MOUNTWEST 480 LIMITED: Filings
Overview
| Company Name | MOUNTWEST 480 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC252011 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MOUNTWEST 480 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Roderick James Macdonald on Feb 18, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Mr Roderick James Macdonald as a person with significant control on Feb 18, 2020 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Roderick James Macdonald on Jun 01, 2018 | 2 pages | CH01 | ||||||||||
Notification of Roderick James Macdonald as a person with significant control on Jun 01, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Thomas Blane Hunter as a person with significant control on Jun 01, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Martin James Gilbert as a person with significant control on Jun 01, 2018 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Jun 01, 2018 | 2 pages | PSC09 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Withdrawal of a person with significant control statement on May 31, 2018 | 2 pages | PSC09 | ||||||||||
Secretary's details changed for Stronachs Secretaries Limited on Oct 17, 2017 | 1 pages | CH04 | ||||||||||
Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on Oct 17, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jul 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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