Oven Hill Road New Mills
High Peak
Derbyshire
SK12 4QL
Director Name | Mr Charles William Thomson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2003(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Business Adviser |
Country of Residence | Scotland |
Correspondence Address | 7 Hillview Avenue Westhill Aberdeen AB32 6PG Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2008(5 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 May 2008) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Registered Address | 7 Hillview Avenue Westhill Aberdeen AB32 6PG Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Charles William Thomson 50.00% Ordinary |
---|---|
50 at £1 | Steven Minter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,038 |
Cash | £90 |
Current Liabilities | £11,200 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 December 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2024 (7 months from now) |
20 August 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
---|---|
18 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
5 May 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
4 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
21 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
8 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
14 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
3 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
18 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
16 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
9 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
5 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
13 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
13 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Charles William Thomson on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Dr Steven Minter on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Charles William Thomson on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Dr Steven Minter on 13 January 2010 (2 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from 34 albyn place aberdeen AB10 1FW (1 page) |
3 August 2009 | Appointment terminated secretary stronachs secretaries LIMITED (1 page) |
3 August 2009 | Ad 09/07/09\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from 34 albyn place aberdeen AB10 1FW (1 page) |
3 August 2009 | Appointment terminated secretary stronachs secretaries LIMITED (1 page) |
3 August 2009 | Ad 09/07/09\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
1 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
1 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
13 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
23 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
23 May 2008 | Appointment terminated secretary stronachs (1 page) |
23 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
23 May 2008 | Appointment terminated secretary stronachs (1 page) |
27 February 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
27 February 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
22 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
6 March 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
6 March 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
10 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
28 February 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
28 February 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
31 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
31 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
30 March 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
30 March 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
22 January 2005 | Return made up to 19/12/04; full list of members (5 pages) |
22 January 2005 | Return made up to 19/12/04; full list of members (5 pages) |
13 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
13 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
5 January 2004 | Return made up to 19/12/03; full list of members (5 pages) |
5 January 2004 | Return made up to 19/12/03; full list of members (5 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | New director appointed (2 pages) |
12 February 2003 | Company name changed mountwest 446 LIMITED\certificate issued on 12/02/03 (2 pages) |
12 February 2003 | Company name changed mountwest 446 LIMITED\certificate issued on 12/02/03 (2 pages) |
19 December 2002 | Incorporation (16 pages) |
19 December 2002 | Incorporation (16 pages) |