Company Information for MOUNTWEST 113 LIMITED
43 STRATHBURN GARDENS, INVERURIE, ABERDEENSHIRE, AB51 4RY,
|
Company Registration Number
SC176481
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MOUNTWEST 113 LIMITED | |
Legal Registered Office | |
43 STRATHBURN GARDENS INVERURIE ABERDEENSHIRE AB51 4RY Other companies in AB51 | |
Company Number | SC176481 | |
---|---|---|
Company ID Number | SC176481 | |
Date formed | 1997-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2021 | |
Account next due | 31/03/2023 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-10-07 06:36:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STRONACHS |
||
GARRY ALEXANDER HORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURAINE SINCLAIR |
Company Secretary | ||
DAVID MARTIN ALLAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABK HARRISON COMPANY LIMITED | Nominated Secretary | 2007-01-05 | CURRENT | 2007-01-05 | Dissolved 2015-11-10 | |
CARPENDUM LIMITED | Nominated Secretary | 2003-10-30 | CURRENT | 2003-10-30 | Dissolved 2014-04-25 | |
RIG SERVICES ENGINEERING LIMITED | Nominated Secretary | 2003-03-17 | CURRENT | 2003-03-17 | Liquidation | |
THE KILTMAKERS ASSOCIATION OF SCOTLAND LIMITED | Nominated Secretary | 2001-06-27 | CURRENT | 2001-06-27 | Liquidation | |
AJS PUMP HIRE LIMITED | Nominated Secretary | 1999-06-28 | CURRENT | 1999-06-28 | Dissolved 2013-11-08 | |
AQUAROTOR (UK) LIMITED | Nominated Secretary | 1998-06-30 | CURRENT | 1998-06-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Stronachs on 2019-06-12 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Garry Alexander Horne on 2012-06-15 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/12 FROM Dyce Villa Inverurie Aberdeenshire AB51 3UR | |
AR01 | 11/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Garry Alexander Horne on 2010-06-11 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR STRONACHS on 2010-06-11 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/06/09; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/06/08; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARRY HORNE / 19/11/2007 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 3 CRAIGNATHUNDER INVERURIE ABERDEENSHIRE AB51 4LQ | |
363s | RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 2 TOWNHEAD ROAD INVERURIE ABERDEENSHIRE AB51 4RZ | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 17/05/04 | |
363s | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/01/01 FROM: 83 SELBIE DRIVE INVERURIE ABERDEENSHIRE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/07/97 FROM: 34 ALBYN PLACE ABERDEEN AB10 1FW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2004-01-30 |
Proposal to Strike Off | 2003-03-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.37 | 9 |
MortgagesNumMortOutstanding | 0.85 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25110 - Manufacture of metal structures and parts of structures
Creditors Due Within One Year | 2012-07-01 | £ 30,694 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 22,075 |
Provisions For Liabilities Charges | 2012-07-01 | £ 442 |
Provisions For Liabilities Charges | 2011-07-01 | £ 36 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOUNTWEST 113 LIMITED
Called Up Share Capital | 2012-07-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 1 |
Cash Bank In Hand | 2012-07-01 | £ 58,000 |
Cash Bank In Hand | 2011-07-01 | £ 41,276 |
Current Assets | 2012-07-01 | £ 73,309 |
Current Assets | 2011-07-01 | £ 55,020 |
Debtors | 2012-07-01 | £ 15,309 |
Debtors | 2011-07-01 | £ 13,744 |
Fixed Assets | 2012-07-01 | £ 2,210 |
Fixed Assets | 2011-07-01 | £ 2,760 |
Shareholder Funds | 2012-07-01 | £ 44,383 |
Shareholder Funds | 2011-07-01 | £ 35,669 |
Tangible Fixed Assets | 2012-07-01 | £ 2,210 |
Tangible Fixed Assets | 2011-07-01 | £ 2,760 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as MOUNTWEST 113 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MOUNTWEST 113 LIMITED | Event Date | 2004-01-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MOUNTWEST 113 LIMITED | Event Date | 2003-03-07 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |