Active - Proposal to Strike off
Company Information for MOUNTWEST 436 LIMITED
37 Albyn Place Albyn Place, ALBYN PLACE, Aberdeen, AB10 1JB,
|
Company Registration Number
SC238871
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MOUNTWEST 436 LIMITED | |
Legal Registered Office | |
37 Albyn Place Albyn Place ALBYN PLACE Aberdeen AB10 1JB Other companies in AB10 | |
Company Number | SC238871 | |
---|---|---|
Company ID Number | SC238871 | |
Date formed | 2002-10-30 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-09-30 | |
Account next due | 30/06/2023 | |
Latest return | 30/10/2015 | |
Return next due | 27/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-06-23 05:01:57 |
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 |
---|---|---|
CAMPBELL DALLAS LIMITED |
||
CATHERINE BRUCE CATTO |
||
IVOR DOUGLAS CATTO |
||
MANDY LORNA CATTO |
||
MARY-ANN CATTO |
||
RALPH FERGUS CATTO |
||
STEPHEN KENNETH CATTO |
||
SHANTHA KUMAR SIVANANTHAN |
||
YVONNE HAZEL SIVANANTHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAMPBELL DALLAS LLP |
Company Secretary | ||
MARY-ANN CATTO |
Company Secretary | ||
STRONACHS |
Nominated Secretary | ||
EWAN CRAIG NEILSON |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EASTGATE OFFICE CENTRE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-09-29 | CURRENT | 2016-04-11 | Active | |
BROADSHADE GROUP LTD | Company Secretary | 2017-09-29 | CURRENT | 1995-11-28 | Active | |
ALBA ENERGY LIMITED | Company Secretary | 2017-09-29 | CURRENT | 1998-03-19 | Active | |
RFC SECURITIES LIMITED | Director | 2014-01-17 | CURRENT | 2013-10-31 | Active | |
GRANGE MILL INVESTMENTS LIMITED | Director | 2017-09-07 | CURRENT | 1998-09-22 | Active | |
GRANGE COURT MANAGEMENT (ABINGDON) LIMITED | Director | 2017-09-07 | CURRENT | 2001-08-01 | Active - Proposal to Strike off | |
EASTGATE OFFICE CENTRE MANAGEMENT COMPANY LIMITED | Director | 2016-04-11 | CURRENT | 2016-04-11 | Active | |
BROADSHADE GROUP LTD | Director | 1998-12-22 | CURRENT | 1995-11-28 | Active | |
WHO'S HOME? LIMITED | Director | 2015-09-25 | CURRENT | 2014-07-02 | Active - Proposal to Strike off | |
DEC (NO 3) LIMITED | Director | 2015-09-25 | CURRENT | 2000-08-04 | Active - Proposal to Strike off | |
HOMESWAPPER LIMITED | Director | 2015-09-25 | CURRENT | 2000-08-14 | Active - Proposal to Strike off | |
HOMEHUNT LIMITED | Director | 2015-09-25 | CURRENT | 2000-08-14 | Active - Proposal to Strike off | |
HOUSING PARTNERS LIMITED | Director | 2014-06-12 | CURRENT | 2003-02-17 | Active | |
RFC SECURITIES LIMITED | Director | 2013-10-31 | CURRENT | 2013-10-31 | Active | |
BIKE (BRISTOL) LIMITED | Director | 2013-09-18 | CURRENT | 1992-05-01 | Liquidation | |
BIKE (UK) LIMITED | Director | 2013-09-18 | CURRENT | 1997-08-19 | Liquidation | |
BIKE INVESTMENTS LIMITED | Director | 2013-07-05 | CURRENT | 2013-07-05 | Active - Proposal to Strike off | |
FAMILY SPACE IN HESTERS WAY LTD | Director | 2013-06-12 | CURRENT | 2006-04-12 | Active - Proposal to Strike off | |
ETHICAL GOOD LIMITED | Director | 2010-08-03 | CURRENT | 2008-03-20 | Active | |
SUNDERNOTE LIMITED | Director | 2009-12-15 | CURRENT | 1979-09-11 | Dissolved 2014-02-20 | |
GUIDING CAPITAL LIMITED | Director | 2009-09-09 | CURRENT | 2008-07-16 | Active | |
VENTURE ALLIANCE LIMITED | Director | 2004-04-30 | CURRENT | 2003-02-17 | Active - Proposal to Strike off | |
EASTGATE OFFICE CENTRE MANAGEMENT COMPANY LIMITED | Director | 2016-04-11 | CURRENT | 2016-04-11 | Active | |
GRANGE MILL INVESTMENTS LIMITED | Director | 2013-01-30 | CURRENT | 1998-09-22 | Active | |
GRANGE COURT MANAGEMENT (ABINGDON) LIMITED | Director | 2013-01-30 | CURRENT | 2001-08-01 | Active - Proposal to Strike off | |
BROADSHADE GROUP LTD | Director | 1995-11-30 | CURRENT | 1995-11-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/03/21 TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/21 FROM 23 Carden Place Aberdeen AB10 1UQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CAMPBELL DALLAS LIMITED on 2020-09-07 | |
PSC04 | Change of details for Mrs Mary-Anne Catto as a person with significant control on 2020-11-11 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALPH FERGUS CATTO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANDY LORNA CATTO | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Mary-Anne Catto as a person with significant control on 2019-11-12 | |
PSC04 | Change of details for Mrs Mary-Anne Catto as a person with significant control on 2019-11-12 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY-ANNE CATTO | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY-ANNE CATTO | |
PSC07 | CESSATION OF STEPHEN KENNETH CATTO AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF STEPHEN KENNETH CATTO AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mrs Mary-Ann Catto on 2016-04-06 | |
CH01 | Director's details changed for Mrs Mary-Ann Catto on 2016-04-06 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP04 | Appointment of Campbell Dallas Limited as company secretary on 2017-09-29 | |
TM02 | Termination of appointment of Campbell Dallas Llp on 2017-09-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP04 | Appointment of Campbell Dallas Llp as company secretary on 2017-03-03 | |
TM02 | Termination of appointment of Mary-Ann Catto on 2017-03-03 | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 80 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 30/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Stephen Kenneth Catto on 2015-08-10 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2388710001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY LORNA CATTO / 01/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY LORNA CATTO / 01/08/2015 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Mandy Lorna Catto on 2015-07-23 | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/14 FROM 10 Carden Place Aberdeen AB10 1UR | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 20/11/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 30/10/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/10 FULL LIST | |
AR01 | 30/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY-ANN CATTO / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE HAZEL SIVANANTHAN / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHANTHA KUMAR SIVANANTHAN / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CATTO / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH FERGUS CATTO / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY LORNA CATTO / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IVOR DOUGLAS CATTO / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BRUCE CATTO / 30/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/10/2009 TO 31/03/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARY-ANN CATTO / 01/11/2008 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/08/04 FROM: 9 WOODLANDS PARK DURRIS BANCHORY AB31 6FB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS | |
88(2)R | AD 03/12/02--------- £ SI 79@1=79 £ IC 1/80 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 34 ALBYN PLACE ABERDEEN AB10 1FW | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
|
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 436 LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MOUNTWEST 436 LIMITED are:
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. |