Aberdeen
AB10 1XE
Scotland
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Director Name | Bernard Anson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 January 2010) |
Role | Company Director |
Correspondence Address | 13a Birdwood Road Melville 6156 Wa Australia |
Director Name | Mr Iain Beveridge Chirnside |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 September 2011) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 100 High Street Inverurie Aberdeenshire AB51 3QL Scotland |
Director Name | Ian McEwan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 May 2009) |
Role | University Lecturer |
Correspondence Address | 18 Greenmore Gardens Aberdeen AB24 4JF Scotland |
Director Name | Francis Neil |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 June 2008) |
Role | Managing Director |
Correspondence Address | 8 Macaulay Gardens Aberdeen Aberdeenshire AB15 8FN Scotland |
Director Name | Mr Glynn Richard Williams |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 January 2010) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office Easton Winchester Hampshire SO21 1EF |
Director Name | Mr Trevor Michael Burgess |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 79 Hamilton Place Aberdeen Aberdeenshire AB15 5BU Scotland |
Director Name | Dr Alan Lowdon |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(1 year, 7 months after company formation) |
Appointment Duration | 5 months (resigned 24 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winnow Lodge Hartford Hall Estate Bedlington Northumberland NE22 6AG |
Director Name | Kevin Stewart |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2011) |
Role | Group Ceo |
Correspondence Address | A Dastra, Elrick Farm Netherley Aberdeenshire AB39 3RY Scotland |
Secretary Name | Iain Beveridge Chirnside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 April 2011) |
Role | Company Director |
Correspondence Address | 100 High Street Inverurie Aberdeenshire AB51 3QL Scotland |
Director Name | Mr Stephen Kent |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | Raymond Andrew William Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 October 2011) |
Role | Company Director |
Correspondence Address | Hillcrest Kincairn Blairs Aberdeen AB12 5YQ Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2008(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 2009) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2010 |
---|---|
Net Worth | £2,875,261 |
Cash | £23 |
Current Liabilities | £11,947 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 August 2013 | Notice of winding up order (1 page) |
---|---|
5 August 2013 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE on 5 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE on 5 August 2013 (2 pages) |
5 August 2013 | Court order notice of winding up (1 page) |
11 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders Statement of capital on 2012-07-11
|
18 October 2011 | Termination of appointment of Raymond Cowan as a secretary (2 pages) |
18 October 2011 | Termination of appointment of Trevor Burgess as a director (2 pages) |
18 October 2011 | Termination of appointment of Iain Chirnside as a director (2 pages) |
11 October 2011 | Termination of appointment of Stephen Kent as a director (2 pages) |
24 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (8 pages) |
10 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
16 May 2011 | Appointment of Iain Beveridge Chirnside as a secretary (2 pages) |
11 May 2011 | Termination of appointment of a secretary (2 pages) |
11 May 2011 | Appointment of Raymond Andrew William Cowan as a secretary (3 pages) |
11 May 2011 | Termination of appointment of Kevin Stewart as a director (2 pages) |
29 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (10 pages) |
14 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 February 2010 | Appointment of Mr Stephen Kent as a director (3 pages) |
16 February 2010 | Termination of appointment of Glynn Williams as a director (2 pages) |
16 February 2010 | Termination of appointment of Bernard Anson as a director (2 pages) |
16 February 2010 | Appointment of Robert Preston as a director (3 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
10 December 2009 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 10 December 2009 (2 pages) |
6 December 2009 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
6 December 2009 | Director's details changed for Iain Beveridge Chirnside on 25 September 2009 (1 page) |
13 November 2009 | Auditor's resignation (1 page) |
15 September 2009 | Resolutions
|
6 July 2009 | Appointment terminated director alan lowdon (1 page) |
2 July 2009 | Return made up to 20/06/09; full list of members (8 pages) |
10 June 2009 | Appointment terminated director ian mcewan (1 page) |
5 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
17 April 2009 | Director appointed kevin stewart (1 page) |
15 April 2009 | Director appointed dr alan lowdon (3 pages) |
19 March 2009 | Resolutions
|
19 March 2009 | Ad 03/03/09\gbp si [email protected]=1.34\gbp ic 11.13/12.47\ (2 pages) |
21 October 2008 | Director appointed trevor micheal burgess (2 pages) |
16 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
26 June 2008 | Return made up to 20/06/08; full list of members (7 pages) |
19 June 2008 | Appointment terminated director francis neil (1 page) |
19 June 2008 | Appointment terminated secretary stronachs (1 page) |
19 June 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
5 March 2008 | Director's change of particulars / bernard anson / 15/11/2007 (1 page) |
27 February 2008 | Curr sho from 30/06/2008 to 31/12/2007 (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (3 pages) |
4 January 2008 | Ad 07/11/07--------- £ si [email protected]=10 £ ic 1/11 (4 pages) |
4 January 2008 | Particulars of contract relating to shares (2 pages) |
20 December 2007 | S-div 07/11/07 (2 pages) |
20 December 2007 | Notice of assignment of name or new name to shares (2 pages) |
20 December 2007 | New director appointed (3 pages) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | Memorandum and Articles of Association (21 pages) |
11 October 2007 | Company name changed mountwest 766 LIMITED\certificate issued on 11/10/07 (2 pages) |
20 June 2007 | Incorporation (16 pages) |