MOUNTWEST 2012 REALISATIONS

MOUNTWEST 2012 REALISATIONS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMOUNTWEST 2012 REALISATIONS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number SC088406
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MOUNTWEST 2012 REALISATIONS?

    • Machining (25620) / Manufacturing

    Where is MOUNTWEST 2012 REALISATIONS located?

    Registered Office Address
    Bishops Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of MOUNTWEST 2012 REALISATIONS?

    Previous Company Names
    Company NameFromUntil
    H & F MOIRJun 12, 1984Jun 12, 1984

    What are the latest accounts for MOUNTWEST 2012 REALISATIONS?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for MOUNTWEST 2012 REALISATIONS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from 16 Carden Place Aberdeen AB10 1FX to Bishops Court 29 Albyn Place Aberdeen AB10 1YL on May 29, 2018

    2 pagesAD01

    Termination of appointment of Brown & Mcrae as a secretary

    2 pagesTM02

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG03s

    Certificate of change of name

    Company name changed h & f moir\certificate issued on 30/11/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Nov 30, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 02, 2012

    RES15

    Registered office address changed from * Birchwood Works Kinellar Near Aberdeen AB5 0SH* on Nov 22, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Director's details changed for Mr Derek Hugh Moir on Dec 31, 2011

    2 pagesCH01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2012

    Statement of capital on Jan 06, 2012

    • Capital: GBP 10,000
    SH01

    Director's details changed for Mr Derek Hugh Moir on Dec 31, 2011

    2 pagesCH01

    Annual return made up to Dec 31, 2010 with full list of shareholders

    7 pagesAR01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Derek Hugh Moir on Dec 31, 2009

    2 pagesCH01

    Director's details changed for Neil Bremner on Dec 31, 2009

    2 pagesCH01

    Director's details changed for Carol Frances Bremner on Dec 31, 2009

    2 pagesCH01

    Director's details changed for Hugh Alexander Moir on Dec 31, 2009

    2 pagesCH01

    Secretary's details changed for Brown & Mcrae on Dec 31, 2009

    2 pagesCH04

    legacy

    5 pages363a

    Who are the officers of MOUNTWEST 2012 REALISATIONS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREMNER, Carol Frances
    Car-Na-Kye
    AB2 5LG Kinellar
    Director
    Car-Na-Kye
    AB2 5LG Kinellar
    ScotlandBritishBook-Keeper585210001
    BREMNER, Neil
    Car Na Kye
    Birchwood
    Kinellar
    Aberdeenshire
    Director
    Car Na Kye
    Birchwood
    Kinellar
    Aberdeenshire
    ScotlandBritishGeneral Manager1336960001
    MOIR, Derek Hugh
    Bishop Forbes Crescent
    Blackburn
    AB21 0TW Aberdeen
    29
    Scotland
    Director
    Bishop Forbes Crescent
    Blackburn
    AB21 0TW Aberdeen
    29
    Scotland
    ScotlandBritishEngineer585200004
    MOIR, Hugh Alexander
    Birchgrove
    Birchwood
    Kinellar
    Director
    Birchgrove
    Birchwood
    Kinellar
    ScotlandBritishCompany Director585190002
    BROWN & MCRAE
    9-11 Frithside Street
    AB43 9AB Fraserburgh
    Anderson House
    Aberdeenshire
    Scotland
    Secretary
    9-11 Frithside Street
    AB43 9AB Fraserburgh
    Anderson House
    Aberdeenshire
    Scotland
    Legal FormPARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND
    59916800001

    Does MOUNTWEST 2012 REALISATIONS have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 07, 2006
    Delivered On Nov 17, 2006
    Outstanding
    Amount secured
    All obligations due and to become due
    Short particulars
    Ground at nethermill kintore aberdeenshire.
    Persons Entitled
    • Stephen Birse and Another
    Transactions
    • Nov 17, 2006Registration of a charge (410)
    Standard security
    Created On Jul 16, 1987
    Delivered On Jul 24, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Garden centre birchwood kinellar.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 24, 1987Registration of a charge
    • Dec 22, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 21, 1987
    Delivered On May 07, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The garden centre birchwood kinellar aberdeenshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 07, 1987Registration of a charge
    • Dec 22, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Deed
    Created On Aug 29, 1986
    Delivered On Sep 16, 1986
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The benefit of all hire or lease agreement from time to time granted by the company.
    Persons Entitled
    • General Guarantee Corporation LTD
    Transactions
    • Sep 16, 1986Registration of a charge
    Bond & floating charge
    Created On Apr 08, 1986
    Delivered On Apr 18, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 18, 1986Registration of a charge
    • Dec 22, 2012Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Feb 11, 1986
    Delivered On Feb 24, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Piece of ground at birchwood, kinellar, extending to 328 decimal or 1 thousand parts of acre.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 24, 1986Registration of a charge
    • Dec 22, 2012Statement of satisfaction of a charge in full or part (MG02s)

    Does MOUNTWEST 2012 REALISATIONS have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2018Dissolved on
    Nov 02, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ewen Ross Alexander
    16 Carden Place
    Aberdeen
    practitioner
    16 Carden Place
    Aberdeen
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0