Gazette. Gazette notice voluntary. |
2020-08-11 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-08-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-10 |
View Report |
Accounts. Accounts type dormant. |
2018-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-29 |
View Report |
Accounts. Accounts type dormant. |
2018-05-31 |
View Report |
Officers. Change date: 2017-10-17. Officer name: Stronachs Secretaries Limited. |
2018-02-12 |
View Report |
Officers. Officer name: Mr David Alan Rennie. Change date: 2018-01-16. |
2018-01-17 |
View Report |
Address. Change date: 2017-10-17. New address: 28 Albyn Place Aberdeen AB10 1YL. Old address: 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW. |
2017-10-17 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-07 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 28/08/2016. |
2017-09-04 |
View Report |
Accounts. Accounts type dormant. |
2017-05-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-19 |
View Report |
Accounts. Accounts type dormant. |
2015-12-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-04 |
View Report |
Accounts. Accounts type dormant. |
2014-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-02 |
View Report |
Accounts. Accounts type dormant. |
2014-01-22 |
View Report |
Officers. Officer name: Mr David Alan Rennie. Change date: 2013-12-01. |
2013-12-11 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-17 |
View Report |
Accounts. Accounts type dormant. |
2013-05-14 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-29 |
View Report |
Accounts. Accounts type dormant. |
2012-05-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-30 |
View Report |
Accounts. Accounts type dormant. |
2011-01-12 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-27 |
View Report |
Officers. Officer name: David Alan Rennie. Change date: 2009-10-01. |
2010-09-27 |
View Report |
Incorporation. Memorandum articles. |
2009-09-11 |
View Report |
Officers. Description: Director appointed david alan rennie. |
2009-09-10 |
View Report |
Officers. Description: Appointment terminated director ewan neilson. |
2009-09-10 |
View Report |
Change of name. Description: Company name changed mountwest 850 LIMITED\certificate issued on 11/09/09. |
2009-09-10 |
View Report |
Incorporation. Incorporation company. |
2009-08-28 |
View Report |