Aberdeen
Aberdeenshire
AB15 8DB
Scotland
Director Name | Mr Terence Keith Max Simmons |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (closed 17 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 441 Unthank Road Norwich Norfolk NR4 7QN |
Secretary Name | Mr Terence Keith Max Simmons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (closed 17 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 441 Unthank Road Norwich Norfolk NR4 7QN |
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 |
Director Name | Mr Brian David Knappett |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 12 months (resigned 30 September 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 13 Addison Road Gorleston On Sea Norfolk NR31 0PA |
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 | Atlas House Greenbank Crescent East Tullos Ind Estate Aberdeen Aberdeenshire AB12 3BG Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
1 at £1 | Brooklyn Investments LTD 33.33% Ordinary |
---|---|
1 at £1 | Speycrest LTD 33.33% Ordinary |
1 at £1 | Waterloo Quay Properties LTD 33.33% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
---|---|
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
17 October 2019 | Termination of appointment of Brian David Knappett as a director on 30 September 2019 (1 page) |
25 June 2019 | Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
10 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
11 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
11 June 2018 | Director's details changed for Mr Terence Keith Max Simmons on 27 September 2017 (2 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
11 June 2018 | Secretary's details changed for Mr Terence Keith Max Simmons on 27 September 2017 (1 page) |
22 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
10 February 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
8 July 2015 | Director's details changed for Mr Shaun Nigel Eardley on 7 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Shaun Nigel Eardley on 7 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Shaun Nigel Eardley on 7 July 2015 (2 pages) |
8 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Mr Brian David Knappett on 1 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Brian David Knappett on 1 July 2015 (2 pages) |
8 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Mr Brian David Knappett on 1 July 2015 (2 pages) |
23 April 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
23 April 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
16 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
21 February 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
21 February 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
18 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Director's details changed for Mr Brian David Knappett on 18 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Mr Brian David Knappett on 18 June 2013 (2 pages) |
18 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
25 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Director's details changed for Mr Brian David Knappett on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Brian David Knappett on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Brian David Knappett on 3 July 2012 (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
16 September 2011 | Director's details changed for Mr Shaun Nigel Eardley on 16 September 2011 (2 pages) |
16 September 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Director's details changed for Mr Shaun Nigel Eardley on 16 September 2011 (2 pages) |
16 September 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
29 June 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
1 October 2010 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 1 October 2010 (2 pages) |
7 September 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (15 pages) |
7 September 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (15 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 September 2009 (12 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 September 2009 (12 pages) |
15 February 2010 | Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 pages) |
15 February 2010 | Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 pages) |
25 August 2009 | Return made up to 10/06/09; full list of members (10 pages) |
25 August 2009 | Return made up to 10/06/09; full list of members (10 pages) |
9 October 2008 | Appointment terminated secretary stronachs secretaries LIMITED (1 page) |
9 October 2008 | Appointment terminated director ewan neilson (1 page) |
9 October 2008 | Director appointed brian david knappett (3 pages) |
9 October 2008 | Ad 03/10/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
9 October 2008 | Director appointed brian david knappett (3 pages) |
9 October 2008 | Director and secretary appointed terence keith max simmons (3 pages) |
9 October 2008 | Director and secretary appointed terence keith max simmons (3 pages) |
9 October 2008 | Appointment terminated secretary stronachs secretaries LIMITED (1 page) |
9 October 2008 | Director appointed shaun nigel eardley (3 pages) |
9 October 2008 | Director appointed shaun nigel eardley (3 pages) |
9 October 2008 | Ad 03/10/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
9 October 2008 | Appointment terminated director ewan neilson (1 page) |
3 October 2008 | Company name changed mountwest 815 LIMITED\certificate issued on 08/10/08 (2 pages) |
3 October 2008 | Company name changed mountwest 815 LIMITED\certificate issued on 08/10/08 (2 pages) |
10 June 2008 | Incorporation (16 pages) |
10 June 2008 | Incorporation (16 pages) |