Advanced company searchLink opens in new window

MOUNTWEST ENGINEERING LIMITED

Company number SC456678

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2018 DS01 Application to strike the company off the register
17 Sep 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
12 Feb 2018 CH04 Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017
17 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Oct 2017 AD01 Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017
29 Sep 2017 PSC04 Change of details for Mr Siegfried Johann Grabner as a person with significant control on 1 September 2017
29 Sep 2017 CH01 Director's details changed for Mr Siegfried Johann Grabner on 1 September 2017
27 Sep 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
17 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Sep 2016 CS01 Confirmation statement made on 14 August 2016 with updates
15 Jan 2016 CH01 Director's details changed for Mr Siegfried Johann Grabner on 1 January 2016
14 Jan 2016 CH01 Director's details changed for Mr Siegfried Johann Grabner on 1 January 2016
22 Sep 2015 AP04 Appointment of Stronachs Secretaries Limited as a secretary on 14 August 2013
08 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
16 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Jan 2015 CH01 Director's details changed for Mr Siegfried Johann Grabner on 30 October 2014
28 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
05 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Sep 2013 AP01 Appointment of Mr Siegfried Johann Grabner as a director
03 Sep 2013 TM01 Termination of appointment of Ewan Neilson as a director
03 Sep 2013 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
27 Aug 2013 CERTNM Company name changed sllp 56 LIMITED\certificate issued on 27/08/13
  • RES15 ‐ Change company name resolution on 2013-08-27
  • NM01 ‐ Change of name by resolution