Aberdeen
Aberdeenshire
AB10 6TJ
Scotland
Director Name | Mrs Lorna Duguid |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 22 September 2020) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 70 Annfield Terrace Aberdeen Aberdeenshire AB10 6TJ Scotland |
Secretary Name | Mrs Lorna Duguid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 22 September 2020) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 70 Annfield Terrace Aberdeen Aberdeenshire AB10 6TJ Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen Aberdeenshire AB15 9BZ Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Registered Address | 70 Annfield Terrace Aberdeen AB10 6TJ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
2 at £1 | Lorna Duguid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,544 |
Cash | £12,156 |
Current Liabilities | £9,953 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2020 | Application to strike the company off the register (1 page) |
21 November 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
21 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 July 2010 | Director's details changed for Graeme Cassie Duguid on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Lorna Duguid on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Lorna Duguid on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Lorna Duguid on 1 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Registered office address changed from 70 Annfield Terrace Aberdeen AB10 6TJ on 5 July 2010 (1 page) |
5 July 2010 | Director's details changed for Graeme Cassie Duguid on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Graeme Cassie Duguid on 1 January 2010 (2 pages) |
5 July 2010 | Registered office address changed from 70 Annfield Terrace Aberdeen AB10 6TJ on 5 July 2010 (1 page) |
5 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Registered office address changed from 70 Annfield Terrace Aberdeen AB10 6TJ on 5 July 2010 (1 page) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
23 July 2008 | Director appointed graeme cassie duguid (2 pages) |
23 July 2008 | Director appointed graeme cassie duguid (2 pages) |
16 July 2008 | Appointment terminated secretary stronachs secretaries LIMITED (1 page) |
16 July 2008 | Appointment terminated director ewan neilson (1 page) |
16 July 2008 | Ad 01/07/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
16 July 2008 | Appointment terminated secretary stronachs secretaries LIMITED (1 page) |
16 July 2008 | Director and secretary appointed lorna duguid (2 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
16 July 2008 | Ad 01/07/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
16 July 2008 | Appointment terminated director ewan neilson (1 page) |
16 July 2008 | Director and secretary appointed lorna duguid (2 pages) |
8 July 2008 | Company name changed mountwest 813 LIMITED\certificate issued on 10/07/08 (2 pages) |
8 July 2008 | Company name changed mountwest 813 LIMITED\certificate issued on 10/07/08 (2 pages) |
10 June 2008 | Incorporation (16 pages) |
10 June 2008 | Incorporation (16 pages) |