Advanced company searchLink opens in new window

MOUNTWEST ALBYN LIMITED

Company number SC329609

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 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2019 MISC Court order to recall provisonal liquidator
20 Jul 2018 4.9(Scot) Appointment of a provisional liquidator
08 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2017 AD01 Registered office address changed from 3B Kirkton Drive, Pitmedden Industrial Estate Dyce Aberdeen AB21 0BG Scotland to 37 Albert Street Aberdeen AB25 1XU on 30 January 2017
05 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-23
30 Dec 2016 TM01 Termination of appointment of Christopher John Chalker as a director on 30 December 2016
23 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
15 Aug 2016 AA Accounts for a small company made up to 31 December 2015
30 Mar 2016 AP01 Appointment of Mr Brady Martin Murphy as a director on 11 January 2016
21 Dec 2015 AD01 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 21 December 2015
25 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-25
  • GBP 13,800
11 Sep 2015 MR04 Satisfaction of charge 2 in full
09 Sep 2015 AA Accounts for a small company made up to 31 December 2014
08 Jun 2015 TM01 Termination of appointment of Fraser Innes as a director on 27 April 2015
01 Jun 2015 TM01 Termination of appointment of Fraser Innes as a director on 27 April 2015
12 Mar 2015 TM01 Termination of appointment of Paul Terence Lynch as a director on 10 March 2015
22 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 13,800
22 Oct 2014 CH01 Director's details changed for Christopher John Chalker on 1 January 2014
10 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Dec 2013 AP01 Appointment of Mr Robert Voordendag as a director
17 Dec 2013 AP01 Appointment of Mr Fraser Innes as a director
22 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 13,800
21 Oct 2013 CERTNM Company name changed geokey LIMITED\certificate issued on 21/10/13
  • RES15 ‐ Change company name resolution on 2013-10-18
  • NM01 ‐ Change of name by resolution