MOUNTWEST 561 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMOUNTWEST 561 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC275231
    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 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 AddressNo

    What are the latest accounts for MOUNTWEST 561 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What is the status of the latest annual return for MOUNTWEST 561 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MOUNTWEST 561 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    5 pages4.26(Scot)

    Registered office address changed from 50 Lothian Road Edinburgh EH3 9BY on Apr 09, 2014

    2 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Director's details changed for Mrs Janice Margaret Brown on Oct 30, 2013

    2 pagesCH01

    Director's details changed for Mrs Janice Margaret Brown on Oct 30, 2013

    2 pagesCH01

    Annual return made up to Oct 27, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2013

    Statement of capital on Oct 29, 2013

    • Capital: GBP 1
    SH01

    Current accounting period extended from Jun 30, 2013 to Dec 31, 2013

    1 pagesAA01

    Annual return made up to Oct 27, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Ms. Janice Margaret Brown as a director on Oct 26, 2012

    2 pagesAP01

    Termination of appointment of William Howard Mathers as a director on Oct 26, 2012

    1 pagesTM01

    Appointment of Mr Simon John Thomson as a director on Oct 26, 2012

    2 pagesAP01

    Termination of appointment of Richard Paul Thomas Jennings as a director on Oct 26, 2012

    1 pagesTM01

    Termination of appointment of Stephen Ian Jenkins as a director on Oct 26, 2012

    1 pagesTM01

    Appointment of Dr Michael John Watts as a director on Oct 26, 2012

    2 pagesAP01

    Termination of appointment of Ian Smith as a secretary on Oct 26, 2012

    1 pagesTM02

    Appointment of Duncan Wood as a secretary on Oct 26, 2012

    1 pagesAP03

    Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on Nov 01, 2012

    1 pagesAD01

    Accounts made up to Jun 30, 2012

    3 pagesAA

    Accounts made up to Jun 30, 2011

    3 pagesAA

    Annual return made up to Oct 27, 2011 with full list of shareholders

    6 pagesAR01

    legacy

    6 pagesMG03s

    Total exemption full accounts made up to Jun 30, 2010

    10 pagesAA

    Annual return made up to Oct 27, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jun 30, 2009

    10 pagesAA

    Who are the officers of MOUNTWEST 561 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOD, Duncan
    139 Fountainbridge
    EH3 9QG Edinburgh
    Third Floor West, Edinburgh Quay 2,
    Secretary
    139 Fountainbridge
    EH3 9QG Edinburgh
    Third Floor West, Edinburgh Quay 2,
    173326800001
    BROWN, Janice Margaret
    139 Fountainbridge
    EH3 9QG Edinburgh
    Third Floor West, Edinburgh Quay 2,
    Director
    139 Fountainbridge
    EH3 9QG Edinburgh
    Third Floor West, Edinburgh Quay 2,
    ScotlandBritish117048670002
    THOMSON, Simon John
    139 Fountainbridge
    EH3 9QG Edinburgh
    Third Floor West, Edinburgh Quay 2,
    Director
    139 Fountainbridge
    EH3 9QG Edinburgh
    Third Floor West, Edinburgh Quay 2,
    ScotlandBritish123338880004
    WATTS, Michael John, Dr
    139 Fountainbridge
    EH3 9QG Edinburgh
    Third Floor West, Edinburgh Quay 2,
    Director
    139 Fountainbridge
    EH3 9QG Edinburgh
    Third Floor West, Edinburgh Quay 2,
    United KingdomBritish53171310002
    PATCHETT, Ian
    104a Alexandra Park Road
    N10 2AE London
    Secretary
    104a Alexandra Park Road
    N10 2AE London
    British107161900001
    SMITH, Ian
    21 Central Way
    SM5 3NF Carshalton
    Surrey
    Secretary
    21 Central Way
    SM5 3NF Carshalton
    Surrey
    British114147380001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    FITZPATRICK, Robert Francis Trew
    Broad Hinton House
    Broad Hinton
    SN4 9PA Swindon
    Wiltshire
    Director
    Broad Hinton House
    Broad Hinton
    SN4 9PA Swindon
    Wiltshire
    EnglandBritish95621990001
    GJERSTAD, Ove
    Knappskog
    5353 Straune
    Norway
    Director
    Knappskog
    5353 Straune
    Norway
    NorwayNorwegian90376240001
    GUATELLI, Evi Paul
    17 Colsnaur
    FK11 7HG Menstrie
    Clackmannanshire
    Director
    17 Colsnaur
    FK11 7HG Menstrie
    Clackmannanshire
    British72317400001
    GUATELLI, Victor
    229 Nicholson Road
    6008 Perth
    Western Australia 6008
    Australia
    Director
    229 Nicholson Road
    6008 Perth
    Western Australia 6008
    Australia
    British72846250001
    JENKINS, Stephen Ian
    Larkspur House
    The Old Nursery Wing Road
    LU7 0LF Cublington
    Bedfordshire
    Director
    Larkspur House
    The Old Nursery Wing Road
    LU7 0LF Cublington
    Bedfordshire
    EnglandBritish99902100001
    JENNINGS, Richard Paul Thomas
    18 Chester Road
    HA6 1BQ Northwood
    Middlesex
    Director
    18 Chester Road
    HA6 1BQ Northwood
    Middlesex
    EnglandBritish38654910001
    LIGERTWOOD, John Gordon
    Evelix 72 Drummond Road
    IV2 4NU Inverness
    Inverness Shire
    Director
    Evelix 72 Drummond Road
    IV2 4NU Inverness
    Inverness Shire
    ScotlandBritish483070003
    MANIFOLD, Cameron
    12 Gladstone Avenue
    South Perth
    6151 Australia
    Western Australia
    Director
    12 Gladstone Avenue
    South Perth
    6151 Australia
    Western Australia
    AustraliaAustralian169637410001
    MATHERS, William Howard
    179 Sutherland Avenue
    W9 1ET London
    Flat 2
    England
    Director
    179 Sutherland Avenue
    W9 1ET London
    Flat 2
    England
    EnglandBritish134467780002
    NEILSON, Ewan Craig
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Nominee Director
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    ScotlandBritish900025810001
    THANAWALA, Hemant Maneklal
    Sherbourne House
    3 St Martins
    HA6 2BP Northwood
    Middlesex
    Director
    Sherbourne House
    3 St Martins
    HA6 2BP Northwood
    Middlesex
    EnglandBritish73878590003
    URE, John Scott
    Unit 1, 4 Renwick Street
    WA6 151 South Perth
    Western Australia
    Director
    Unit 1, 4 Renwick Street
    WA6 151 South Perth
    Western Australia
    British/Australian84521150001
    WILLIAMS, Ian
    Woodstock
    Priors Wood Road
    GU3 1DS Compton
    Director
    Woodstock
    Priors Wood Road
    GU3 1DS Compton
    United KingdomAustralian107161990001
    WILSON, Patricia Joan
    34 Gordon Road
    EH12 6LU Edinburgh
    Director
    34 Gordon Road
    EH12 6LU Edinburgh
    British90586510001

    Does MOUNTWEST 561 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Oct 15, 2007Registration of a charge (410)
    • Apr 27, 2011Statement of satisfaction of a floating charge (MG03s)

    Does MOUNTWEST 561 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 23, 2015Dissolved on
    Mar 31, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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