General information

Name:

Mountwest 594 Ltd

Office Address:

Johnstone House 52-54 Rose Street AB10 1HA Aberdeen

Number: SC283158

Incorporation date: 2005-04-13

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mountwest 594 Limited has existed in the business for at least nineteen years. Started with Companies House Reg No. SC283158 in the year 2005, it have office at Johnstone House, Aberdeen AB10 1HA. This company's SIC and NACE codes are 82990 - Other business support service activities not elsewhere classified. 2022-08-31 is the last time when the accounts were filed.

There's a single director at present running this limited company, specifically Angela C. who has been performing the director's duties for nineteen years. Since 2005/05/12 Peter C., had been functioning as a director for the limited company up until the resignation in August 2022. At least one secretary in this firm is a limited company, specifically James And George Collie.

Executives with significant control over this firm are: Harry C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Angela C. has substantial control or influence over the company. Matthew C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

James And George Collie

Role: Corporate Secretary

Appointed: 09 January 2024

Address: East Craibstone Street, Aberdeen, AB11 6YQ, Scotland

Latest update: 3 April 2024

Angela C.

Role: Director

Appointed: 12 May 2005

Latest update: 3 April 2024

People with significant control

Harry C.
Notified on 10 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Angela C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Matthew C.
Notified on 12 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter C.
Notified on 6 April 2016
Ceased on 24 August 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 27 April 2024
Confirmation statement last made up date 13 April 2023
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 24 May 2016
Annual Accounts 18 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 18 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 31 August 2022
Annual Accounts
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address 1 East Craibstone Street Aberdeen AB11 6YQ. Change occurred on January 9, 2024. Company's previous address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA. (AD01)
filed on: 9th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies