MOUNTWEST PROPERTY LTD
Overview
| Company Name | MOUNTWEST PROPERTY LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC226681 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MOUNTWEST PROPERTY LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is MOUNTWEST PROPERTY LTD located?
| Registered Office Address | 1 Violet Place Newton Mearns G77 6FQ Glasgow United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOUNTWEST PROPERTY LTD?
| Company Name | From | Until |
|---|---|---|
| GEORGE FERRIER PROPERTIES LIMITED | Feb 07, 2002 | Feb 07, 2002 |
| CASTLELAW (NO. 389) LIMITED | Jan 04, 2002 | Jan 04, 2002 |
What are the latest accounts for MOUNTWEST PROPERTY LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MOUNTWEST PROPERTY LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 01, 2025 |
| Next Confirmation Statement Due | Nov 15, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2024 |
| Overdue | Yes |
What are the latest filings for MOUNTWEST PROPERTY LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Mar 31, 2024 | 13 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge SC2266810007, created on Jul 20, 2022 | 7 pages | MR01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge SC2266810006, created on Mar 25, 2020 | 6 pages | MR01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Nov 01, 2019 with no updates | 3 pages | CS01 | ||
Registration of charge SC2266810005, created on Dec 17, 2018 | 19 pages | MR01 | ||
Registration of charge SC2266810004, created on Nov 30, 2018 | 19 pages | MR01 | ||
Confirmation statement made on Nov 01, 2018 with updates | 4 pages | CS01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||
Notification of Graham Michael Ferrier as a person with significant control on Nov 14, 2017 | 2 pages | PSC01 | ||
Who are the officers of MOUNTWEST PROPERTY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FERRIER, Graham Michael | Secretary | Violet Place Newton Mearns G77 6FQ Glasgow 1 Scotland | 240013250001 | |||||||
| FERRIER, Graham Michael | Director | Violet Place Newton Mearns G77 6FQ Glasgow 1 United Kingdom | United Kingdom | British | 142933640002 | |||||
| FERRIER, Michael George | Secretary | Waulkmills St Vigeans DD11 4RG Arbroath Angus | Scottish | 1392630001 | ||||||
| MESSRS THORNTONS WS | Nominee Secretary | 50 Castle Street DD1 3AQ Dundee Tayside | 900015900001 | |||||||
| FERRIER, Kay Graham | Director | Waulkmills St Vigeans DD11 4RG Arbroath Angus | Scotland | British | 115580002 | |||||
| FERRIER, Michael George | Director | Waulkmills St Vigeans DD11 4RG Arbroath Angus | Scotland | Scottish | 1392630001 | |||||
| FERRIER, Neil Cuthill | Director | Thistledown Evening Hill CA5 6PU Carlisle Cumbria | British | 80715400001 | ||||||
| HUTCHESON, Iain Henderson | Nominee Director | 60 Riverside Road Wormit DD6 8LJ Newport On Tay Fife | British | 900017300001 | ||||||
| NAPIER, Margaret Anne | Director | Cluny Grampian Terrace Torphins Aberdeenshire | British | 80715450001 |
Who are the persons with significant control of MOUNTWEST PROPERTY LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Graham Michael Ferrier | Nov 14, 2017 | Violet Place Newton Mearns G77 6FQ Glasgow 1 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Ferrier Holdings Ltd | Apr 06, 2016 | St. Vigeans DD11 4RG Arbroath Waulkmills Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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