MOUNTWEST 591 LIMITED

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

    Company NameMOUNTWEST 591 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC176435
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MOUNTWEST 591 LIMITED?

    • (8514) /

    Where is MOUNTWEST 591 LIMITED located?

    Registered Office Address
    Pavilion 7 Watermark Park
    325 Govan Road
    G51 2SE Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MOUNTWEST 591 LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE CARING BUSINESS (SCOTLAND) LTD.Jun 16, 1997Jun 16, 1997

    What are the latest accounts for MOUNTWEST 591 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for MOUNTWEST 591 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of John Welsh as a director

    2 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    legacy

    7 pages363a

    legacy

    2 pages288a

    legacy

    2 pages419a(Scot)

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages288c

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    2 pages288a

    Auditor's resignation

    1 pagesAUD

    legacy

    1 pages287

    legacy

    1 pages225

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of MOUNTWEST 591 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'GRADY, Vicky
    Liffey Terrace
    Liffey Valley Park
    Lucan
    53
    Co.Dublin
    Ireland
    Secretary
    Liffey Terrace
    Liffey Valley Park
    Lucan
    53
    Co.Dublin
    Ireland
    British136283840001
    DORMAN, Ruth
    19 Wedderlea Drive
    Cardonald
    G52 2SS Glasgow
    Director
    19 Wedderlea Drive
    Cardonald
    G52 2SS Glasgow
    ScotlandBritish124152670001
    ROBERTSON, Stuart Lamond
    15 Gordon Crescent
    G77 6HZ Newton Mearns
    East Renfrewshire
    Director
    15 Gordon Crescent
    G77 6HZ Newton Mearns
    East Renfrewshire
    British86277130001
    ALLAN, David Martin
    Millfield
    Inchbare
    DD9 7QJ Edzell
    Angus
    Secretary
    Millfield
    Inchbare
    DD9 7QJ Edzell
    Angus
    British41797230003
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    THOMSON, Henry Kirkland
    Lintmill Of Hythie
    Mintlaw
    AB42 4UJ Peterhead
    Aberdeenshire
    Secretary
    Lintmill Of Hythie
    Mintlaw
    AB42 4UJ Peterhead
    Aberdeenshire
    British58203910001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    50482710001
    ALLAN, David Martin
    Millfield
    Inchbare
    DD9 7QJ Edzell
    Angus
    Director
    Millfield
    Inchbare
    DD9 7QJ Edzell
    Angus
    British41797230003
    EVANS, Karen Jane
    Cedarlea Skelmanae
    Strichen
    AB43 6SD Fraserburgh
    Aberdeenshire
    Director
    Cedarlea Skelmanae
    Strichen
    AB43 6SD Fraserburgh
    Aberdeenshire
    British53698600001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MYERS, Gordon
    3 Laightoun Gardens
    Cumbernauld
    G67 4EZ Glasgow
    Director
    3 Laightoun Gardens
    Cumbernauld
    G67 4EZ Glasgow
    ScotlandBritish108518800001
    ROBERTSON, Colin Charles
    11 Monaltrie Avenue
    AB35 5RX Ballater
    Aberdeenshire
    Director
    11 Monaltrie Avenue
    AB35 5RX Ballater
    Aberdeenshire
    British49615800002
    ROBERTSON, Yvonne Mckenzie
    11 Monaltrie Avenue
    AB35 5RX Ballater
    Aberdeenshire
    Director
    11 Monaltrie Avenue
    AB35 5RX Ballater
    Aberdeenshire
    British51896360002
    THOMAS, Ann Eunice
    Shevado Farm House, Brucklay Estate
    Maud
    AB42 4QN Peterhead
    Aberdeenshire
    Director
    Shevado Farm House, Brucklay Estate
    Maud
    AB42 4QN Peterhead
    Aberdeenshire
    British53698540003
    THOMSON, Henry Kirkland
    Lintmill Of Hythie
    Mintlaw
    AB42 4UJ Peterhead
    Aberdeenshire
    Director
    Lintmill Of Hythie
    Mintlaw
    AB42 4UJ Peterhead
    Aberdeenshire
    British58203910001
    WELSH, John Mcwilliam
    35 Ayr Road
    KA9 1SY Prestwick
    Ayrshire
    Director
    35 Ayr Road
    KA9 1SY Prestwick
    Ayrshire
    ScotlandBritish48851440001

    Does MOUNTWEST 591 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 21, 2000
    Delivered On Nov 24, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 24, 2000Registration of a charge (410)
    • Jun 24, 2009Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 31, 1997
    Delivered On Aug 08, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 08, 1997Registration of a charge (410)
    • Apr 12, 2001Statement of satisfaction of a charge in full or part (419a)

    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