Aberdeen
AB10 1YL
Scotland
Director Name | Mr Arron Michael Glover |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 June 2008(3 years after company formation) |
Appointment Duration | 15 years, 10 months |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Director Name | Douglas Patrick Laing |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(2 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 25 March 2019) |
Role | Manager |
Correspondence Address | Dunniker Church Lane Kemnay Aberdeenshire AB51 5QP Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
45 at £1 | John Michael Glover 45.00% Ordinary |
---|---|
35 at £1 | Arron Michael Glover 35.00% Ordinary |
20 at £1 | Douglas Patrick Laing 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,746 |
Cash | £29,908 |
Current Liabilities | £125,983 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
8 June 2006 | Delivered on: 16 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 19 thainstone business park, thainstone, inverurie. Outstanding |
---|---|
14 March 2006 | Delivered on: 21 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
---|---|
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
31 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
20 June 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
20 June 2008 | Appointment terminated secretary stronachs (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 March 2008 | Director appointed douglas laing (2 pages) |
26 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
16 June 2006 | Partic of mort/charge * (3 pages) |
14 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
21 March 2006 | Partic of mort/charge * (3 pages) |
1 July 2005 | New director appointed (3 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Ad 22/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2005 | Company name changed mountwest 608 LIMITED\certificate issued on 20/06/05 (2 pages) |
27 May 2005 | Incorporation (17 pages) |