MOUNTWEST 614 LIMITED

SC286581
28 ALBYN PLACE ABERDEEN UNITED KINGDOM AB10 1YL

Documents

Documents
Date Category Description Pages
24 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 accounts Annual Accounts 9 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 10 Buy now
17 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2021 accounts Annual Accounts 10 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2020 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
11 Sep 2020 accounts Annual Accounts 9 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 10 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 10 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2018 officers Change of particulars for corporate secretary (Stronachs Secretaries Limited) 1 Buy now
22 Nov 2017 accounts Annual Accounts 10 Buy now
17 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2016 accounts Annual Accounts 8 Buy now
29 Jun 2016 annual-return Annual Return 4 Buy now
19 May 2016 officers Change of particulars for director (William James Morrison) 2 Buy now
10 Aug 2015 annual-return Annual Return 5 Buy now
20 Jul 2015 accounts Annual Accounts 8 Buy now
06 Aug 2014 accounts Annual Accounts 8 Buy now
23 Jun 2014 annual-return Annual Return 4 Buy now
06 Dec 2013 accounts Annual Accounts 8 Buy now
02 Aug 2013 annual-return Annual Return 4 Buy now
23 Nov 2012 accounts Annual Accounts 7 Buy now
04 Jul 2012 annual-return Annual Return 4 Buy now
31 May 2012 mortgage Particulars of a mortgage or charge / charge no: 3 6 Buy now
15 Nov 2011 accounts Annual Accounts 7 Buy now
27 Jun 2011 annual-return Annual Return 4 Buy now
19 Nov 2010 accounts Annual Accounts 7 Buy now
14 Sep 2010 officers Change of particulars for director (William James Morrison) 2 Buy now
30 Jun 2010 annual-return Annual Return 4 Buy now
09 Sep 2009 accounts Annual Accounts 7 Buy now
09 Jul 2009 annual-return Return made up to 23/06/09; full list of members 3 Buy now
03 Nov 2008 accounts Annual Accounts 7 Buy now
16 Jul 2008 officers Secretary appointed stronachs secretaries LIMITED 2 Buy now
16 Jul 2008 officers Appointment terminated secretary stronachs 1 Buy now
08 Jul 2008 annual-return Return made up to 23/06/08; full list of members 3 Buy now
05 Feb 2008 accounts Annual Accounts 7 Buy now
16 Jul 2007 annual-return Return made up to 23/06/07; full list of members 2 Buy now
31 Jan 2007 accounts Annual Accounts 5 Buy now
26 Jul 2006 annual-return Return made up to 23/06/06; full list of members 3 Buy now
08 Sep 2005 accounts Accounting reference date shortened from 30/06/06 to 31/03/06 1 Buy now
31 Aug 2005 mortgage Partic of mort/charge ***** 3 Buy now
09 Aug 2005 mortgage Partic of mort/charge ***** 3 Buy now
26 Jul 2005 officers Director resigned 1 Buy now
26 Jul 2005 officers New director appointed 3 Buy now
23 Jun 2005 incorporation Incorporation Company 17 Buy now