MOUNTWEST INFRASTRUCTURE LIMITED

13 Henderson Road, Inverness, IV1 1SN, Scotland
StatusDISSOLVED
Company No.SC378206
CategoryPrivate Limited Company
Incorporated07 May 2010
Age14 years, 1 month, 8 days
JurisdictionScotland
Dissolution08 Feb 2022
Years2 years, 4 months, 7 days

SUMMARY

MOUNTWEST INFRASTRUCTURE LIMITED is an dissolved private limited company with number SC378206. It was incorporated 14 years, 1 month, 8 days ago, on 07 May 2010 and it was dissolved 2 years, 4 months, 7 days ago, on 08 February 2022. The company address is 13 Henderson Road, Inverness, IV1 1SN, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Gazette notice voluntary

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2021

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-05-07

Psc name: Geg Capital Midco Limited

Documents

View document PDF

Memorandum articles

Date: 26 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sllp 253

Change date: 2019-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sllp 253

Notification date: 2019-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geg Capital

Cessation date: 2019-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2018

Action Date: 28 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Donald Macdonald

Change date: 2018-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-21

Old address: In-Spec House Wellheads Drive Dyce Aberdeen Aberdeenshire AB21 7GQ

New address: 13 Henderson Road Inverness IV1 1SN

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Accounts with accounts type group

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Mair

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 07 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-07

Documents

View document PDF

Certificate change of name company

Date: 18 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed global energy infrastructure LIMITED\certificate issued on 18/04/12

Documents

View document PDF

Resolution

Date: 18 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Donald Macdonald

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2011

Action Date: 07 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-07

Documents

View document PDF

Legacy

Date: 18 Mar 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Bruce Mair

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jun 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-05-31

Documents

View document PDF

Incorporation company

Date: 07 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILDREN ON THE EDGE

5 THE VICTORIA,CHICHESTER,PO19 7LT

Number:04996130
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CREATIVE FUNDING LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:08621300
Status:ACTIVE
Category:Private Limited Company

GRID CONSTRUCTION(FORT WILLIAM) LIMITED

C/O ABACUS SERVICES,OBAN,PA34 4BG

Number:SC083916
Status:ACTIVE
Category:Private Limited Company

MARRYADD INVESTMENTS LIMITED

38 STAR STREET,LONDON,W2 1QB

Number:11504665
Status:ACTIVE
Category:Private Limited Company

PREMIER MEDICAL ENTERPRISE LIMITED

7 CLOS ELPHAN,CARDIFF,CF3 2AE

Number:07312983
Status:ACTIVE
Category:Private Limited Company

SHOTTON UK LTD

GABLE HOUSE 239 REGENTS PARK ROAD,LONDON,N3 3LF

Number:09612954
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source