MOUNTWEST ALBYN LIMITED

MOUNTWEST ALBYN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMOUNTWEST ALBYN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC329609
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MOUNTWEST ALBYN LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARADIGM GEOKEY SERVICES LIMITEDOct 21, 2013Oct 21, 2013
    GEOKEY LIMITEDAug 20, 2007Aug 20, 2007

    What are the latest accounts for MOUNTWEST ALBYN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MOUNTWEST ALBYN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Miscellaneous

    Court order to recall provisonal liquidator
    1 pagesMISC

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 05, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 23, 2016

    RES15

    Termination of appointment of Christopher John Chalker as a director on Dec 30, 2016

    1 pagesTM01

    Confirmation statement made on Oct 22, 2016 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2015

    8 pagesAA

    Appointment of Mr Brady Martin Murphy as a director on Jan 11, 2016

    2 pagesAP01

    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 pagesAD01

    Annual return made up to Oct 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 25, 2015

    Statement of capital on Oct 25, 2015

    • Capital: GBP 13,800
    SH01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2014

    8 pagesAA

    Termination of appointment of Fraser Innes as a director on Apr 27, 2015

    1 pagesTM01

    Termination of appointment of Fraser Innes as a director on Apr 27, 2015

    1 pagesTM01

    Termination of appointment of Paul Terence Lynch as a director on Mar 10, 2015

    1 pagesTM01

    Annual return made up to Oct 22, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2014

    Statement of capital on Oct 22, 2014

    • Capital: GBP 13,800
    SH01

    Director's details changed for Christopher John Chalker on Jan 01, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2013

    8 pagesAA

    Appointment of Mr Robert Voordendag as a director

    2 pagesAP01

    Appointment of Mr Fraser Innes as a director

    2 pagesAP01

    Annual return made up to Oct 22, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2013

    Statement of capital on Oct 22, 2013

    • Capital: GBP 13,800
    SH01

    Certificate of change of name

    Company name changed geokey LIMITED\certificate issued on 21/10/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 21, 2013

    Change company name resolution on Oct 18, 2013

    RES15
    change-of-nameOct 21, 2013

    Change of name by resolution

    NM01

    Who are the officers of MOUNTWEST ALBYN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFINITY SECRETARIES LIMITED
    Albert Street
    AB25 1UX Aberdeen
    37
    Scotland
    Secretary
    Albert Street
    AB25 1UX Aberdeen
    37
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC395409
    102662680002
    MURPHY, Brady Martin
    Albert Street
    AB25 1XU Aberdeen
    37
    Scotland
    Director
    Albert Street
    AB25 1XU Aberdeen
    37
    Scotland
    NetherlandsAmericanDirector206569960001
    VOORDENDAG, Robert
    Albert Street
    AB25 1XU Aberdeen
    37
    Scotland
    Director
    Albert Street
    AB25 1XU Aberdeen
    37
    Scotland
    NetherlandsDutchDirector146042030001
    MD SECRETARIES LIMITED
    141 Bothwell Street
    G2 7EQ Glasgow
    C/O Mcgrigors Llp
    United Kingdom
    Secretary
    141 Bothwell Street
    G2 7EQ Glasgow
    C/O Mcgrigors Llp
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC104964
    117456920001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    RAEBURN CHRISTIE CLARK & WALLACE
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    United Kingdom
    Nominee Secretary
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    United Kingdom
    Legal FormSCOTTISH PARTNERSHIP (UNLIMITED)
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTS LAW
    900018800001
    CHALKER, Christopher John
    Kirkton Drive, Pitmedden Industrial Estate
    Dyce
    AB21 0BG Aberdeen
    3b
    Scotland
    Director
    Kirkton Drive, Pitmedden Industrial Estate
    Dyce
    AB21 0BG Aberdeen
    3b
    Scotland
    ScotlandAustralianManaging Director123898250002
    INNES, Fraser
    Thainstone Business Park
    AB51 5GT Inverurie
    Camiestone Road
    Aberdeenshire
    Director
    Thainstone Business Park
    AB51 5GT Inverurie
    Camiestone Road
    Aberdeenshire
    NetherlandsBritishDirector183724970001
    LYNCH, Paul Terence
    Thainstone Business Park
    AB51 5GT Inverurie
    Camiestone Road
    Aberdeenshire
    Scotland
    Director
    Thainstone Business Park
    AB51 5GT Inverurie
    Camiestone Road
    Aberdeenshire
    Scotland
    ScotlandBritishBusiness Development Manager170444420001

    Who are the persons with significant control of MOUNTWEST ALBYN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kirkton Drive
    Pitmedden Industrial Estate, Dyce
    AB21 0BG Aberdeen
    3b
    Scotland
    Apr 06, 2016
    Kirkton Drive
    Pitmedden Industrial Estate, Dyce
    AB21 0BG Aberdeen
    3b
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc446301
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MOUNTWEST ALBYN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 30, 2012Registration of a charge (MG01s)
    • Sep 11, 2015Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Nov 03, 2008Registration of a charge (410)
    • May 30, 2013Satisfaction of a charge (MR04)

    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