Company NameUTEC International Limited
DirectorBernhard Bruggaier
Company StatusActive
Company NumberSC294581
CategoryPrivate Limited Company
Incorporation Date16 December 2005(18 years, 4 months ago)
Previous NameMountwest 652 Limited

Business Activity

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

Directors

Director NameDr Bernhard Bruggaier
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed27 March 2017(11 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFerryside Ferry Road
Norwich
Norfolk
NR1 1SW
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed21 November 2014(8 years, 11 months after company formation)
Appointment Duration9 years, 5 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameRichard Sydney Pender
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 13 September 2007)
RoleExecutive
Correspondence Address33029 Wright Road
Magnolia
Texas 77355
United States
Director NameMartin Christopher O'Carroll
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed27 January 2006(1 month, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceWestern Australia
Correspondence AddressUtec House Spires Business Units
Mugiemoss Road
Aberdeen
AB21 9NY
Scotland
Director NameDavid Tucker
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2006(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 21 November 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSpires Business Units Mugiemoss Road
Aberdeen
AB21 9NY
Scotland
Director NameJohn Shaw Edwards
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed25 April 2006(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 05 August 2010)
RoleConsultant
Country of ResidenceWestern Australia
Correspondence Address10 Browne Avenue
Dalkeith
West Australia 6009
Australia
Director NameRajat Barua
Date of BirthAugust 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed05 August 2010(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 July 2012)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressHeritage Plaza Bagby Street
Houston
Texas
77002
Director NameJack William Franklin Jr
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2010(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 November 2014)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressHeritage Plaza 1111 Bagby Street
Houston
Texas
77002
Director NamePatrick Gerard Keenan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2011(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 November 2014)
RoleUsa
Country of ResidenceCompany President
Correspondence Address707 St Ives Court
Houston
Texas 77079
United States
Director NameMr John Andrew Wilson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 August 2013)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressLime Rock Partners 38 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMr Kevin Francis Ovenden
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerryside Ferry Road
Norwich
NR1 1SW
Director NameDr Bernhard Bruggaier
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed21 November 2014(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFerryside Ferry Road
Norwich
NR1 1SW
Director NameMr Sandeep Uppal
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(11 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 27 March 2017)
RoleTax Director
Country of ResidenceEngland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Matthew William Alan Grant
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(11 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 27 March 2017)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed16 December 2005(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2008(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 November 2014)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitestarnetgeomatics.com

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

16.3m at £0.01Hsdl Nominees Limited
75.92%
Ordinary
3.8m at £0.01Acteon Group LTD
17.88%
Ordinary
363.5k at £0.01Martin Christopher O'carroll
1.70%
Ordinary
141.8k at £0.01Andrew Gray
0.66%
Ordinary
141.8k at £0.01Christopher Ross Erni
0.66%
Ordinary
63.8k at £0.01John William Meaden
0.30%
Ordinary
61.5k at £0.01Douglas John Brown
0.29%
Ordinary
61.5k at £0.01Peter Gerard Allan
0.29%
Ordinary
55.5k at £0.01Kenneth Adams
0.26%
Ordinary
46.1k at £0.01Jon Machin
0.22%
Ordinary
37.1k at £0.01Brendan Seamus Ryan
0.17%
Ordinary
29.3k at £0.01Trevor Hughes
0.14%
Ordinary
27.7k at £0.01David Ross
0.13%
Ordinary
27.2k at £0.01Steven Bruce Williamson
0.13%
Ordinary
25k at £0.01Bill Morrison
0.12%
Ordinary
25k at £0.01Gareth Evans
0.12%
Ordinary
25k at £0.01Richard Martin
0.12%
Ordinary
25k at £0.01Rob Jack
0.12%
Ordinary
25.4k at £0.01Steve Rampton
0.12%
Ordinary
24.5k at £0.01Sean Fowler
0.11%
Ordinary
20k at £0.01Doug Catenaci
0.09%
Ordinary
13.1k at £0.01Colin Benson
0.06%
Ordinary
13.8k at £0.01Kevin Mcbarron
0.06%
Ordinary
7.9k at £0.01Alan Craig Bruce
0.04%
Ordinary
9.5k at £0.01David Bowden
0.04%
Ordinary
9.4k at £0.01Stephen Alexander Whyte
0.04%
Ordinary
6.9k at £0.01Giovanni Ranieri
0.03%
Ordinary
5.7k at £0.01Philip Banks
0.03%
Ordinary
5.3k at £0.01Alan McDonald
0.02%
Ordinary
4.2k at £0.01Graeme Lornie
0.02%
Ordinary
4.5k at £0.01Paul Smith
0.02%
Ordinary
5.3k at £0.01Shona Louise Gee
0.02%
Ordinary
1.9k at £0.01Ian Napier
0.01%
Ordinary
1.2k at £0.01Mark Semple
0.01%
Ordinary
1.9k at £0.01Rafe Montgomery
0.01%
Ordinary
1.8k at £0.01Richard Whiting
0.01%
Ordinary
3k at £0.01Thomas Jervis
0.01%
Ordinary
636 at £0.01Carolyn Helen Gray
0.00%
Ordinary
596 at £0.01Lewis Smith
0.00%
Ordinary
945 at £0.01Neil Douglas Lawrence
0.00%
Ordinary
945 at £0.01Ronald Mcveigh
0.00%
Ordinary

Financials

Year2014
Turnover£60,537,971
Gross Profit£23,987,235
Net Worth£30,386,219
Cash£6,578,742
Current Liabilities£6,094,829

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

15 December 2016Delivered on: 19 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
6 August 2012Delivered on: 23 August 2012
Satisfied on: 15 July 2015
Persons entitled: Hsbc Bank 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
11 October 2006Delivered on: 25 October 2006
Satisfied on: 10 August 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied

Filing History

5 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
13 September 2023Full accounts made up to 31 December 2022 (23 pages)
11 July 2023Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 11 July 2023 (1 page)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
23 September 2022Full accounts made up to 31 December 2021 (22 pages)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
1 November 2021Full accounts made up to 31 December 2020 (22 pages)
11 January 2021Confirmation statement made on 9 January 2021 with updates (7 pages)
19 December 2020Full accounts made up to 31 December 2019 (22 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (17 pages)
20 February 2019Cessation of Hsdl Nominees Limited as a person with significant control on 16 March 2017 (1 page)
20 February 2019Notification of Bank of Scotland (B G S) Nominees Limited as a person with significant control on 16 March 2017 (2 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
19 September 2018Full accounts made up to 31 December 2017 (18 pages)
10 January 2018Confirmation statement made on 9 January 2018 with updates (8 pages)
10 January 2018Confirmation statement made on 9 January 2018 with updates (8 pages)
28 September 2017Full accounts made up to 31 December 2016 (19 pages)
28 September 2017Full accounts made up to 31 December 2016 (19 pages)
11 April 2017Termination of appointment of Martin Christopher O'carroll as a director on 31 March 2017 (1 page)
11 April 2017Termination of appointment of Martin Christopher O'carroll as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Matthew William Alan Grant as a director on 27 March 2017 (1 page)
4 April 2017Termination of appointment of Sandeep Uppal as a director on 27 March 2017 (1 page)
4 April 2017Termination of appointment of Sandeep Uppal as a director on 27 March 2017 (1 page)
4 April 2017Appointment of Bernhard Bruggaier as a director on 27 March 2017 (2 pages)
4 April 2017Termination of appointment of Matthew William Alan Grant as a director on 27 March 2017 (1 page)
4 April 2017Appointment of Bernhard Bruggaier as a director on 27 March 2017 (2 pages)
28 March 2017Appointment of Mr Sandeep Uppal as a director on 27 March 2017 (2 pages)
28 March 2017Appointment of Mr Sandeep Uppal as a director on 27 March 2017 (2 pages)
28 March 2017Appointment of Matthew William Alan Grant as a director on 27 March 2017 (2 pages)
28 March 2017Appointment of Matthew William Alan Grant as a director on 27 March 2017 (2 pages)
28 March 2017Termination of appointment of Bernhard Bruggaier as a director on 27 March 2017 (1 page)
28 March 2017Termination of appointment of Bernhard Bruggaier as a director on 27 March 2017 (1 page)
9 January 2017Confirmation statement made on 6 January 2017 with updates (10 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (10 pages)
19 December 2016Registration of charge SC2945810003, created on 15 December 2016 (36 pages)
19 December 2016Registration of charge SC2945810003, created on 15 December 2016 (36 pages)
28 September 2016Full accounts made up to 31 December 2015 (20 pages)
28 September 2016Full accounts made up to 31 December 2015 (20 pages)
29 June 2016Termination of appointment of Kevin Francis Ovenden as a director on 21 June 2016 (1 page)
29 June 2016Termination of appointment of Kevin Francis Ovenden as a director on 21 June 2016 (1 page)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 214,057.48
(9 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 214,057.48
(9 pages)
28 October 2015Auditor's resignation (1 page)
28 October 2015Auditor's resignation (1 page)
16 September 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
16 September 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
15 July 2015Satisfaction of charge 2 in full (3 pages)
15 July 2015Satisfaction of charge 2 in full (3 pages)
29 April 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 214,057.48
(4 pages)
29 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
29 April 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 214,057.48
(4 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
17 February 2015Amending 288A martin christopher o'carroll (2 pages)
17 February 2015Amending 288A martin christopher o'carroll (2 pages)
27 January 2015Director's details changed for Martin Christopher O'carroll on 21 July 2014 (2 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 171,522.73
(15 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 171,522.73
(15 pages)
27 January 2015Director's details changed for Martin Christopher O'carroll on 21 July 2014 (2 pages)
27 November 2014Appointment of Bernhard Bruggaier as a director on 21 November 2014 (3 pages)
27 November 2014Appointment of Bernhard Bruggaier as a director on 21 November 2014 (3 pages)
25 November 2014Change of share class name or designation (2 pages)
25 November 2014Particulars of variation of rights attached to shares (2 pages)
25 November 2014Termination of appointment of Jack William Franklin Jr as a director on 21 November 2014 (2 pages)
25 November 2014Termination of appointment of Jack William Franklin Jr as a director on 21 November 2014 (2 pages)
25 November 2014Particulars of variation of rights attached to shares (2 pages)
25 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 November 2014Termination of appointment of David Tucker as a director on 21 November 2014 (2 pages)
25 November 2014Appointment of Burness Paull Llp as a secretary on 21 November 2014 (3 pages)
25 November 2014Termination of appointment of Patrick Gerard Keenan as a director on 21 November 2014 (2 pages)
25 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
25 November 2014Termination of appointment of Patrick Gerard Keenan as a director on 21 November 2014 (2 pages)
25 November 2014Termination of appointment of David Tucker as a director on 21 November 2014 (2 pages)
25 November 2014Appointment of Kevin Francis Ovenden as a director on 21 November 2014 (3 pages)
25 November 2014Statement of capital following an allotment of shares on 21 November 2014
  • GBP 171,522.73
(6 pages)
25 November 2014Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 25 November 2014 (2 pages)
25 November 2014Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 25 November 2014 (2 pages)
25 November 2014Termination of appointment of Stronachs Secretaries Limited as a secretary on 21 November 2014 (2 pages)
25 November 2014Appointment of Kevin Francis Ovenden as a director on 21 November 2014 (3 pages)
25 November 2014Change of share class name or designation (2 pages)
25 November 2014Termination of appointment of Stronachs Secretaries Limited as a secretary on 21 November 2014 (2 pages)
25 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
25 November 2014Appointment of Burness Paull Llp as a secretary on 21 November 2014 (3 pages)
25 November 2014Statement of capital following an allotment of shares on 21 November 2014
  • GBP 171,522.73
(6 pages)
18 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
18 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
22 August 2014Cancellation of shares. Statement of capital on 15 July 2014
  • GBP 148,482.37
(5 pages)
22 August 2014Cancellation of shares. Statement of capital on 15 July 2014
  • GBP 148,482.37
(5 pages)
22 August 2014Purchase of own shares. (3 pages)
22 August 2014Purchase of own shares. (3 pages)
28 April 2014Purchase of own shares. (3 pages)
28 April 2014Purchase of own shares. (3 pages)
28 April 2014Cancellation of shares. Statement of capital on 28 April 2014
  • GBP 148,498.71
(5 pages)
28 April 2014Cancellation of shares. Statement of capital on 28 April 2014
  • GBP 148,498.71
(5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (15 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (15 pages)
11 November 2013Director's details changed for Martin Christopher O'carroll on 1 September 2013 (2 pages)
11 November 2013Director's details changed for Martin Christopher O'carroll on 1 September 2013 (2 pages)
11 November 2013Director's details changed for Martin Christopher O'carroll on 1 September 2013 (2 pages)
8 October 2013Termination of appointment of John Wilson as a director (2 pages)
8 October 2013Termination of appointment of John Wilson as a director (2 pages)
19 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
19 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
29 August 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 148,548.71
(5 pages)
29 August 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 148,548.71
(5 pages)
29 August 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 148,548.71
(5 pages)
21 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 144,548.71
(5 pages)
21 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 144,548.71
(5 pages)
21 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 144,548.71
(5 pages)
31 January 2013Purchase of own shares. (3 pages)
31 January 2013Purchase of own shares. (3 pages)
22 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 January 2013Cancellation of shares. Statement of capital on 22 January 2013
  • GBP 141,687.51
(8 pages)
22 January 2013Cancellation of shares. Statement of capital on 22 January 2013
  • GBP 141,687.51
(8 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (13 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (13 pages)
12 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 141,712.51
(5 pages)
12 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 141,712.51
(5 pages)
24 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
24 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 August 2012Appointment of John Andrew Wilson as a director (3 pages)
20 August 2012Termination of appointment of Rajat Barua as a director (2 pages)
20 August 2012Termination of appointment of Rajat Barua as a director (2 pages)
20 August 2012Appointment of John Andrew Wilson as a director (3 pages)
10 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 April 2012Director's details changed for David Tucker on 30 December 2011 (2 pages)
5 April 2012Director's details changed for David Tucker on 30 December 2011 (2 pages)
5 April 2012Director's details changed for Martin Christopher O'carroll on 30 December 2011 (2 pages)
5 April 2012Director's details changed for Martin Christopher O'carroll on 30 December 2011 (2 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
3 February 2012Director's details changed for Martin Christopher O'carroll on 1 December 2011 (2 pages)
3 February 2012Director's details changed for Martin Christopher O'carroll on 1 December 2011 (2 pages)
3 February 2012Director's details changed for Martin Christopher O'carroll on 1 December 2011 (2 pages)
26 October 2011Resolutions
  • RES13 ‐ Off-market purchases 26/05/2011
(6 pages)
26 October 2011Purchase of own shares.
  • ANNOTATION 2ND filed form to show correct date
(3 pages)
26 October 2011Purchase of own shares.
  • ANNOTATION 2ND filed form to show correct date
(3 pages)
26 October 2011Purchase of own shares.
  • ANNOTATION 2ND filed form to show correct date
(3 pages)
26 October 2011Resolutions
  • RES13 ‐ Off-market purchases 26/05/2011
(6 pages)
26 October 2011Purchase of own shares.
  • ANNOTATION 2ND filed form to show correct date
(3 pages)
22 September 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
22 September 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
13 July 2011Appointment of Patrick Keenan as a director (3 pages)
13 July 2011Appointment of Patrick Keenan as a director (3 pages)
12 July 2011Purchase of own shares.
  • ANNOTATION A second filed SH03 was registered on 26/10/2011
(4 pages)
12 July 2011Purchase of own shares.
  • ANNOTATION A second filed SH03 was registered on 26/10/2011
(4 pages)
12 July 2011Purchase of own shares.
  • ANNOTATION A second filed SH03 was registered on 26/10/2011
(4 pages)
12 July 2011Purchase of own shares.
  • ANNOTATION A second filed SH03 was registered on 26/10/2011
(4 pages)
7 July 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 135,690.27
(4 pages)
7 July 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 135,690.27
(4 pages)
7 July 2011Resolutions
  • RES13 ‐ Off-market purchases 10/05/2011
(7 pages)
7 July 2011Resolutions
  • RES13 ‐ Off-market purchases 10/05/2011
(7 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (12 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (12 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
12 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 136,827.98
(4 pages)
12 August 2010Appointment of Jack William Franklin Jr as a director (3 pages)
12 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Acquisition of shares 05/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
12 August 2010Appointment of Rajat Barua as a director (3 pages)
12 August 2010Statement of company's objects (2 pages)
12 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 136,827.98
(4 pages)
12 August 2010Termination of appointment of John Edwards as a director (2 pages)
12 August 2010Change of share class name or designation (2 pages)
12 August 2010Appointment of Jack William Franklin Jr as a director (3 pages)
12 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 136,827.98
(4 pages)
12 August 2010Statement of company's objects (2 pages)
12 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 92,710.33
(4 pages)
12 August 2010Appointment of Rajat Barua as a director (3 pages)
12 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Acquisition of shares 05/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
12 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 92,710.33
(4 pages)
12 August 2010Change of share class name or designation (2 pages)
12 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 92,710.33
(4 pages)
12 August 2010Termination of appointment of John Edwards as a director (2 pages)
28 May 2010Memorandum and Articles of Association (17 pages)
28 May 2010Memorandum and Articles of Association (17 pages)
3 March 2010Cancellation of shares. Statement of capital on 3 March 2010
  • GBP 91,718.07
(4 pages)
3 March 2010Statement of capital following an allotment of shares on 30 November 2006
  • GBP 91,718.07
(2 pages)
3 March 2010Statement of capital following an allotment of shares on 30 November 2006
  • GBP 91,718.07
(2 pages)
3 March 2010Purchase of own shares. (3 pages)
3 March 2010Cancellation of shares. Statement of capital on 3 March 2010
  • GBP 91,718.07
(4 pages)
3 March 2010Cancellation of shares. Statement of capital on 3 March 2010
  • GBP 91,718.07
(4 pages)
3 March 2010Purchase of own shares. (3 pages)
18 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 91,718.07
(4 pages)
18 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 91,718.07
(4 pages)
18 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 91,718.07
(4 pages)
18 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 91,718.07
(4 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (23 pages)
12 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (23 pages)
12 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (23 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (23 pages)
11 November 2009Form 169 company purchase own shares 4205 @ 0.01 25/09/09 (2 pages)
11 November 2009Form 169 company purchase own shares 4205 @ 0.01 25/09/09 (2 pages)
6 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
26 October 2009Purchase of own shares. (2 pages)
26 October 2009Purchase of own shares. (2 pages)
26 October 2009Purchase of own shares. (2 pages)
26 October 2009Purchase of own shares. (2 pages)
26 October 2009Purchase of own shares. (2 pages)
26 October 2009Purchase of own shares. (2 pages)
26 October 2009Purchase of own shares. (2 pages)
26 October 2009Purchase of own shares. (2 pages)
26 October 2009Purchase of own shares. (2 pages)
26 October 2009Purchase of own shares. (2 pages)
9 October 2009Purchase of own shares. (2 pages)
9 October 2009Purchase of own shares. (2 pages)
16 September 2009Ad 08/09/09\gbp si [email protected]=1500\gbp ic 94107.09/95607.09\ (2 pages)
16 September 2009Ad 08/09/09\gbp si [email protected]=2887.22\gbp ic 91219.87/94107.09\ (3 pages)
16 September 2009Ad 08/09/09\gbp si [email protected]=2887.22\gbp ic 91219.87/94107.09\ (3 pages)
16 September 2009Ad 08/09/09\gbp si [email protected]=1500\gbp ic 94107.09/95607.09\ (2 pages)
28 March 2009Ad 13/02/09\gbp si [email protected]=1034.87\gbp ic 90185/91219.87\ (5 pages)
28 March 2009Ad 13/02/09\gbp si [email protected]=1034.87\gbp ic 90185/91219.87\ (5 pages)
14 January 2009Return made up to 16/12/08; full list of members (21 pages)
14 January 2009Return made up to 16/12/08; full list of members (21 pages)
3 December 2008Ad 28/11/08\gbp si [email protected]=1500\gbp ic 88684.55/90184.55\ (2 pages)
3 December 2008Ad 28/11/08\gbp si [email protected]=1500\gbp ic 88684.55/90184.55\ (2 pages)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
6 October 2008Memorandum and Articles of Association (18 pages)
6 October 2008Memorandum and Articles of Association (18 pages)
19 August 2008Gbp ic 91084.55/88684.55\28/07/08\gbp sr [email protected]=2400\ (2 pages)
19 August 2008Gbp ic 91084.55/88684.55\28/07/08\gbp sr [email protected]=2400\ (2 pages)
17 July 2008Gbp ic 91088.53/91084.55\27/06/08\gbp sr [email protected]=3.98\ (2 pages)
17 July 2008Gbp ic 91088.53/91084.55\27/06/08\gbp sr [email protected]=3.98\ (2 pages)
17 July 2008Gbp ic 91094.63/91088.53\27/06/08\gbp sr [email protected]=6.1\ (2 pages)
17 July 2008Gbp ic 91094.63/91088.53\27/06/08\gbp sr [email protected]=6.1\ (2 pages)
14 July 2008Gbp ic 91129.63/91094.63\05/06/08\gbp sr [email protected]=35\ (2 pages)
14 July 2008Gbp ic 91129.63/91094.63\05/06/08\gbp sr [email protected]=35\ (2 pages)
23 June 2008Ad 09/06/08\gbp si [email protected]=104.63\gbp ic 91025/91129.63\ (2 pages)
23 June 2008Ad 09/06/08\gbp si [email protected]=104.63\gbp ic 91025/91129.63\ (2 pages)
5 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 June 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 June 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 June 2008Nc inc already adjusted 08/05/08 (4 pages)
5 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 June 2008Nc inc already adjusted 08/05/08 (4 pages)
29 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
29 May 2008Appointment terminated secretary stronachs (1 page)
29 May 2008Appointment terminated secretary stronachs (1 page)
29 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
8 January 2008Return made up to 16/12/07; full list of members (12 pages)
8 January 2008Return made up to 16/12/07; full list of members (12 pages)
30 December 2007Memorandum and Articles of Association (18 pages)
30 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2007Memorandum and Articles of Association (18 pages)
30 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2007Full accounts made up to 31 December 2006 (15 pages)
12 October 2007Full accounts made up to 31 December 2006 (15 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
27 July 2007Ad 13/07/07--------- £ si [email protected]=35 £ ic 89864/89899 (2 pages)
27 July 2007Ad 13/07/07--------- £ si [email protected]=35 £ ic 89864/89899 (2 pages)
30 March 2007Return made up to 16/12/06; full list of members (12 pages)
30 March 2007Return made up to 16/12/06; full list of members (12 pages)
26 March 2007Ad 22/12/06--------- £ si [email protected] (3 pages)
26 March 2007Ad 22/12/06--------- £ si [email protected] (3 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 March 2007Ad 20/11/06--------- £ si [email protected]=1560 £ ic 89425/90985 (4 pages)
13 March 2007Ad 20/11/06--------- £ si [email protected]=2395 £ ic 85428/87823 (4 pages)
13 March 2007Ad 22/12/06--------- £ si [email protected]=1126 £ ic 84302/85428 (3 pages)
13 March 2007Ad 30/11/06--------- £ si [email protected]=34 £ ic 84268/84302 (2 pages)
13 March 2007Notice of assignment of name or new name to shares (2 pages)
13 March 2007Ad 30/11/06--------- £ si [email protected]=34 £ ic 84268/84302 (2 pages)
13 March 2007Ad 30/11/06--------- £ si [email protected]=22 £ ic 87823/87845 (2 pages)
13 March 2007Ad 20/11/06--------- £ si [email protected]=1560 £ ic 89425/90985 (4 pages)
13 March 2007Ad 22/12/06--------- £ si [email protected]=1126 £ ic 84302/85428 (3 pages)
13 March 2007Notice of assignment of name or new name to shares (2 pages)
13 March 2007Ad 02/12/06--------- £ si [email protected]=2425 £ ic 81843/84268 (2 pages)
13 March 2007Ad 02/12/06--------- £ si [email protected]=1580 £ ic 87845/89425 (2 pages)
13 March 2007Ad 02/12/06--------- £ si [email protected]=2425 £ ic 81843/84268 (2 pages)
13 March 2007Ad 20/11/06--------- £ si [email protected]=2395 £ ic 85428/87823 (4 pages)
13 March 2007Ad 02/12/06--------- £ si [email protected]=1580 £ ic 87845/89425 (2 pages)
13 March 2007Ad 30/11/06--------- £ si [email protected]=22 £ ic 87823/87845 (2 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 October 2006Partic of mort/charge * (3 pages)
25 October 2006Partic of mort/charge * (3 pages)
5 September 2006Nc inc already adjusted 17/07/06 (2 pages)
5 September 2006Ad 17/07/06--------- £ si [email protected]=36350 £ ic 29425/65775 (3 pages)
5 September 2006Nc inc already adjusted 17/07/06 (2 pages)
5 September 2006Nc inc already adjusted 17/07/06 (2 pages)
5 September 2006Nc inc already adjusted 17/07/06 (2 pages)
5 September 2006Ad 17/07/06--------- £ si [email protected]=4800 £ ic 65775/70575 (2 pages)
5 September 2006Ad 17/07/06--------- £ si [email protected]=36350 £ ic 29425/65775 (3 pages)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 September 2006Ad 17/07/06--------- £ si [email protected]=4800 £ ic 65775/70575 (2 pages)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 September 2006Ad 17/07/06--------- £ si [email protected]=11268 £ ic 70575/81843 (2 pages)
5 September 2006Ad 17/07/06--------- £ si [email protected]=11268 £ ic 70575/81843 (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 March 2006Nc inc already adjusted 08/03/06 (2 pages)
13 March 2006Ad 06/02/06--------- £ si [email protected]=4463 £ ic 1/4464 (2 pages)
13 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 March 2006Notice of assignment of name or new name to shares (2 pages)
13 March 2006S-div 06/02/06 (2 pages)
13 March 2006Ad 09/03/06--------- £ si [email protected]=24961 £ ic 4464/29425 (3 pages)
13 March 2006Nc inc already adjusted 08/03/06 (2 pages)
13 March 2006Ad 09/03/06--------- £ si [email protected]=24961 £ ic 4464/29425 (3 pages)
13 March 2006Ad 06/02/06--------- £ si [email protected]=4463 £ ic 1/4464 (2 pages)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 March 2006Nc inc already adjusted 08/03/06 (2 pages)
13 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 March 2006Notice of assignment of name or new name to shares (2 pages)
13 March 2006S-div 06/02/06 (2 pages)
13 March 2006Nc inc already adjusted 08/03/06 (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
27 January 2006Company name changed mountwest 652 LIMITED\certificate issued on 27/01/06 (2 pages)
27 January 2006Company name changed mountwest 652 LIMITED\certificate issued on 27/01/06 (2 pages)
16 December 2005Incorporation (16 pages)
16 December 2005Incorporation (16 pages)