Aberdeen
AB10 6PL
Scotland
Director Name | Mrs Jennifer Sword |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2009(6 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 314 Great Western Road Aberdeen AB10 6PL Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(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 | 30 April 2009(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Registered Address | 314 Great Western Road Aberdeen AB10 6PL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
1 at £1 | Graeme David Sword 50.00% Ordinary |
---|---|
1 at £1 | Jennifer Sword 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £937,073 |
Cash | £418,976 |
Current Liabilities | £609 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 April 2024 (4 days ago) |
---|---|
Next Return Due | 14 May 2025 (1 year from now) |
10 April 2017 | Delivered on: 15 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
18 March 2024 | Registration of charge SC3588990002, created on 1 March 2024 (14 pages) |
---|---|
23 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
4 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
4 May 2022 | Registered office address changed from Gowan House 10 Prospecthill Road Bieldside Aberdeen AB15 9AN to 314 Great Western Road Aberdeen AB10 6PL on 4 May 2022 (1 page) |
4 May 2022 | Director's details changed for Mr Graeme David Sword on 28 March 2022 (2 pages) |
4 May 2022 | Director's details changed for Mrs Jennifer Sword on 28 March 2022 (2 pages) |
4 May 2022 | Change of details for Mrs Jennifer Sword as a person with significant control on 28 March 2022 (2 pages) |
4 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
4 May 2022 | Change of details for Mr Graeme David Sword as a person with significant control on 28 March 2022 (2 pages) |
23 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
9 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
5 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
4 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
5 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
14 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
15 April 2017 | Registration of charge SC3588990001, created on 10 April 2017 (18 pages) |
15 April 2017 | Registration of charge SC3588990001, created on 10 April 2017 (18 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
25 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 January 2011 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 25 January 2011 (2 pages) |
25 January 2011 | Termination of appointment of Stronachs Secretaries Limited as a secretary (2 pages) |
25 January 2011 | Termination of appointment of Stronachs Secretaries Limited as a secretary (2 pages) |
25 January 2011 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 25 January 2011 (2 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Current accounting period extended from 30 April 2010 to 30 September 2010 (2 pages) |
24 February 2010 | Current accounting period extended from 30 April 2010 to 30 September 2010 (2 pages) |
3 December 2009 | Statement of capital following an allotment of shares on 25 November 2009
|
3 December 2009 | Appointment of Jennifer Sword as a director (3 pages) |
3 December 2009 | Appointment of Jennifer Sword as a director (3 pages) |
3 December 2009 | Statement of capital following an allotment of shares on 25 November 2009
|
26 November 2009 | Appointment of Graeme David Sword as a director (3 pages) |
26 November 2009 | Termination of appointment of Ewan Neilson as a director (2 pages) |
26 November 2009 | Appointment of Graeme David Sword as a director (3 pages) |
26 November 2009 | Termination of appointment of Ewan Neilson as a director (2 pages) |
23 November 2009 | Company name changed mountwest 839 LIMITED\certificate issued on 23/11/09
|
23 November 2009 | Company name changed mountwest 839 LIMITED\certificate issued on 23/11/09
|
19 November 2009 | Resolutions
|
19 November 2009 | Resolutions
|
30 April 2009 | Incorporation (25 pages) |
30 April 2009 | Incorporation (25 pages) |