Advanced company searchLink opens in new window

MOUNTWEST 480 LIMITED

Company number SC252011

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)
12 Apr 2022 SOAS(A) Voluntary strike-off action has been suspended
15 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2022 DS01 Application to strike the company off the register
15 May 2021 DISS40 Compulsory strike-off action has been discontinued
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
04 Mar 2020 CH01 Director's details changed for Mr Roderick James Macdonald on 18 February 2020
04 Mar 2020 PSC04 Change of details for Mr Roderick James Macdonald as a person with significant control on 18 February 2020
17 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
04 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
01 Jun 2018 CH01 Director's details changed for Mr Roderick James Macdonald on 1 June 2018
01 Jun 2018 PSC01 Notification of Roderick James Macdonald as a person with significant control on 1 June 2018
01 Jun 2018 PSC01 Notification of Thomas Blane Hunter as a person with significant control on 1 June 2018
01 Jun 2018 PSC01 Notification of Martin James Gilbert as a person with significant control on 1 June 2018
01 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 1 June 2018
31 May 2018 PSC08 Notification of a person with significant control statement
31 May 2018 PSC09 Withdrawal of a person with significant control statement on 31 May 2018
12 Feb 2018 CH04 Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017
17 Oct 2017 AD01 Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017
18 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
16 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
11 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 172,400
31 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off