Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MOUNTWEST 2012 REALISATIONS
Company Information for

MOUNTWEST 2012 REALISATIONS

BISHOPS COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL,
Company Registration Number
SC088406
Private Unlimited Company
Liquidation

Company Overview

About Mountwest 2012 Realisations
MOUNTWEST 2012 REALISATIONS was founded on 1984-06-12 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Mountwest 2012 Realisations is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
MOUNTWEST 2012 REALISATIONS
 
Legal Registered Office
BISHOPS COURT
29 ALBYN PLACE
ABERDEEN
AB10 1YL
Other companies in AB10
 
Previous Names
H & F MOIR30/11/2012
Filing Information
Company Number SC088406
Company ID Number SC088406
Date formed 1984-06-12
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 31/05/1991
Account next due 
Latest return 31/12/2011
Return next due 28/01/2013
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2018-09-05 08:42:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOUNTWEST 2012 REALISATIONS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOUNTWEST 2012 REALISATIONS

Current Directors
Officer Role Date Appointed
CAROL FRANCES BREMNER
Director 1988-12-31
NEIL BREMNER
Director 1990-12-13
DEREK HUGH MOIR
Director 1988-12-31
HUGH ALEXANDER MOIR
Director 1988-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
BROWN & MCRAE
Company Secretary 1988-12-31 2013-01-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-274.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2018-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 16 CARDEN PLACE ABERDEEN AB10 1FX
2013-01-21TM02APPOINTMENT TERMINATED, SECRETARY BROWN & MCRAE
2012-12-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2012-12-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2012-12-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1
2012-12-27MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2012-11-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-30CERTNMCOMPANY NAME CHANGED H & F MOIR CERTIFICATE ISSUED ON 30/11/12
2012-11-30RES15CHANGE OF NAME 02/11/2012
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2012 FROM BIRCHWOOD WORKS KINELLAR NEAR ABERDEEN AB5 0SH
2012-11-09LRESSPSPECIAL RESOLUTION TO WIND UP
2012-11-07RES12VARYING SHARE RIGHTS AND NAMES
2012-11-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK HUGH MOIR / 31/12/2011
2012-01-06LATEST SOC06/01/12 STATEMENT OF CAPITAL;GBP 10000
2012-01-06AR0131/12/11 FULL LIST
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK HUGH MOIR / 31/12/2011
2011-01-07AR0131/12/10 FULL LIST
2010-01-15AR0131/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK HUGH MOIR / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALEXANDER MOIR / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL BREMNER / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL FRANCES BREMNER / 31/12/2009
2010-01-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROWN & MCRAE / 31/12/2009
2009-02-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-01363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-08-01353LOCATION OF REGISTER OF MEMBERS
2007-02-28363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-17410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-05363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-31363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-17363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-27363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-01-22363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-04-06363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-30363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-01-26363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-05-16363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-03-11363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-02-11AAFULL ACCOUNTS MADE UP TO 31/05/91
1992-01-09363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-03-01363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-02-07AAFULL ACCOUNTS MADE UP TO 31/05/90
1990-03-27363RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS
1989-07-26363RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS
1988-10-25363RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1988-04-15288DIRECTOR'S PARTICULARS CHANGED
1988-02-03363RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
1987-07-24410(Scot)PARTIC OF MORT/CHARGE 6866
1987-01-14363RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS
1986-09-16410(Scot)PARTICULARS OF MORTGAGE/CHARGE
1986-09-10288NEW DIRECTOR APPOINTED
1984-05-24MISCARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to MOUNTWEST 2012 REALISATIONS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2018-05-01
Fines / Sanctions
No fines or sanctions have been issued against MOUNTWEST 2012 REALISATIONS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-11-17 Outstanding STEPHEN BIRSE AND ANOTHER
DEED 1986-09-16 Outstanding GENERAL GUARANTEE CORPORATION LTD
Intangible Assets
Patents
We have not found any records of MOUNTWEST 2012 REALISATIONS registering or being granted any patents
Domain Names
We do not have the domain name information for MOUNTWEST 2012 REALISATIONS
Trademarks
We have not found any records of MOUNTWEST 2012 REALISATIONS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOUNTWEST 2012 REALISATIONS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as MOUNTWEST 2012 REALISATIONS are:

Outgoings
Business Rates/Property Tax
No properties were found where MOUNTWEST 2012 REALISATIONS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMOUNTWEST 2012 REALISATIONSEvent Date2018-04-27
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the members of the above named Company will be held at Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL on 1 June 2018 at 11.00 am for the purpose of having an account laid before the members showing how the winding up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator and for the Liquidator to seek sanction for his release from office. A Member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Date of appointment: 2 November 2012. Office holder details: Ewen R Alexander CA (IP No. 6754) of Johnston Carmichael LLP, 16 Carden Place, Aberdeen, AB10 1FX. Further details contact: Tel: 01224 212222 Ag TF11960
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOUNTWEST 2012 REALISATIONS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOUNTWEST 2012 REALISATIONS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3