Advanced company searchLink opens in new window

MOUNTOAK 2 LIMITED

Company number SC228087

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)
01 Dec 2009 AA Accounts for a small company made up to 31 January 2009
24 Nov 2009 AD01 Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 24 November 2009
09 Nov 2009 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
23 Sep 2009 363a Return made up to 25/01/09; full list of members
07 Jan 2009 AA Accounts for a small company made up to 31 January 2008
28 Oct 2008 363a Return made up to 25/01/08; full list of members
28 Oct 2008 287 Registered office changed on 28/10/2008 from 193 bath street glasgow G2 4HU
09 Oct 2008 363a Return made up to 25/01/07; full list of members
15 Nov 2007 AA Accounts for a small company made up to 31 January 2007
16 Oct 2007 288c Director's particulars changed
19 Sep 2007 155(6)a Declaration of assistance for shares acquisition
19 Sep 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
11 Sep 2007 410(Scot) Partic of mort/charge *
29 Mar 2007 288c Director's particulars changed
01 Dec 2006 AA Accounts for a small company made up to 31 January 2006
30 Jan 2006 363s Return made up to 25/01/06; full list of members
01 Dec 2005 AA Accounts for a small company made up to 31 January 2005
30 Apr 2005 AA Accounts for a small company made up to 31 January 2004
28 Feb 2005 363s Return made up to 31/01/05; full list of members
12 Dec 2004 287 Registered office changed on 12/12/04 from: 186 bath street glasgow G2 4HG
25 Feb 2004 363s Return made up to 31/01/04; full list of members
01 Dec 2003 AA Accounts for a dormant company made up to 31 January 2003
27 Oct 2003 CERTNM Company name changed newcastle arches LIMITED\certificate issued on 27/10/03
02 Jun 2003 288b Director resigned
21 May 2003 288a New secretary appointed