Advanced company searchLink opens in new window

MOUNTOAK 3 LIMITED

Company number SC318407

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)
23 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2012 O/C EARLY DISS Order of court for early dissolution
09 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2010 CO4.2(Scot) Court order notice of winding up
02 Jul 2010 4.2(Scot) Notice of winding up order
19 Feb 2010 AD01 Registered office address changed from 193 Bath Street Glasgow G2 4HU Scotland on 19 February 2010
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
14 Apr 2009 363a Return made up to 13/03/09; full list of members
14 Apr 2009 287 Registered office changed on 14/04/2009 from 193 bath street glasgow G2 4HU
11 Dec 2008 AA Accounts for a small company made up to 31 January 2008
13 Oct 2008 363a Return made up to 13/03/08; full list of members
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 *
02 May 2007 288a New director appointed
02 May 2007 288a New secretary appointed;new director appointed
02 May 2007 225 Accounting reference date shortened from 31/03/08 to 31/01/08
21 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Mar 2007 288b Secretary resigned
20 Mar 2007 288b Director resigned
13 Mar 2007 NEWINC Incorporation