Blairs
Aberdeen
AB12 5YK
Scotland
Director Name | Mr Kenneth Masson Stewart |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2016(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Upper Burnhaugh Netherley Stonehaven AB39 3QQ Scotland |
Director Name | Dr Rachel Smith Stewart |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2016(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Upper Burnhaugh Netherley Stonehaven AB39 3QQ Scotland |
Director Name | Mr Donald Stewart |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2017(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 September 2016(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Secretary Name | George Somerville Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 September 2016) |
Role | Company Director |
Correspondence Address | Rotech House Whitemyres Avenue Aberdeen AB16 6HQ Scotland |
Director Name | Mr Timothy William Sheehan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 January 2014) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Rotech House Whitemyres Avenue Aberdeen AB16 6HQ Scotland |
Director Name | Mr Donald Stewart |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 June 2016) |
Role | Director Of Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Rotech House Whitemyres Avenue Aberdeen AB16 6HQ Scotland |
Director Name | Michael Colin Hill |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rotech House Whitemyres Avenue Aberdeen AB16 6HQ Scotland |
Director Name | Mr Martin Henry Graham |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 June 2016) |
Role | Engineering Manager |
Country of Residence | Scotland |
Correspondence Address | Rotech House Whitemyres Avenue Aberdeen AB16 6HQ Scotland |
Director Name | George Somerville Bell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 September 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Rotech House Whitemyres Avenue Aberdeen AB16 6HQ Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Telephone | 01224 698698 |
---|---|
Telephone region | Aberdeen |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
1.1k at £1 | Donald Stewart 9.51% Ordinary |
---|---|
1.1k at £1 | Rotech Holdings LTD 9.51% Ordinary |
9.5k at £1 | Kenneth Stewart 80.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,090 |
Cash | £33,477 |
Current Liabilities | £225,113 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 March 2023 (1 year ago) |
---|---|
Next Return Due | 25 March 2024 (overdue) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (17 pages) |
---|---|
27 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
24 February 2023 | Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
15 June 2022 | Total exemption full accounts made up to 30 June 2021 (15 pages) |
30 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
15 February 2022 | Appointment of Ms Sarah Ann Stewart as a director on 11 February 2022 (2 pages) |
15 February 2022 | Change of details for Ms Sarah Ann Stewart as a person with significant control on 11 February 2022 (2 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (15 pages) |
18 March 2021 | Confirmation statement made on 11 March 2021 with updates (4 pages) |
11 March 2021 | Notification of Sarah Ann Stewart as a person with significant control on 26 February 2021 (2 pages) |
11 March 2021 | Notification of Kenneth Masson Stewart as a person with significant control on 26 February 2021 (2 pages) |
11 March 2021 | Cessation of Kenneth Roderick Stewart as a person with significant control on 26 February 2021 (1 page) |
3 March 2021 | Second filing of a statement of capital following an allotment of shares on 28 June 2016
|
3 March 2021 | Second filing of a statement of capital following an allotment of shares on 7 December 2010
|
3 March 2021 | Second filing of a statement of capital following an allotment of shares on 24 June 2016
|
3 March 2021 | Change of share class name or designation (2 pages) |
30 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
27 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
9 April 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
15 March 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
12 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from Rotech House Whitemyres Avenue Aberdeen AB16 6HQ to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from Rotech House Whitemyres Avenue Aberdeen AB16 6HQ to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
11 October 2017 | Appointment of Mr Donald Stewart as a director on 11 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr Donald Stewart as a director on 11 October 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 October 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
10 October 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
10 October 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
5 October 2016 | Termination of appointment of George Somerville Bell as a director on 8 September 2016 (2 pages) |
5 October 2016 | Termination of appointment of George Somerville Bell as a secretary on 8 September 2016 (2 pages) |
5 October 2016 | Appointment of Stronachs Secretaries Limited as a secretary on 8 September 2016 (3 pages) |
5 October 2016 | Termination of appointment of George Somerville Bell as a director on 8 September 2016 (2 pages) |
5 October 2016 | Termination of appointment of George Somerville Bell as a secretary on 8 September 2016 (2 pages) |
5 October 2016 | Appointment of Stronachs Secretaries Limited as a secretary on 8 September 2016 (3 pages) |
13 July 2016 | Statement of capital following an allotment of shares on 24 June 2016
|
13 July 2016 | Statement of capital following an allotment of shares on 24 June 2016
|
13 July 2016 | Statement of capital following an allotment of shares on 24 June 2016
|
8 July 2016 | Appointment of Kenneth Masson Stewart as a director on 24 June 2016 (3 pages) |
8 July 2016 | Termination of appointment of Martin Henry Graham as a director on 24 June 2016 (2 pages) |
8 July 2016 | Appointment of Kenneth Masson Stewart as a director on 24 June 2016 (3 pages) |
8 July 2016 | Appointment of Rachel Smith Stewart as a director on 24 June 2016 (3 pages) |
8 July 2016 | Termination of appointment of Michael Colin Hill as a director on 24 June 2016 (2 pages) |
8 July 2016 | Appointment of Rachel Smith Stewart as a director on 24 June 2016 (3 pages) |
8 July 2016 | Termination of appointment of Donald Stewart as a director on 24 June 2016 (2 pages) |
8 July 2016 | Termination of appointment of Donald Stewart as a director on 24 June 2016 (2 pages) |
8 July 2016 | Termination of appointment of Michael Colin Hill as a director on 24 June 2016 (2 pages) |
8 July 2016 | Termination of appointment of Martin Henry Graham as a director on 24 June 2016 (2 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
15 January 2014 | Termination of appointment of Timothy Sheehan as a director (1 page) |
15 January 2014 | Termination of appointment of Timothy Sheehan as a director (1 page) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Director's details changed for Michael Hill on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Michael Hill on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Michael Hill on 3 May 2012 (2 pages) |
16 February 2012 | Appointment of Michael Hill as a director (2 pages) |
16 February 2012 | Appointment of Michael Hill as a director (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
28 November 2011 | Appointment of Martin Henry Graham as a director (2 pages) |
28 November 2011 | Appointment of Martin Henry Graham as a director (2 pages) |
24 November 2011 | Appointment of George Somerville Bell as a director (2 pages) |
24 November 2011 | Appointment of George Somerville Bell as a director (2 pages) |
8 November 2011 | Appointment of Mr Timothy William Sheehan as a director (2 pages) |
8 November 2011 | Appointment of Dr Donald Stewart as a director (2 pages) |
8 November 2011 | Appointment of Dr Donald Stewart as a director (2 pages) |
8 November 2011 | Appointment of Mr Timothy William Sheehan as a director (2 pages) |
24 May 2011 | Statement of capital following an allotment of shares on 7 December 2010
|
24 May 2011 | Statement of capital following an allotment of shares on 7 December 2010
|
24 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Statement of capital following an allotment of shares on 7 December 2010
|
24 May 2011 | Statement of capital following an allotment of shares on 7 December 2010
|
15 February 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
15 February 2011 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 15 February 2011 (2 pages) |
15 February 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
15 February 2011 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 15 February 2011 (2 pages) |
5 August 2010 | Resolutions
|
5 August 2010 | Resolutions
|
28 June 2010 | Appointment of George Somerville Bell as a secretary (3 pages) |
28 June 2010 | Termination of appointment of Stronachs Secretaries Limited as a secretary (2 pages) |
28 June 2010 | Termination of appointment of Stronachs Secretaries Limited as a secretary (2 pages) |
28 June 2010 | Appointment of George Somerville Bell as a secretary (3 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Company name changed mountwest accelerate LIMITED\certificate issued on 29/03/10
|
29 March 2010 | Resolutions
|
29 March 2010 | Company name changed mountwest accelerate LIMITED\certificate issued on 29/03/10
|
24 March 2010 | Appointment of Kenneth Roderick Stewart as a director (3 pages) |
24 March 2010 | Termination of appointment of Ewan Neilson as a director (2 pages) |
24 March 2010 | Appointment of Kenneth Roderick Stewart as a director (3 pages) |
24 March 2010 | Termination of appointment of Ewan Neilson as a director (2 pages) |
11 March 2010 | Incorporation (29 pages) |
11 March 2010 | Incorporation (29 pages) |