Monymusk
Aberdeenshire
AB51 7JB
Scotland
Director Name | James Neilson Tennant |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 4 months (closed 13 April 2017) |
Role | Joiner |
Correspondence Address | Middle Oak, Main Street Braehead Lanark Strathclyde ML11 8HD Scotland |
Director Name | Claire Nicholl |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 December 2007(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (closed 13 April 2017) |
Role | Business Manager |
Correspondence Address | 8 Abbotshall Gardens Cults Aberdeen Aberdeenshire AB15 9LA Scotland |
Director Name | Mike Kelly |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2007(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (closed 13 April 2017) |
Role | Quantity Surveyor |
Correspondence Address | 63 School Road Morningside Wishaw Lanarkshire ML2 9QW Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 May 2008(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 13 April 2017) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Director Name | Mr Thomas Gerard Bryce |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 12 December 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Church Street Edzell Angus DD9 7TQ Scotland |
Director Name | Mr Robert James Angus Stuart |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 January 2004) |
Role | Quanity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Glebe Pencaitland East Lothian EH34 5EZ Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Registered Address | 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £164,024 |
Cash | £6,471 |
Current Liabilities | £45,000 |
Latest Accounts | 29 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
13 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2017 | Notice of final meeting of creditors (3 pages) |
23 November 2012 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW United Kingdom on 23 November 2012 (2 pages) |
18 October 2012 | Notice of winding up order (1 page) |
18 October 2012 | Court order notice of winding up (1 page) |
29 February 2012 | Total exemption small company accounts made up to 29 April 2011 (5 pages) |
21 November 2011 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 21 November 2011 (1 page) |
18 November 2011 | Registered office address changed from Xl House Woodburn Road Blackburn Business Park Blackburn Aberdeen AB21 0PS on 18 November 2011 (1 page) |
17 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders Statement of capital on 2011-11-17
|
24 February 2011 | Total exemption small company accounts made up to 29 April 2010 (6 pages) |
21 February 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (8 pages) |
30 April 2010 | Total exemption small company accounts made up to 29 April 2009 (6 pages) |
4 February 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
11 May 2009 | Total exemption small company accounts made up to 29 April 2008 (6 pages) |
22 January 2009 | Return made up to 30/10/08; full list of members (5 pages) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 May 2008 | Appointment terminated secretary stronachs (1 page) |
20 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 29 April 2007 (6 pages) |
14 January 2008 | New director appointed (1 page) |
11 January 2008 | Return made up to 30/10/07; full list of members (4 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | Director resigned (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 34 albyn place aberdeen AB10 1FW (1 page) |
1 March 2007 | Total exemption small company accounts made up to 29 April 2006 (6 pages) |
8 November 2006 | Return made up to 30/10/06; full list of members (4 pages) |
26 June 2006 | Ad 28/03/04--------- £ si 763@1 (2 pages) |
26 June 2006 | Ad 28/03/04--------- £ si 225@1 (2 pages) |
26 June 2006 | Resolutions
|
26 June 2006 | Notice of assignment of name or new name to shares (2 pages) |
26 April 2006 | Total exemption small company accounts made up to 29 April 2005 (6 pages) |
19 January 2006 | Partic of mort/charge * (3 pages) |
19 January 2006 | Return made up to 30/10/04; full list of members; amend (7 pages) |
17 January 2006 | Return made up to 30/10/05; full list of members (4 pages) |
12 January 2006 | Resolutions
|
12 January 2006 | Ad 28/03/04--------- £ si 763@1 (2 pages) |
12 January 2006 | Ad 28/03/04--------- £ si 225@1 (2 pages) |
12 January 2006 | Notice of assignment of name or new name to shares (2 pages) |
23 January 2005 | Total exemption small company accounts made up to 29 April 2004 (6 pages) |
12 January 2005 | Return made up to 30/10/04; full list of members (6 pages) |
16 September 2004 | Accounting reference date extended from 31/10/03 to 29/04/04 (1 page) |
19 January 2004 | Director resigned (1 page) |
18 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
12 May 2003 | Partic of mort/charge * (5 pages) |
19 March 2003 | Partic of mort/charge * (7 pages) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New director appointed (1 page) |
22 December 2002 | New director appointed (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | New director appointed (2 pages) |
12 December 2002 | Company name changed mountwest 437 LIMITED\certificate issued on 12/12/02 (2 pages) |
30 October 2002 | Incorporation (16 pages) |