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)
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
  • ANNOTATION A second filed AR01 was registered on 02/11/2011
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
  • GBP 13,800
02 Sep 2009 363a Return made up to 20/08/09; full list of members