Miscellaneous. Description: Order of court dated 19 oct 2021 to replace liquidator.. |
2021-10-29 |
View Report |
Address. New address: C/O Quantuma Advisory Third Floor Turnberry House 175 West George Street Glasgow G2 2LB. Old address: Summit House 4-5 Mitchell Street Edinburgh EH6 7BD. Change date: 2021-10-28. |
2021-10-28 |
View Report |
Address. New address: Summit House 4-5 Mitchell Street Edinburgh EH6 7BD. Change date: 2021-07-29. Old address: 160 Broomhill Road Aberdeen AB10 6HY. |
2021-07-29 |
View Report |
Resolution. Description: Resolutions. |
2021-07-26 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-13 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-21 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-13 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-04 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-18 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-28 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-27 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-04 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-30 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-30 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-10 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-19 |
View Report |
Accounts. Accounts type total exemption small. |
2010-11-25 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-31 |
View Report |
Officers. Officer name: Helen Ann Meek. Change date: 2010-08-12. |
2010-08-31 |
View Report |
Annual return. Legacy. |
2009-08-24 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-08 |
View Report |
Accounts. Accounts type total exemption small. |
2009-01-12 |
View Report |
Annual return. Legacy. |
2008-09-09 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-08 |
View Report |
Annual return. Legacy. |
2007-09-03 |
View Report |
Accounts. Accounts type total exemption small. |
2006-10-09 |
View Report |
Annual return. Legacy. |
2006-09-08 |
View Report |
Accounts. Legacy. |
2006-04-11 |
View Report |
Officers. Description: New secretary appointed. |
2005-09-07 |
View Report |
Officers. Description: New director appointed. |
2005-09-07 |
View Report |
Address. Description: Registered office changed on 07/09/05 from: 34 albyn place aberdeen aberdeenshire AB10 1FW. |
2005-09-07 |
View Report |
Officers. Description: Secretary resigned. |
2005-09-07 |
View Report |
Officers. Description: Director resigned. |
2005-09-07 |
View Report |
Change of name. Description: Company name changed mountwest 628 LIMITED\certificate issued on 05/09/05. |
2005-09-05 |
View Report |
Incorporation. Incorporation company. |
2005-08-12 |
View Report |