Total Documents | 195 |
---|
Total Pages | 943 |
---|
28 February 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
13 December 2022 | First Gazette notice for voluntary strike-off |
6 December 2022 | Application to strike the company off the register |
6 October 2022 | Confirmation statement made on 1 October 2022 with no updates |
5 October 2022 | Accounts for a dormant company made up to 31 December 2021 |
15 November 2021 | Director's details changed for Mr James Michael Dickinson on 5 November 2021 |
15 October 2021 | Confirmation statement made on 1 October 2021 with no updates |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 |
11 August 2021 | Appointment of Mr James Michael Dickinson as a director on 30 July 2021 |
11 August 2021 | Termination of appointment of Alan William Mcculloch as a director on 30 July 2021 |
18 November 2020 | Accounts for a dormant company made up to 31 December 2019 |
2 October 2020 | Confirmation statement made on 1 October 2020 with no updates |
4 October 2019 | Confirmation statement made on 1 October 2019 with updates |
13 September 2019 | Termination of appointment of Adam David Christopher Westley as a director on 2 September 2019 |
13 September 2019 | Appointment of Mr Alan William Mcculloch as a director on 2 September 2019 |
21 August 2019 | Accounts for a dormant company made up to 31 December 2018 |
25 October 2018 | Registered office address changed from 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ to 1 Waterfront Avenue Edinburgh EH5 1SG on 25 October 2018 |
11 October 2018 | Confirmation statement made on 1 October 2018 with updates |
2 October 2018 | Appointment of Mr Adam David Christopher Westley as a director on 20 September 2018 |
24 September 2018 | Termination of appointment of Justine Michelle Campbell as a director on 20 September 2018 |
13 July 2018 | Termination of appointment of Andrew William Hodges as a director on 12 July 2018 |
13 July 2018 | Appointment of Mrs Justine Michelle Campbell as a director on 12 July 2018 |
4 July 2018 | Accounts for a dormant company made up to 31 December 2017 |
5 October 2017 | Confirmation statement made on 1 October 2017 with updates |
5 October 2017 | Confirmation statement made on 1 October 2017 with updates |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates |
19 July 2016 | Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 |
19 July 2016 | Appointment of Mr Andrew William Hodges as a director on 30 June 2016 |
19 July 2016 | Appointment of Mr Andrew William Hodges as a director on 30 June 2016 |
19 July 2016 | Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 |
17 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
1 June 2016 | Accounts for a dormant company made up to 31 December 2015 |
1 June 2016 | Accounts for a dormant company made up to 31 December 2015 |
1 March 2016 | Appointment of Nicola Margaret Carroll as a director on 29 February 2016 |
1 March 2016 | Termination of appointment of Roy Andrew Lumsden as a director on 29 February 2016 |
1 March 2016 | Termination of appointment of Bruce David Neil Bricknell as a director on 29 February 2016 |
1 March 2016 | Termination of appointment of Paul Martyn, Roger Tanner as a director on 29 February 2016 |
1 March 2016 | Appointment of Nicola Margaret Carroll as a director on 29 February 2016 |
1 March 2016 | Appointment of Centrica Directors Limited as a director on 29 February 2016 |
1 March 2016 | Termination of appointment of Roy Andrew Lumsden as a director on 29 February 2016 |
1 March 2016 | Termination of appointment of Paul Martyn, Roger Tanner as a director on 29 February 2016 |
1 March 2016 | Termination of appointment of Bruce David Neil Bricknell as a director on 29 February 2016 |
1 March 2016 | Appointment of Centrica Directors Limited as a director on 29 February 2016 |
6 July 2015 | Termination of appointment of Richard Ozsanlav as a director on 5 June 2015 |
6 July 2015 | Appointment of Mr Roy Andrew Lumsden as a director on 5 June 2015 |
6 July 2015 | Appointment of Mr Roy Andrew Lumsden as a director on 5 June 2015 |
6 July 2015 | Termination of appointment of Richard Ozsanlav as a director on 5 June 2015 |
6 July 2015 | Appointment of Mr Roy Andrew Lumsden as a director on 5 June 2015 |
6 July 2015 | Termination of appointment of Richard Ozsanlav as a director on 5 June 2015 |
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
30 May 2015 | Full accounts made up to 31 December 2014 |
30 May 2015 | Full accounts made up to 31 December 2014 |
14 November 2014 | Solvency Statement dated 07/11/14 |
14 November 2014 | Statement by Directors |
14 November 2014 | Statement by Directors |
14 November 2014 | Resolutions
|
14 November 2014 | Resolutions
|
14 November 2014 | Solvency Statement dated 07/11/14 |
14 November 2014 | Statement of capital on 14 November 2014
|
14 November 2014 | Statement of capital on 14 November 2014
|
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
29 May 2014 | Group of companies' accounts made up to 31 December 2013 |
29 May 2014 | Group of companies' accounts made up to 31 December 2013 |
10 March 2014 | Director's details changed for Richard Ozsanlav on 28 February 2014 |
10 March 2014 | Director's details changed for Richard Ozsanlav on 28 February 2014 |
17 January 2014 | Appointment of Richard Ozsanlav as a director |
17 January 2014 | Appointment of Mr Paul Martyn, Roger Tanner as a director |
17 January 2014 | Appointment of Mr Paul Martyn, Roger Tanner as a director |
17 January 2014 | Termination of appointment of Vincent Hanafin as a director |
17 January 2014 | Termination of appointment of Sarwjit Sambhi as a director |
17 January 2014 | Termination of appointment of Sarwjit Sambhi as a director |
17 January 2014 | Appointment of Mr Bruce David Neil Bricknell as a director |
17 January 2014 | Termination of appointment of Vincent Hanafin as a director |
17 January 2014 | Appointment of Mr Bruce David Neil Bricknell as a director |
17 January 2014 | Appointment of Richard Ozsanlav as a director |
11 July 2013 | Group of companies' accounts made up to 31 December 2012 |
11 July 2013 | Group of companies' accounts made up to 31 December 2012 |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders |
14 June 2013 | Appointment of Sarwjit Sambhi as a director |
14 June 2013 | Appointment of Sarwjit Sambhi as a director |
13 June 2013 | Termination of appointment of Jonathan Roger as a director |
13 June 2013 | Termination of appointment of Jonathan Roger as a director |
13 June 2013 | Termination of appointment of Robb Turner as a director |
13 June 2013 | Termination of appointment of Christopher Picotte as a director |
13 June 2013 | Termination of appointment of Robb Turner as a director |
13 June 2013 | Termination of appointment of Christopher Picotte as a director |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
26 February 2013 | Director's details changed for Christopher Picotte on 26 February 2013 |
26 February 2013 | Director's details changed for Christopher Picotte on 26 February 2013 |
26 February 2013 | Director's details changed for Christopher Picotte on 26 February 2013 |
26 February 2013 | Director's details changed for Christopher Picotte on 26 February 2013 |
12 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders |
12 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders |
2 April 2012 | Statement of capital on 2 April 2012
|
2 April 2012 | Group of companies' accounts made up to 31 December 2011 |
2 April 2012 | Resolutions
|
2 April 2012 | Statement by directors |
2 April 2012 | Statement by directors |
2 April 2012 | Resolutions
|
2 April 2012 | Statement of capital on 2 April 2012
|
2 April 2012 | Statement of capital on 2 April 2012
|
2 April 2012 | Solvency statement dated 13/03/12 |
2 April 2012 | Solvency statement dated 13/03/12 |
2 April 2012 | Group of companies' accounts made up to 31 December 2011 |
12 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders |
12 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders |
5 September 2011 | Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011 |
5 September 2011 | Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011 |
5 September 2011 | Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011 |
5 April 2011 | Group of companies' accounts made up to 31 December 2010 |
5 April 2011 | Group of companies' accounts made up to 31 December 2010 |
14 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders |
14 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders |
8 April 2010 | Group of companies' accounts made up to 31 December 2009 |
8 April 2010 | Group of companies' accounts made up to 31 December 2009 |
29 October 2009 | Appointment of Vincent Mark Hanafin as a director |
29 October 2009 | Appointment of Vincent Mark Hanafin as a director |
15 October 2009 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 15 October 2009 |
15 October 2009 | Appointment of Centrica Secretaries Limited as a secretary |
15 October 2009 | Termination of appointment of Michael Wagstaff as a director |
15 October 2009 | Termination of appointment of Roderick Begbie as a director |
15 October 2009 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 15 October 2009 |
15 October 2009 | Termination of appointment of Roderick Begbie as a director |
15 October 2009 | Termination of appointment of Michael Wagstaff as a director |
15 October 2009 | Appointment of Centrica Secretaries Limited as a secretary |
14 October 2009 | Termination of appointment of Simon Waite as a secretary |
14 October 2009 | Termination of appointment of Simon Waite as a secretary |
14 October 2009 | Appointment of Mr Jonathan Leslie Roger as a director |
14 October 2009 | Appointment of Mr Jonathan Leslie Roger as a director |
16 September 2009 | Return made up to 11/09/09; full list of members |
16 September 2009 | Return made up to 11/09/09; full list of members |
2 April 2009 | Group of companies' accounts made up to 31 December 2008 |
2 April 2009 | Group of companies' accounts made up to 31 December 2008 |
17 October 2008 | Location of register of members (non legible) |
17 October 2008 | Location of register of members (non legible) |
29 September 2008 | Return made up to 11/09/08; full list of members |
29 September 2008 | Return made up to 11/09/08; full list of members |
27 June 2008 | Group of companies' accounts made up to 31 December 2007 |
27 June 2008 | Group of companies' accounts made up to 31 December 2007 |
11 September 2007 | Return made up to 11/09/07; full list of members |
11 September 2007 | Return made up to 11/09/07; full list of members |
18 August 2007 | Accounting reference date extended from 31/12/06 to 31/12/07 |
18 August 2007 | Accounting reference date extended from 31/12/06 to 31/12/07 |
11 July 2007 | Secretary's particulars changed |
11 July 2007 | Secretary's particulars changed |
26 February 2007 | Accounting reference date shortened from 30/09/07 to 31/12/06 |
26 February 2007 | Accounting reference date shortened from 30/09/07 to 31/12/06 |
14 December 2006 | New director appointed |
14 December 2006 | Director resigned |
14 December 2006 | Director resigned |
14 December 2006 | New director appointed |
27 November 2006 | New secretary appointed |
27 November 2006 | Secretary resigned |
27 November 2006 | New secretary appointed |
27 November 2006 | Secretary resigned |
27 October 2006 | New director appointed |
27 October 2006 | New director appointed |
24 October 2006 | Notice of assignment of name or new name to shares |
24 October 2006 | Ad 18/10/06--------- £ si 498@1=498 £ ic 1/499 |
24 October 2006 | Nc dec already adjusted 13/10/06 |
24 October 2006 | Nc dec already adjusted 13/10/06 |
24 October 2006 | Ad 18/10/06--------- £ si 501@1=501 £ ic 499/1000 |
24 October 2006 | Ad 18/10/06--------- £ si 498@1=498 £ ic 1/499 |
24 October 2006 | Ad 18/10/06--------- £ si 501@1=501 £ ic 499/1000 |
24 October 2006 | Notice of assignment of name or new name to shares |
23 October 2006 | Resolutions
|
23 October 2006 | Resolutions
|
18 October 2006 | New director appointed |
18 October 2006 | New director appointed |
18 October 2006 | New director appointed |
18 October 2006 | New director appointed |
12 October 2006 | New secretary appointed |
12 October 2006 | New secretary appointed |
12 October 2006 | Director resigned |
12 October 2006 | Secretary resigned |
12 October 2006 | Secretary resigned |
12 October 2006 | New director appointed |
12 October 2006 | Director resigned |
12 October 2006 | New director appointed |
14 September 2006 | Company name changed mountwest 692 LIMITED\certificate issued on 14/09/06 |
14 September 2006 | Company name changed mountwest 692 LIMITED\certificate issued on 14/09/06 |
11 September 2006 | Incorporation |
11 September 2006 | Incorporation |