MOUNTWEST 829 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

03/02/253 February 2025 Confirmation statement made on 2024-11-12 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2023-11-12 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-11-12 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

14/02/2214 February 2022 Appointment of Mr Martin Booth as a director on 2022-02-08

View Document

14/02/2214 February 2022 Termination of appointment of Stronachs Secretaries Limited as a secretary on 2022-02-08

View Document

14/02/2214 February 2022 Termination of appointment of Malcolm Carr as a director on 2022-02-08

View Document

14/02/2214 February 2022 Termination of appointment of Stuart Ian Mcintyre as a director on 2022-02-08

View Document

14/02/2214 February 2022 Termination of appointment of Stephen Wallace Booth as a director on 2022-02-08

View Document

14/02/2214 February 2022 Cessation of Malcolm Carr as a person with significant control on 2022-02-08

View Document

14/02/2214 February 2022 Cessation of Stuart Ian Mcintyre as a person with significant control on 2022-02-08

View Document

14/02/2214 February 2022 Cessation of Stephen Wallace Booth as a person with significant control on 2022-02-08

View Document

14/02/2214 February 2022 Notification of Martin Booth as a person with significant control on 2022-02-08

View Document

14/02/2214 February 2022 Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to 3 Bon Accord Square Aberdeen AB11 6DJ on 2022-02-14

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/06/205 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

23/07/1923 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

15/08/1815 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW

View Document

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

25/07/1625 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/07/1615 July 2016 11/07/16 STATEMENT OF CAPITAL GBP 600.00

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN MATHESON

View Document

25/03/1625 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/01/1519 January 2015 Annual return made up to 12 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/08/145 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/12/133 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/11/1219 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/12/117 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/12/103 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

14/12/0914 December 2009 30/11/09 STATEMENT OF CAPITAL GBP 201

View Document

14/12/0914 December 2009 30/11/09 STATEMENT OF CAPITAL GBP 301

View Document

14/12/0914 December 2009 30/11/09 STATEMENT OF CAPITAL GBP 300

View Document

08/12/098 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

06/12/096 December 2009 VARYING SHARE RIGHTS AND NAMES

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED STUART IAN MCINTYRE

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED STEPHEN WALLACE BOOTH

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED IAN CAMERON MATHESON

View Document

09/07/099 July 2009 DIRECTOR APPOINTED MALCOLM CARR

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR EWAN NEILSON

View Document

12/11/0812 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company