Advanced company searchLink opens in new window

MOUNTWEST SERVICES LIMITED

Company number SC216730

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2021 DS01 Application to strike the company off the register
06 Sep 2021 MR04 Satisfaction of charge 3 in full
18 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
11 Mar 2021 AA Accounts for a dormant company made up to 8 March 2020
16 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
30 Aug 2019 AA Accounts for a dormant company made up to 8 March 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
27 Nov 2018 AA Accounts for a dormant company made up to 8 March 2018
27 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
08 Mar 2018 PSC01 Notification of John Greig Hepburn as a person with significant control on 8 March 2018
08 Mar 2018 PSC01 Notification of Siegfried Johann Grabner as a person with significant control on 8 March 2018
08 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 8 March 2018
12 Feb 2018 CH04 Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017
05 Feb 2018 MR04 Satisfaction of charge 1 in full
07 Dec 2017 AA Total exemption full accounts made up to 8 March 2017
17 Oct 2017 AD01 Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017
29 Sep 2017 CH01 Director's details changed for Mr Siegfried Johann Grabner on 1 September 2017
24 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 8 March 2016
16 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 180,000
14 Jan 2016 CH01 Director's details changed for Mr Siegfried Johann Grabner on 1 January 2016
14 Jan 2016 CH01 Director's details changed for Mr Siegfried Johann Grabner on 1 January 2016
29 Nov 2015 AA Total exemption small company accounts made up to 8 March 2015