- Company Overview for MOUNTWEST ALBYN LIMITED (SC329609)
- Filing history for MOUNTWEST ALBYN LIMITED (SC329609)
- People for MOUNTWEST ALBYN LIMITED (SC329609)
- Charges for MOUNTWEST ALBYN LIMITED (SC329609)
- More for MOUNTWEST ALBYN LIMITED (SC329609)
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) |
---|---|---|---|
18 Oct 2013 | AR01 | Annual return made up to 20 August 2013 with full list of shareholders | |
18 Oct 2013 | AD01 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL United Kingdom on 18 October 2013 | |
14 Oct 2013 | AP04 | Appointment of Infinity Secretaries Limited as a secretary | |
14 Oct 2013 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary | |
30 May 2013 | MR04 | Satisfaction of charge 1 in full | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Sep 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
15 Aug 2012 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary | |
15 Aug 2012 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary | |
15 Aug 2012 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD United Kingdom on 15 August 2012 | |
06 Jul 2012 | AP01 | Appointment of Paul Terence Lynch as a director | |
30 Jun 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
02 Nov 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 August 2011 | |
28 Oct 2011 | AP04 | Appointment of Md Secretaries Limited as a secretary | |
28 Oct 2011 | AD01 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 28 October 2011 | |
28 Oct 2011 | TM02 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary | |
11 Oct 2011 | AR01 |
Annual return made up to 20 August 2011 with full list of shareholders
|
|
23 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Sep 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
04 Sep 2010 | CH04 | Secretary's details changed for Raeburn Christie Clark & Wallace on 20 August 2010 | |
04 Sep 2010 | CH01 | Director's details changed for Christopher John Chalker on 20 August 2010 | |
10 May 2010 | SH01 |
Statement of capital following an allotment of shares on 19 March 2010
|
|
02 Sep 2009 | 363a | Return made up to 20/08/09; full list of members |