Liquidation
Company Information for MOUNTWEST 2012 REALISATIONS
BISHOPS COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL,
|
Company Registration Number
SC088406
Private Unlimited Company
Liquidation |
Company Name | ||
---|---|---|
MOUNTWEST 2012 REALISATIONS | ||
Legal Registered Office | ||
BISHOPS COURT 29 ALBYN PLACE ABERDEEN AB10 1YL Other companies in AB10 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROL FRANCES BREMNER |
||
NEIL BREMNER |
||
DEREK HUGH MOIR |
||
HUGH ALEXANDER MOIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BROWN & MCRAE |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 16 CARDEN PLACE ABERDEEN AB10 1FX | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BROWN & MCRAE | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED H & F MOIR CERTIFICATE ISSUED ON 30/11/12 | |
RES15 | CHANGE OF NAME 02/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2012 FROM BIRCHWOOD WORKS KINELLAR NEAR ABERDEEN AB5 0SH | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK HUGH MOIR / 31/12/2011 | |
LATEST SOC | 06/01/12 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK HUGH MOIR / 31/12/2011 | |
AR01 | 31/12/10 FULL LIST | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK HUGH MOIR / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALEXANDER MOIR / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL BREMNER / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL FRANCES BREMNER / 31/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROWN & MCRAE / 31/12/2009 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/91 | |
363s | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/90 | |
363 | RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363 | RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE 6866 | |
363 | RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
MISC | ARTICLES OF ASSOCIATION |
Final Meetings | 2018-05-01 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | STEPHEN BIRSE AND ANOTHER | |
DEED | Outstanding | GENERAL GUARANTEE CORPORATION LTD |
The top companies supplying to UK government with the same SIC code (25620 - Machining) as MOUNTWEST 2012 REALISATIONS are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MOUNTWEST 2012 REALISATIONS | Event Date | 2018-04-27 |
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 | |||
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. |