MOUNTWEST ADAMANT LIMITED

13 Henderson Road, Inverness, IV1 1SP
StatusDISSOLVED
Company No.SC396230
CategoryPrivate Limited Company
Incorporated24 Mar 2011
Age13 years, 2 months, 26 days
JurisdictionScotland
Dissolution04 Jul 2014
Years9 years, 11 months, 15 days

SUMMARY

MOUNTWEST ADAMANT LIMITED is an dissolved private limited company with number SC396230. It was incorporated 13 years, 2 months, 26 days ago, on 24 March 2011 and it was dissolved 9 years, 11 months, 15 days ago, on 04 July 2014. The company address is 13 Henderson Road, Inverness, IV1 1SP.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jul 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Mar 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Feb 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2013

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: 25 Apr 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Donald Macdonald

Documents

View document PDF

Termination secretary company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander Mair

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

Certificate change of name company

Date: 20 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed global energy (group) LIMITED\certificate issued on 20/07/12

Documents

View document PDF

Resolution

Date: 20 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

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

Appoint person director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick James Macgregor

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Bruce Mair

Documents

View document PDF

Appoint person secretary company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alexander Bruce Mair

Documents

View document PDF

Termination secretary company with name

Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stronachs Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ewan Neilson

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2011

Action Date: 20 May 2011

Category: Address

Type: AD01

Old address: 34 Albyn Place Aberdeen AB10 1FW

Change date: 2011-05-20

Documents

View document PDF

Certificate change of name company

Date: 10 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mountwest adamant LIMITED\certificate issued on 10/05/11

Documents

View document PDF

Resolution

Date: 06 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ERDINGTON CURRY N KEBAB LTD

242 WHEELWRIGHT ROAD,BIRMINGHAM,B24 8EH

Number:10915043
Status:ACTIVE
Category:Private Limited Company

HARTLEPOOL INVESTMENTS LIMITED

UNITS 1-4,HARTLEPOOL,TS25 2BW

Number:05742692
Status:ACTIVE
Category:Private Limited Company

MODE TECHNOLOGY LIMITED

129 LONDON ROAD,WICKFORD,SS12 0AU

Number:03622997
Status:ACTIVE
Category:Private Limited Company

NEXTPOWER BOSWORTH LIMITED

5TH FLOOR NORTH SIDE, 7/10 CHANDOS STREET,LONDON,W1G 9DQ

Number:11565924
Status:ACTIVE
Category:Private Limited Company

S.S.S.CARNA.TRANSPORT LTD

182 SEABROOKE RISE,GRAYS,RM17 6BL

Number:09821750
Status:ACTIVE
Category:Private Limited Company

SWISSFIELD PROPERTIES LIMITED

130 HIGH ROAD,LONDON,N15 6JN

Number:03312392
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