MOUNTWEST 829 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Compulsory strike-off action has been discontinued |
05/02/255 February 2025 | Compulsory strike-off action has been discontinued |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
03/02/253 February 2025 | Confirmation statement made on 2024-11-12 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2023-11-30 |
19/02/2419 February 2024 | Confirmation statement made on 2023-11-12 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2022-11-12 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-11-30 |
14/02/2214 February 2022 | Appointment of Mr Martin Booth as a director on 2022-02-08 |
14/02/2214 February 2022 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 2022-02-08 |
14/02/2214 February 2022 | Termination of appointment of Malcolm Carr as a director on 2022-02-08 |
14/02/2214 February 2022 | Termination of appointment of Stuart Ian Mcintyre as a director on 2022-02-08 |
14/02/2214 February 2022 | Termination of appointment of Stephen Wallace Booth as a director on 2022-02-08 |
14/02/2214 February 2022 | Cessation of Malcolm Carr as a person with significant control on 2022-02-08 |
14/02/2214 February 2022 | Cessation of Stuart Ian Mcintyre as a person with significant control on 2022-02-08 |
14/02/2214 February 2022 | Cessation of Stephen Wallace Booth as a person with significant control on 2022-02-08 |
14/02/2214 February 2022 | Notification of Martin Booth as a person with significant control on 2022-02-08 |
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 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-12 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
05/06/205 June 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
23/07/1923 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES |
15/08/1815 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017 |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
17/10/1717 October 2017 | REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW |
25/08/1725 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
25/07/1625 July 2016 | RETURN OF PURCHASE OF OWN SHARES |
15/07/1615 July 2016 | 11/07/16 STATEMENT OF CAPITAL GBP 600.00 |
13/07/1613 July 2016 | APPOINTMENT TERMINATED, DIRECTOR IAN MATHESON |
25/03/1625 March 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
03/12/153 December 2015 | Annual return made up to 12 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
19/01/1519 January 2015 | Annual return made up to 12 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
03/12/133 December 2013 | Annual return made up to 12 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
19/11/1219 November 2012 | Annual return made up to 12 November 2012 with full list of shareholders |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
07/12/117 December 2011 | Annual return made up to 12 November 2011 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
03/12/103 December 2010 | Annual return made up to 12 November 2010 with full list of shareholders |
12/08/1012 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 |
14/12/0914 December 2009 | 30/11/09 STATEMENT OF CAPITAL GBP 201 |
14/12/0914 December 2009 | 30/11/09 STATEMENT OF CAPITAL GBP 301 |
14/12/0914 December 2009 | 30/11/09 STATEMENT OF CAPITAL GBP 300 |
08/12/098 December 2009 | Annual return made up to 12 November 2009 with full list of shareholders |
06/12/096 December 2009 | VARYING SHARE RIGHTS AND NAMES |
23/11/0923 November 2009 | DIRECTOR APPOINTED STUART IAN MCINTYRE |
23/11/0923 November 2009 | DIRECTOR APPOINTED STEPHEN WALLACE BOOTH |
23/11/0923 November 2009 | DIRECTOR APPOINTED IAN CAMERON MATHESON |
09/07/099 July 2009 | DIRECTOR APPOINTED MALCOLM CARR |
09/07/099 July 2009 | APPOINTMENT TERMINATED DIRECTOR EWAN NEILSON |
12/11/0812 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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