at £1Ralph Fergus Catto
12.50%
Ordinary
10 at £1Shantha Kumar Sivananthan
12.50%
Ordinary
10 at £1Stephan Kenneth Catto
12.50%
Ordinary
10 at £1Yvonne Hazel Sivananthan
12.50%
Ordinary

Financials

Year2014
Net Worth£175
Cash£985
Current Liabilities£810

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

22 October 2015Delivered on: 29 October 2015
Persons entitled: Stewart Milne Group Limited

Classification: A registered charge
Particulars: Broadshade farm, westhill. Please see plan for further information.
Outstanding

Filing History

11 November 2020Notification of Ralph Fergus Catto as a person with significant control on 11 November 2020 (2 pages)
11 November 2020Change of details for Mrs Mary-Anne Catto as a person with significant control on 11 November 2020 (2 pages)
11 November 2020Confirmation statement made on 30 October 2020 with updates (6 pages)
11 November 2020Secretary's details changed for Campbell Dallas Limited on 7 September 2020 (1 page)
2 June 2020Termination of appointment of Mandy Lorna Catto as a director on 23 December 2019 (1 page)
2 June 2020Termination of appointment of Stephen Kenneth Catto as a director on 23 December 2019 (1 page)
1 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
12 November 2019Change of details for Mrs Mary-Anne Catto as a person with significant control on 12 November 2019 (2 pages)
26 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 November 2018Notification of Mary-Anne Catto as a person with significant control on 5 November 2018 (2 pages)
5 November 2018Director's details changed for Mrs Mary-Ann Catto on 6 April 2016 (2 pages)
5 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
5 November 2018Cessation of Stephen Kenneth Catto as a person with significant control on 5 November 2018 (1 page)
6 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 July 2018Termination of appointment of Campbell Dallas Llp as a secretary on 29 September 2017 (1 page)
3 July 2018Appointment of Campbell Dallas Limited as a secretary on 29 September 2017 (2 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 March 2017Appointment of Campbell Dallas Llp as a secretary on 3 March 2017 (2 pages)
5 March 2017Appointment of Campbell Dallas Llp as a secretary on 3 March 2017 (2 pages)
5 March 2017Termination of appointment of Mary-Ann Catto as a secretary on 3 March 2017 (1 page)
5 March 2017Termination of appointment of Mary-Ann Catto as a secretary on 3 March 2017 (1 page)
31 October 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2015Director's details changed for Dr Stephen Kenneth Catto on 10 August 2015 (2 pages)
2 November 2015Director's details changed for Dr Stephen Kenneth Catto on 10 August 2015 (2 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 80
(12 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 80
(12 pages)
29 October 2015Registration of charge SC2388710001, created on 22 October 2015 (8 pages)
29 October 2015Registration of charge SC2388710001, created on 22 October 2015 (8 pages)
5 August 2015Director's details changed for Mrs Mandy Lorna Catto on 1 August 2015 (2 pages)
5 August 2015Director's details changed for Mrs Mandy Lorna Catto on 1 August 2015 (2 pages)
5 August 2015Director's details changed for Mrs Mandy Lorna Catto on 1 August 2015 (2 pages)
5 August 2015Director's details changed for Mrs Mandy Lorna Catto on 1 August 2015 (2 pages)
5 August 2015Director's details changed for Mrs Mandy Lorna Catto on 1 August 2015 (2 pages)
5 August 2015Director's details changed for Mrs Mandy Lorna Catto on 1 August 2015 (2 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2015Director's details changed for Mrs Mandy Lorna Catto on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mrs Mandy Lorna Catto on 23 July 2015 (2 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 80
(12 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 80
(12 pages)
8 October 2014Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
21 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
21 November 2013Change of share class name or designation (2 pages)
21 November 2013Change of share class name or designation (2 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 80
(12 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 80
(12 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (12 pages)
2 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (12 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (12 pages)
25 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (12 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (12 pages)
9 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (12 pages)
30 November 2009Director's details changed for Stephen Catto on 30 October 2009 (2 pages)
30 November 2009Director's details changed for Stephen Catto on 30 October 2009 (2 pages)
30 November 2009Director's details changed for Mary-Ann Catto on 30 October 2009 (2 pages)
30 November 2009Director's details changed for Ivor Douglas Catto on 30 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Ralph Fergus Catto on 30 October 2009 (2 pages)
30 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (10 pages)
30 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (10 pages)
30 November 2009Director's details changed for Catherine Bruce Catto on 30 October 2009 (2 pages)
30 November 2009Director's details changed for Shantha Kumar Sivananthan on 30 October 2009 (2 pages)
30 November 2009Director's details changed for Yvonne Hazel Sivananthan on 30 October 2009 (2 pages)
30 November 2009Director's details changed for Mrs Mandy Lorna Catto on 30 October 2009 (2 pages)
30 November 2009Director's details changed for Yvonne Hazel Sivananthan on 30 October 2009 (2 pages)
30 November 2009Director's details changed for Mrs Mandy Lorna Catto on 30 October 2009 (2 pages)
30 November 2009Director's details changed for Mary-Ann Catto on 30 October 2009 (2 pages)
30 November 2009Director's details changed for Catherine Bruce Catto on 30 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Ralph Fergus Catto on 30 October 2009 (2 pages)
30 November 2009Director's details changed for Shantha Kumar Sivananthan on 30 October 2009 (2 pages)
30 November 2009Director's details changed for Ivor Douglas Catto on 30 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 August 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
29 August 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
24 April 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
24 April 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
3 November 2008Director and secretary's change of particulars / mary-ann catto / 01/11/2008 (1 page)
3 November 2008Return made up to 30/10/08; full list of members (7 pages)
3 November 2008Director and secretary's change of particulars / mary-ann catto / 01/11/2008 (1 page)
3 November 2008Return made up to 30/10/08; full list of members (7 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 November 2007Return made up to 30/10/07; no change of members (10 pages)
22 November 2007Return made up to 30/10/07; no change of members (10 pages)
27 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 November 2006Return made up to 30/10/06; full list of members (12 pages)
24 November 2006Return made up to 30/10/06; full list of members (12 pages)
31 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 November 2005Return made up to 30/10/05; full list of members (12 pages)
10 November 2005Return made up to 30/10/05; full list of members (12 pages)
22 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 August 2004Registered office changed on 25/08/04 from: 9 woodlands park durris banchory AB31 6FB (1 page)
25 August 2004Registered office changed on 25/08/04 from: 9 woodlands park durris banchory AB31 6FB (1 page)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 January 2004Return made up to 30/10/03; full list of members (11 pages)
9 January 2004Return made up to 30/10/03; full list of members (11 pages)
2 June 2003Ad 03/12/02--------- £ si 79@1=79 £ ic 1/80 (3 pages)
2 June 2003Ad 03/12/02--------- £ si 79@1=79 £ ic 1/80 (3 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
28 January 2003New director appointed (3 pages)
28 January 2003New director appointed (3 pages)
28 January 2003New director appointed (3 pages)
28 January 2003New secretary appointed;new director appointed (3 pages)
28 January 2003New director appointed (3 pages)
28 January 2003New director appointed (3 pages)
28 January 2003New director appointed (3 pages)
28 January 2003New director appointed (3 pages)
28 January 2003New director appointed (3 pages)
28 January 2003New director appointed (3 pages)
28 January 2003New secretary appointed;new director appointed (3 pages)
28 January 2003New director appointed (3 pages)
28 January 2003Registered office changed on 28/01/03 from: 34 albyn place aberdeen AB10 1FW (1 page)
28 January 2003New director appointed (3 pages)
28 January 2003New director appointed (3 pages)
28 January 2003New director appointed (3 pages)
28 January 2003Registered office changed on 28/01/03 from: 34 albyn place aberdeen AB10 1FW (1 page)
28 January 2003New director appointed (3 pages)
30 October 2002Incorporation (17 pages)
30 October 2002Incorporation (17 pages)