Inverurie
Aberdeenshire
AB51 5AA
Scotland
Director Name | Mr Alastair Bruce Walker |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2006(2 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 13 June 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Springdale Road Bieldside Aberdeen Aberdeenshire AB15 9FA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 January 2010(4 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 June 2014) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(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 Gordon Hayden Fettes |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Brighton Place Aberdeen AB10 6RS Scotland |
Director Name | William Graeme Thom |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 June 2007) |
Role | Chartered Building Surveyor |
Correspondence Address | The Old School Garlogie Garlogie, Skene Westhill Aberdeenshire AB32 6RX Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2008(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 2010) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Alastair Bruce Walker 33.33% Ordinary |
---|---|
2 at £1 | Gordon Hayden Fettes 33.33% Ordinary |
2 at £1 | Graeme Fraser Bowie 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,001 |
Cash | £6 |
Current Liabilities | £7,889 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | Compulsory strike-off action has been suspended (1 page) |
9 July 2013 | Director's details changed for Mr Graeme Fraser Bowie on 1 December 2012 (2 pages) |
9 July 2013 | Director's details changed for Mr Graeme Fraser Bowie on 1 December 2012 (2 pages) |
9 July 2013 | Director's details changed for Mr Graeme Fraser Bowie on 1 December 2012 (2 pages) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
16 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
16 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
14 June 2011 | Termination of appointment of Gordon Fettes as a director (1 page) |
14 June 2011 | Termination of appointment of Gordon Fettes as a director (1 page) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (15 pages) |
25 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (15 pages) |
25 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (15 pages) |
16 February 2010 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
16 February 2010 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 16 February 2010 (1 page) |
16 February 2010 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
16 February 2010 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
16 February 2010 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
16 February 2010 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 16 February 2010 (1 page) |
30 November 2009 | Previous accounting period extended from 31 January 2009 to 30 June 2009 (3 pages) |
30 November 2009 | Previous accounting period extended from 31 January 2009 to 30 June 2009 (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
2 February 2009 | Return made up to 05/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 05/01/09; full list of members (4 pages) |
17 June 2008 | Director's change of particulars / graeme bowie / 29/05/2008 (1 page) |
17 June 2008 | Director's change of particulars / graeme bowie / 29/05/2008 (1 page) |
12 June 2008 | Director's change of particulars / alastair walker / 29/05/2008 (1 page) |
12 June 2008 | Director's change of particulars / alastair walker / 29/05/2008 (1 page) |
20 May 2008 | Appointment terminated secretary stronachs (1 page) |
20 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
20 May 2008 | Appointment terminated secretary stronachs (1 page) |
20 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
14 March 2008 | Return made up to 05/01/08; full list of members (4 pages) |
14 March 2008 | Return made up to 05/01/08; full list of members (4 pages) |
11 February 2008 | Ad 03/01/08--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
11 February 2008 | Ad 03/01/08--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
24 October 2007 | Accounts made up to 31 January 2007 (1 page) |
24 October 2007 | Accounts made up to 31 January 2007 (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
26 March 2007 | Return made up to 05/01/07; full list of members (3 pages) |
26 March 2007 | Return made up to 05/01/07; full list of members (3 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
16 March 2006 | Ad 08/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | Ad 08/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | Director resigned (1 page) |
9 March 2006 | Company name changed mountwest 657 LIMITED\certificate issued on 09/03/06 (2 pages) |
9 March 2006 | Company name changed mountwest 657 LIMITED\certificate issued on 09/03/06 (2 pages) |
5 January 2006 | Incorporation (17 pages) |
5 January 2006 | Incorporation (17 pages) |