Company NameMountwest 795 Limited
Company StatusDissolved
Company NumberSC334407
CategoryPrivate Limited Company
Incorporation Date23 November 2007(16 years, 5 months ago)
Dissolution Date15 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Annand
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 15 May 2015)
RoleBusiness Unit Director
Country of ResidenceScotland
Correspondence AddressIn Spec House Wellheads Drive
Dyce
Aberdeen
Aberdeenshire
AB21 7GQ
Scotland
Secretary NameJames Donald MacDonald
NationalityBritish
StatusClosed
Appointed27 September 2012(4 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 15 May 2015)
RoleCompany Director
Correspondence Address15 Drumfield Road
Inverness
Inverness-Shire
IV2 4XH
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameMr Alan Mathers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(8 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2011)
RoleBusiness Director
Country of ResidenceScotland
Correspondence AddressNorwood Victoria Road
Maud
Aberdeenshire
AB42 4NP
Scotland
Secretary NameMr Alexander Bruce Mair
NationalityBritish
StatusResigned
Appointed12 August 2008(8 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Woodburn Avenue
Aberdeen
Aberdeenshire
AB15 8JQ
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed23 November 2007(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Location

Registered AddressIn Spec House Wellheads Drive
Dyce
Aberdeen
Aberdeenshire
AB21 7GQ
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

100 at £1Global Energy (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£31,549
Net Worth£622
Cash£43,525
Current Liabilities£43,180

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
12 January 2015Application to strike the company off the register (3 pages)
12 January 2015Application to strike the company off the register (3 pages)
5 January 2015Full accounts made up to 31 March 2014 (12 pages)
5 January 2015Full accounts made up to 31 March 2014 (12 pages)
15 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 23 November 2013 with a full list of shareholders (3 pages)
23 December 2013Annual return made up to 23 November 2013 with a full list of shareholders (3 pages)
12 December 2013Full accounts made up to 31 March 2013 (13 pages)
12 December 2013Full accounts made up to 31 March 2013 (13 pages)
10 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
29 November 2012Full accounts made up to 31 March 2012 (12 pages)
29 November 2012Full accounts made up to 31 March 2012 (12 pages)
15 November 2012Termination of appointment of Alexander Bruce Mair as a secretary on 27 September 2012 (2 pages)
15 November 2012Appointment of James Donald Macdonald as a secretary on 27 September 2012 (3 pages)
15 November 2012Appointment of James Donald Macdonald as a secretary on 27 September 2012 (3 pages)
15 November 2012Termination of appointment of Alexander Bruce Mair as a secretary on 27 September 2012 (2 pages)
14 December 2011Full accounts made up to 31 March 2011 (12 pages)
14 December 2011Full accounts made up to 31 March 2011 (12 pages)
28 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
31 October 2011Appointment of Mr Richard Annand as a director on 31 October 2011 (2 pages)
31 October 2011Termination of appointment of Alan Mathers as a director on 31 October 2011 (1 page)
31 October 2011Appointment of Mr Richard Annand as a director on 31 October 2011 (2 pages)
31 October 2011Termination of appointment of Alan Mathers as a director on 31 October 2011 (1 page)
18 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 January 2011Full accounts made up to 31 March 2010 (12 pages)
5 January 2011Full accounts made up to 31 March 2010 (12 pages)
2 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
17 February 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
17 February 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
25 November 2009Director's details changed for Alan Mathers on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Alan Mathers on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Alan Mathers on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
30 October 2009Full accounts made up to 30 November 2008 (9 pages)
30 October 2009Full accounts made up to 30 November 2008 (9 pages)
26 March 2009Return made up to 23/11/08; full list of members (3 pages)
26 March 2009Appointment terminated secretary stronachs (1 page)
26 March 2009Appointment terminated secretary stronachs (1 page)
26 March 2009Return made up to 23/11/08; full list of members (3 pages)
13 August 2008Director appointed alan mathers (1 page)
13 August 2008Registered office changed on 13/08/2008 from 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
13 August 2008Registered office changed on 13/08/2008 from 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
13 August 2008Appointment terminated director ewan neilson (1 page)
13 August 2008Appointment terminated director ewan neilson (1 page)
13 August 2008Secretary appointed alexander bruce mair (1 page)
13 August 2008Director appointed alan mathers (1 page)
13 August 2008Appointment terminate, secretary stronachs secretaries LIMITED logged form (1 page)
13 August 2008Ad 12/08/08\gbp si 99@1=99\gbp ic 1/100\ (1 page)
13 August 2008Appointment terminate, secretary stronachs secretaries LIMITED logged form (1 page)
13 August 2008Ad 12/08/08\gbp si 99@1=99\gbp ic 1/100\ (1 page)
13 August 2008Secretary appointed alexander bruce mair (1 page)
23 November 2007Incorporation (16 pages)
23 November 2007Incorporation (16 pages)