Gazette. Gazette dissolved liquidation. |
2019-07-11 |
View Report |
Insolvency. Liquidation voluntary return of final meeting scotland. |
2019-04-11 |
View Report |
Address. Old address: 55 Carlton Place Aberdeen AB15 4BR. Change date: 2016-11-03. New address: 55 Carlton Place Aberdeen AB15 4BR. |
2016-11-03 |
View Report |
Resolution. Description: Resolutions. |
2016-11-03 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-07 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-18 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-09 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-15 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-17 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-25 |
View Report |
Officers. Change date: 2010-08-25. Officer name: David Michael Mccarry. |
2010-09-25 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-19 |
View Report |
Annual return. Legacy. |
2009-09-13 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-14 |
View Report |
Annual return. Legacy. |
2008-09-18 |
View Report |
Accounts. Accounts type total exemption small. |
2008-07-31 |
View Report |
Annual return. Legacy. |
2007-09-11 |
View Report |
Accounts. Accounts type total exemption small. |
2007-06-12 |
View Report |
Annual return. Legacy. |
2006-09-04 |
View Report |
Accounts. Accounts type total exemption small. |
2006-04-04 |
View Report |
Annual return. Legacy. |
2005-08-23 |
View Report |
Accounts. Accounts type total exemption small. |
2005-05-26 |
View Report |
Address. Description: Registered office changed on 25/05/05 from: 55 carlton place aberdeen aberdeenshire AB15 4BR. |
2005-05-25 |
View Report |
Mortgage. Description: Partic of mort/charge *****. |
2005-02-19 |
View Report |
Mortgage. Description: Partic of mort/charge *****. |
2004-12-22 |
View Report |
Officers. Description: Director's particulars changed. |
2004-11-30 |
View Report |
Address. Description: Registered office changed on 30/11/04 from: 64 cairnfield place aberdeen AB15 5NA. |
2004-11-30 |
View Report |
Annual return. Legacy. |
2004-08-23 |
View Report |
Accounts. Accounts type total exemption small. |
2004-04-02 |
View Report |
Annual return. Legacy. |
2003-09-20 |
View Report |
Accounts. Accounts type total exemption small. |
2003-05-20 |
View Report |
Accounts. Legacy. |
2003-05-20 |
View Report |
Annual return. Legacy. |
2002-09-12 |
View Report |
Accounts. Accounts type total exemption small. |
2002-06-18 |
View Report |
Annual return. Legacy. |
2001-09-10 |
View Report |
Officers. Description: Secretary resigned. |
2000-10-28 |
View Report |
Officers. Description: Director resigned. |
2000-10-28 |
View Report |
Address. Description: Registered office changed on 28/10/00 from: 34 albyn place aberdeen aberdeenshire AB10 1FW. |
2000-10-28 |
View Report |
Officers. Description: New secretary appointed. |
2000-10-28 |
View Report |
Officers. Description: New director appointed. |
2000-10-28 |
View Report |
Change of name. Description: Company name changed mountwest 306 LIMITED\certificate issued on 26/10/00. |
2000-10-25 |
View Report |
Incorporation. Incorporation company. |
2000-08-25 |
View Report |