Mountwest 594 Limited ABERDEEN


Mountwest 594 started in year 2005 as Private Limited Company with registration number SC283158. The Mountwest 594 company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Aberdeen at Johnstone House. Postal code: AB10 1HA.

The company has one director. Angela C., appointed on 12 May 2005. There are currently no secretaries appointed. As of 14 May 2024, there was 1 ex director - Peter C.. There were no ex secretaries.

Mountwest 594 Limited Address / Contact

Office Address Johnstone House
Office Address2 52-54 Rose Street
Town Aberdeen
Post code AB10 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC283158
Date of Incorporation Wed, 13th Apr 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

James And George Collie

Position: Corporate Secretary

Appointed: 09 January 2024

Angela C.

Position: Director

Appointed: 12 May 2005

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 10 March 2010

Resigned: 09 January 2024

Peter C.

Position: Director

Appointed: 12 May 2005

Resigned: 24 August 2022

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we found, there is Harry C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Angela C. This PSC has significiant influence or control over the company,. The third one is Matthew C., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Harry C.

Notified on 10 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Angela C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Matthew C.

Notified on 12 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Peter C.

Notified on 6 April 2016
Ceased on 24 August 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth139 820149 755158 957      
Balance Sheet
Cash Bank On Hand  1 70771617 9384491 4091 4402 604
Current Assets53 8713 6601 70771618 2977681 409  
Debtors    359319   
Net Assets Liabilities  158 957162 018162 830164 435165 237162 987162 438
Other Debtors    359319   
Property Plant Equipment  1 117 0591 137 0591 148 0891 144 3731 140 6571 136 941975 513
Cash Bank In Hand53 8713 6601 707      
Net Assets Liabilities Including Pension Asset Liability139 820149 755158 957      
Tangible Fixed Assets1 117 0591 117 0591 117 059      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve20 82030 75539 957      
Shareholder Funds139 820149 755158 957      
Other
Accumulated Depreciation Impairment Property Plant Equipment  84 44187 02392 73996 455100 171103 887107 603
Additions Other Than Through Business Combinations Property Plant Equipment   22 97216 746    
Average Number Employees During Period     1111
Bank Borrowings  505 114583 787612 413647 194647 078632 049502 114
Corporation Tax Payable  2 467196    1 290
Creditors  10 4456 7703 9933 7183 0072 7225 242
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income        -30 192
Increase From Depreciation Charge For Year Property Plant Equipment   2 5825 7163 7163 7163 7163 716
Net Current Assets Liabilities44 022-6 002-8 738-6 05414 304-2 950-1 598-1 282-2 638
Other Creditors  2 8302 830176176   
Other Disposals Property Plant Equipment   390    157 712
Property Plant Equipment Gross Cost  1 201 5001 224 0821 240 8281 240 8281 240 8281 240 8281 083 116
Total Assets Less Current Liabilities1 161 0811 111 0571 108 3211 131 0051 162 3931 141 4231 139 0591 135 659972 875
Creditors Due After One Year1 021 261961 302949 364      
Creditors Due Within One Year9 8499 66210 445      
Fixed Assets1 117 0591 117 0591 117 059      
Revaluation Reserve118 000118 000118 000      
Tangible Fixed Assets Additions 1 3192 084      
Tangible Fixed Assets Cost Or Valuation1 198 0971 199 4161 201 500      
Tangible Fixed Assets Depreciation81 03882 35784 441      
Tangible Fixed Assets Depreciation Charged In Period 1 3192 084      
Amount Specific Advance Or Credit Directors319 185275 095       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
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.
filed on: 9th, January 2024
Free Download (1 page)

Company search

Advertisements