(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 10th Feb 2023. New Address: Midholm House Hillview Drive Clarkston Glasgow G76 7JD. Previous address: Burnfield House Burnfield Avenue Thornliebank Glasgow G46 7TL Scotland
filed on: 10th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Fri, 3rd Nov 2017. New Address: Burnfield House Burnfield Avenue Thornliebank Glasgow G46 7TL. Previous address: 42 Lismore Place Newton Mearns Glasgow G77 6UQ
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 7th Feb 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 10th Feb 2016: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 7th Feb 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(18 pages)
|
(AD01) Address change date: Fri, 30th Oct 2015. New Address: 42 Lismore Place Newton Mearns Glasgow G77 6UQ. Previous address: 99 Beech Avenue Newton Mearns Glasgow G77 5BH
filed on: 30th, October 2015
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 7th Feb 2014 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 7th Feb 2013 with full list of members
filed on: 8th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Tue, 7th Feb 2012 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Fri, 15th Apr 2011. Old Address: 50 Beech Avenue Newton Mearns Glasgow G77 5QP
filed on: 15th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 7th Feb 2011 with full list of members
filed on: 15th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 14th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 7th Feb 2010 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 26/05/2009 from bishops court 29 albyn place aberdeen AB10 1YL
filed on: 26th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 26th May 2009 with shareholders record
filed on: 26th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 4th, December 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 18th Nov 2008 with shareholders record
filed on: 18th, November 2008
| annual return
|
Free Download
(4 pages)
|
(88(2)R) Alloted 50 shares on Tue, 17th Jul 2007. Value of each share 1 £, total number of shares: 150.
filed on: 27th, July 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Tue, 17th Jul 2007. Value of each share 1 £, total number of shares: 100.
filed on: 27th, July 2007
| capital
|
Free Download
(2 pages)
|
(SA) Affairs statement
filed on: 27th, July 2007
| miscellaneous
|
Free Download
(10 pages)
|
(SA) Affairs statement
filed on: 27th, July 2007
| miscellaneous
|
Free Download
(10 pages)
|
(88(2)R) Alloted 50 shares on Tue, 17th Jul 2007. Value of each share 1 £, total number of shares: 200.
filed on: 27th, July 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 50 shares on Tue, 17th Jul 2007. Value of each share 1 £, total number of shares: 200.
filed on: 27th, July 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 50 shares on Tue, 17th Jul 2007. Value of each share 1 £, total number of shares: 150.
filed on: 27th, July 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Tue, 17th Jul 2007. Value of each share 1 £, total number of shares: 100.
filed on: 27th, July 2007
| capital
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 17/07/07
filed on: 26th, July 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 26th, July 2007
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed mountwest 726 LIMITEDcertificate issued on 26/07/07
filed on: 26th, July 2007
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 26/07/07 from: 34 albyn place aberdeen aberdeenshire AB10 1FW
filed on: 26th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/07/07 from: 34 albyn place aberdeen aberdeenshire AB10 1FW
filed on: 26th, July 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed mountwest 726 LIMITEDcertificate issued on 26/07/07
filed on: 26th, July 2007
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 26th, July 2007
| accounts
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 17/07/07
filed on: 26th, July 2007
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 26th, July 2007
| resolution
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 26th, July 2007
| resolution
|
Free Download
(14 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 26th, July 2007
| resolution
|
Free Download
(14 pages)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 26th, July 2007
| resolution
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(16 pages)
|