MOUNTWEST 614 LIMITED - ABERDEEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-11 View Report
Confirmation statement. Statement with no updates. 2023-07-10 View Report
Accounts. Accounts type total exemption full. 2022-12-21 View Report
Mortgage. Charge number: 1. 2022-08-17 View Report
Confirmation statement. Statement with no updates. 2022-06-23 View Report
Mortgage. Charge number: 3. 2022-06-07 View Report
Mortgage. Charge number: 2. 2022-06-07 View Report
Accounts. Accounts type unaudited abridged. 2021-12-14 View Report
Confirmation statement. Statement with no updates. 2021-07-07 View Report
Persons with significant control. Second filing notification of a person with significant control. 2020-09-25 View Report
Accounts. Accounts type total exemption full. 2020-09-11 View Report
Confirmation statement. Statement with no updates. 2020-07-08 View Report
Accounts. Accounts type total exemption full. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-06-26 View Report
Accounts. Accounts type total exemption full. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-07-06 View Report
Officers. Change date: 2017-10-15. Officer name: Stronachs Secretaries Limited. 2018-02-12 View Report
Accounts. Accounts type total exemption full. 2017-11-22 View Report
Address. Change date: 2017-10-17. Old address: 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW. New address: 28 Albyn Place Aberdeen AB10 1YL. 2017-10-17 View Report
Confirmation statement. Statement with updates. 2017-07-13 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mrs Rosemary Jane Maureen Morrison. 2017-07-13 View Report
Persons with significant control. Psc name: William James Morrison. Notification date: 2016-04-06. 2017-07-13 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Rosemary Jane Maureen Morrison. 2017-07-13 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Officers. Officer name: William James Morrison. Change date: 2016-04-19. 2016-05-19 View Report
Annual return. With made up date full list shareholders. 2015-08-10 View Report
Accounts. Accounts type total exemption small. 2015-07-20 View Report
Accounts. Accounts type total exemption small. 2014-08-06 View Report
Annual return. With made up date full list shareholders. 2014-06-23 View Report
Accounts. Accounts type total exemption small. 2013-12-06 View Report
Annual return. With made up date full list shareholders. 2013-08-02 View Report
Accounts. Accounts type total exemption small. 2012-11-23 View Report
Annual return. With made up date full list shareholders. 2012-07-04 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2012-05-31 View Report
Accounts. Accounts type total exemption small. 2011-11-15 View Report
Annual return. With made up date full list shareholders. 2011-06-27 View Report
Accounts. Accounts type total exemption small. 2010-11-19 View Report
Officers. Change date: 2010-09-13. Officer name: William James Morrison. 2010-09-14 View Report
Annual return. With made up date full list shareholders. 2010-06-30 View Report
Accounts. Accounts type total exemption small. 2009-09-09 View Report
Annual return. Legacy. 2009-07-09 View Report
Accounts. Accounts type total exemption small. 2008-11-03 View Report
Officers. Description: Secretary appointed stronachs secretaries LIMITED. 2008-07-16 View Report
Officers. Description: Appointment terminated secretary stronachs. 2008-07-16 View Report
Annual return. Legacy. 2008-07-08 View Report
Accounts. Accounts type total exemption small. 2008-02-05 View Report
Annual return. Legacy. 2007-07-16 View Report
Accounts. Accounts type total exemption small. 2007-01-31 View Report
Annual return. Legacy. 2006-07-26 View Report