Advanced company searchLink opens in new window

MOUNTWEST ADAMANT LIMITED

Company number SC396230

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)
04 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2014 DS01 Application to strike the company off the register
23 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
Statement of capital on 2013-04-25
  • GBP 1
29 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
26 Oct 2012 AP03 Appointment of Mr James Donald Macdonald as a secretary
26 Oct 2012 TM02 Termination of appointment of Alexander Mair as a secretary
26 Oct 2012 TM01 Termination of appointment of Alexander Mair as a director
20 Jul 2012 CERTNM Company name changed global energy (group) LIMITED\certificate issued on 20/07/12
  • CONNOT ‐
20 Jul 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-09
06 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
11 Nov 2011 AP01 Appointment of James Donald Macdonald as a director
20 May 2011 AP01 Appointment of Mr Roderick James Macgregor as a director
20 May 2011 AP01 Appointment of Mr Alexander Bruce Mair as a director
20 May 2011 AP03 Appointment of Alexander Bruce Mair as a secretary
20 May 2011 TM02 Termination of appointment of Stronachs Secretaries Limited as a secretary
20 May 2011 TM01 Termination of appointment of Ewan Neilson as a director
20 May 2011 AD01 Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 20 May 2011
10 May 2011 CERTNM Company name changed mountwest adamant LIMITED\certificate issued on 10/05/11
  • CONNOT ‐
06 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-05
24 Mar 2011 NEWINC Incorporation