Advanced company searchLink opens in new window

MOUNT STREET (ABERDEEN) LIMITED

Company number SC378907

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)
27 Mar 2024 AA Total exemption full accounts made up to 28 June 2023
13 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 28 June 2022
24 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
14 Apr 2022 AD01 Registered office address changed from Unit 3, Queenslie Point 120 Stepps Road Glasgow G33 3NQ Scotland to 77 Dunn Street Glasgow G40 3PA on 14 April 2022
23 Mar 2022 AA Total exemption full accounts made up to 29 June 2021
14 Mar 2022 AA Total exemption full accounts made up to 29 June 2020
10 Mar 2022 PSC02 Notification of Aberdeen Healthcare Limited as a person with significant control on 31 January 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
10 Mar 2022 PSC07 Cessation of Simple Online Holdings Ltd as a person with significant control on 31 January 2022
02 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
24 Sep 2021 AA01 Previous accounting period shortened from 29 June 2021 to 28 June 2021
28 Jun 2021 AA01 Previous accounting period shortened from 30 June 2020 to 29 June 2020
27 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with updates
27 Oct 2020 PSC02 Notification of Simple Online Holdings Ltd as a person with significant control on 31 January 2020
27 Oct 2020 CH03 Secretary's details changed for Ahmad Karim Nassar on 27 October 2020
27 Oct 2020 AD01 Registered office address changed from 37 Main Street Calderbank Airdrie ML6 9SG Scotland to Unit 3, Queenslie Point 120 Stepps Road Glasgow G33 3NQ on 27 October 2020
27 Oct 2020 PSC07 Cessation of Ahmad Karim Nassar as a person with significant control on 31 January 2020
11 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
11 Jun 2020 PSC04 Change of details for Mr Ahmad Karim Nassar as a person with significant control on 11 June 2020
11 Jun 2020 AD01 Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 37 Main Street Calderbank Airdrie ML6 9SG on 11 June 2020
06 May 2020 MR04 Satisfaction of charge 2 in full
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
10 Mar 2020 AP01 Appointment of Mr Ahdul Farooq Mohammed as a director on 31 January 2020
10 Mar 2020 TM01 Termination of appointment of Angela Cecilia Mackie as a director on 31 January 2020