MOUNTWEST 561 LIMITED
Overview
| Company Name | MOUNTWEST 561 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC275231 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MOUNTWEST 561 LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
Where is MOUNTWEST 561 LIMITED located?
| Registered Office Address | Third Floor West, Edinburgh Quay 2, 139 Fountainbridge EH3 9QG Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MOUNTWEST 561 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2012 |
What is the status of the latest annual return for MOUNTWEST 561 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MOUNTWEST 561 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 5 pages | 4.26(Scot) | ||||||||||
Registered office address changed from 50 Lothian Road Edinburgh EH3 9BY on Apr 09, 2014 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mrs Janice Margaret Brown on Oct 30, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Janice Margaret Brown on Oct 30, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Jun 30, 2013 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 27, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Ms. Janice Margaret Brown as a director on Oct 26, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Howard Mathers as a director on Oct 26, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon John Thomson as a director on Oct 26, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Paul Thomas Jennings as a director on Oct 26, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Ian Jenkins as a director on Oct 26, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Dr Michael John Watts as a director on Oct 26, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Smith as a secretary on Oct 26, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Duncan Wood as a secretary on Oct 26, 2012 | 1 pages | AP03 | ||||||||||
Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on Nov 01, 2012 | 1 pages | AD01 | ||||||||||
Accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Accounts made up to Jun 30, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Oct 27, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 6 pages | MG03s | ||||||||||
Total exemption full accounts made up to Jun 30, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Oct 27, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2009 | 10 pages | AA | ||||||||||
Who are the officers of MOUNTWEST 561 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOOD, Duncan | Secretary | 139 Fountainbridge EH3 9QG Edinburgh Third Floor West, Edinburgh Quay 2, | 173326800001 | |||||||
| BROWN, Janice Margaret | Director | 139 Fountainbridge EH3 9QG Edinburgh Third Floor West, Edinburgh Quay 2, | Scotland | British | 117048670002 | |||||
| THOMSON, Simon John | Director | 139 Fountainbridge EH3 9QG Edinburgh Third Floor West, Edinburgh Quay 2, | Scotland | British | 123338880004 | |||||
| WATTS, Michael John, Dr | Director | 139 Fountainbridge EH3 9QG Edinburgh Third Floor West, Edinburgh Quay 2, | United Kingdom | British | 53171310002 | |||||
| PATCHETT, Ian | Secretary | 104a Alexandra Park Road N10 2AE London | British | 107161900001 | ||||||
| SMITH, Ian | Secretary | 21 Central Way SM5 3NF Carshalton Surrey | British | 114147380001 | ||||||
| STRONACHS | Nominee Secretary | 34 Albyn Place AB10 1FW Aberdeen Aberdeenshire | 900000500001 | |||||||
| FITZPATRICK, Robert Francis Trew | Director | Broad Hinton House Broad Hinton SN4 9PA Swindon Wiltshire | England | British | 95621990001 | |||||
| GJERSTAD, Ove | Director | Knappskog 5353 Straune Norway | Norway | Norwegian | 90376240001 | |||||
| GUATELLI, Evi Paul | Director | 17 Colsnaur FK11 7HG Menstrie Clackmannanshire | British | 72317400001 | ||||||
| GUATELLI, Victor | Director | 229 Nicholson Road 6008 Perth Western Australia 6008 Australia | British | 72846250001 | ||||||
| JENKINS, Stephen Ian | Director | Larkspur House The Old Nursery Wing Road LU7 0LF Cublington Bedfordshire | England | British | 99902100001 | |||||
| JENNINGS, Richard Paul Thomas | Director | 18 Chester Road HA6 1BQ Northwood Middlesex | England | British | 38654910001 | |||||
| LIGERTWOOD, John Gordon | Director | Evelix 72 Drummond Road IV2 4NU Inverness Inverness Shire | Scotland | British | 483070003 | |||||
| MANIFOLD, Cameron | Director | 12 Gladstone Avenue South Perth 6151 Australia Western Australia | Australia | Australian | 169637410001 | |||||
| MATHERS, William Howard | Director | 179 Sutherland Avenue W9 1ET London Flat 2 England | England | British | 134467780002 | |||||
| NEILSON, Ewan Craig | Nominee Director | 16 Earlspark Road Bieldside AB15 9BZ Aberdeen | Scotland | British | 900025810001 | |||||
| THANAWALA, Hemant Maneklal | Director | Sherbourne House 3 St Martins HA6 2BP Northwood Middlesex | England | British | 73878590003 | |||||
| URE, John Scott | Director | Unit 1, 4 Renwick Street WA6 151 South Perth Western Australia | British/Australian | 84521150001 | ||||||
| WILLIAMS, Ian | Director | Woodstock Priors Wood Road GU3 1DS Compton | United Kingdom | Australian | 107161990001 | |||||
| WILSON, Patricia Joan | Director | 34 Gordon Road EH12 6LU Edinburgh | British | 90586510001 |
Does MOUNTWEST 561 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Oct 02, 2007 Delivered On Oct 15, 2007 | 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
| ||||
Transactions
| ||||
Does MOUNTWEST 561 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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