MOUNTWEST ALBYN LIMITED
Overview
Company Name | MOUNTWEST ALBYN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC329609 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MOUNTWEST ALBYN LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is MOUNTWEST ALBYN LIMITED located?
Registered Office Address | 37 Albert Street AB25 1XU Aberdeen Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MOUNTWEST ALBYN LIMITED?
Company Name | From | Until |
---|---|---|
PARADIGM GEOKEY SERVICES LIMITED | Oct 21, 2013 | Oct 21, 2013 |
GEOKEY LIMITED | Aug 20, 2007 | Aug 20, 2007 |
What are the latest accounts for MOUNTWEST ALBYN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MOUNTWEST ALBYN LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Miscellaneous Court order to recall provisonal liquidator | 1 pages | MISC | ||||||||||||||
Appointment of a provisional liquidator | 1 pages | 4.9(Scot) | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Registered office address changed from 3B Kirkton Drive, Pitmedden Industrial Estate Dyce Aberdeen AB21 0BG Scotland to 37 Albert Street Aberdeen AB25 1XU on Jan 30, 2017 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Termination of appointment of Christopher John Chalker as a director on Dec 30, 2016 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 22, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||||||
Appointment of Mr Brady Martin Murphy as a director on Jan 11, 2016 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from Camiestone Road Thainstone Business Park Inverurie Aberdeenshire AB51 5GT to 3B Kirkton Drive, Pitmedden Industrial Estate Dyce Aberdeen AB21 0BG on Dec 21, 2015 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Oct 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||||||
Termination of appointment of Fraser Innes as a director on Apr 27, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Fraser Innes as a director on Apr 27, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Terence Lynch as a director on Mar 10, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 22, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Christopher John Chalker on Jan 01, 2014 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||||||
Appointment of Mr Robert Voordendag as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Fraser Innes as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Oct 22, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed geokey LIMITED\certificate issued on 21/10/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Who are the officers of MOUNTWEST ALBYN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INFINITY SECRETARIES LIMITED | Secretary | Albert Street AB25 1UX Aberdeen 37 Scotland |
| 102662680002 | ||||||||||||
MURPHY, Brady Martin | Director | Albert Street AB25 1XU Aberdeen 37 Scotland | Netherlands | American | Director | 206569960001 | ||||||||||
VOORDENDAG, Robert | Director | Albert Street AB25 1XU Aberdeen 37 Scotland | Netherlands | Dutch | Director | 146042030001 | ||||||||||
MD SECRETARIES LIMITED | Secretary | 141 Bothwell Street G2 7EQ Glasgow C/O Mcgrigors Llp United Kingdom |
| 117456920001 | ||||||||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 Yorkshire United Kingdom |
| 76579530001 | ||||||||||||
RAEBURN CHRISTIE CLARK & WALLACE | Nominee Secretary | Albyn Place AB10 1PS Aberdeen 12-16 United Kingdom |
| 900018800001 | ||||||||||||
CHALKER, Christopher John | Director | Kirkton Drive, Pitmedden Industrial Estate Dyce AB21 0BG Aberdeen 3b Scotland | Scotland | Australian | Managing Director | 123898250002 | ||||||||||
INNES, Fraser | Director | Thainstone Business Park AB51 5GT Inverurie Camiestone Road Aberdeenshire | Netherlands | British | Director | 183724970001 | ||||||||||
LYNCH, Paul Terence | Director | Thainstone Business Park AB51 5GT Inverurie Camiestone Road Aberdeenshire Scotland | Scotland | British | Business Development Manager | 170444420001 |
Who are the persons with significant control of MOUNTWEST ALBYN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Paradigm Geokey Services (Holdings) Limited | Apr 06, 2016 | Kirkton Drive Pitmedden Industrial Estate, Dyce AB21 0BG Aberdeen 3b Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MOUNTWEST ALBYN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Jun 20, 2012 Delivered On Jun 30, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Oct 27, 2008 Delivered On Nov 03, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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