Background WavePink WaveYellow Wave

MOUNTWEST TRUSTEES LIMITED (SC293980)

MOUNTWEST TRUSTEES LIMITED (SC293980) is an active UK company. incorporated on 1 December 2005. with registered office in Peterhead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOUNTWEST TRUSTEES LIMITED has been registered for 20 years. Current directors include CARDNO, David Alexander, FARRAR, Paul Morgan.

Company Number
SC293980
Status
active
Type
ltd
Incorporated
1 December 2005
Age
20 years
Address
Peter & J. Johnstone Limited, Peterhead, AB42 1DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARDNO, David Alexander, FARRAR, Paul Morgan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTWEST TRUSTEES LIMITED

MOUNTWEST TRUSTEES LIMITED is an active company incorporated on 1 December 2005 with the registered office located in Peterhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOUNTWEST TRUSTEES LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

SC293980

LTD Company

Age

20 Years

Incorporated 1 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

MOUNTWEST 647 LIMITED
From: 1 December 2005To: 20 December 2005
Contact
Address

Peter & J. Johnstone Limited 5-8 Bridge Street Peterhead, AB42 1DH,

Previous Addresses

28 Albyn Place Aberdeen AB10 1YL United Kingdom
From: 17 October 2017To: 17 April 2020
34 Albyn Place Aberdeen Aberdeenshire AB10 1FW
From: 1 December 2005To: 17 October 2017
Timeline

9 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Jan 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Jan 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FARRAR, Paul

Active
Bridge Street, PeterheadAB42 1DH
Secretary
Appointed 07 Apr 2020

CARDNO, David Alexander

Active
5-8 Bridge Street, PeterheadAB42 1DH
Born July 1981
Director
Appointed 17 Aug 2020

FARRAR, Paul Morgan

Active
5-8 Bridge Street, PeterheadAB42 1DH
Born February 1975
Director
Appointed 17 Aug 2020

STRONACHS

Resigned
34 Albyn Place, AberdeenAB10 1FW
Corporate nominee secretary
Appointed 01 Dec 2005
Resigned 18 Jun 2008

STRONACHS SECRETARIES LIMITED

Resigned
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 18 Jun 2008
Resigned 07 Apr 2020

BROWN, James Hamilton

Resigned
10 Buchan Terrace, PeterheadAB42 1AF
Born June 1947
Director
Appointed 13 Dec 2005
Resigned 21 Dec 2007

BROWN, Karl

Resigned
21 Bressey Way, PeterheadAB42 2UH
Born April 1960
Director
Appointed 13 Dec 2007
Resigned 09 May 2013

CRAWFORD, Graeme Henderson

Resigned
Murison Drive, FraserburghAB43 7JR
Born May 1957
Director
Appointed 09 May 2013
Resigned 12 Jan 2024

MCGILLIVRAY, Euan Alexander

Resigned
The Corse, CrimondAB43 8XF
Born April 1987
Director
Appointed 09 May 2013
Resigned 15 Nov 2019

MYERS, Leonard Turnbull

Resigned
1 Huntly Road, Whitley BayNE25 9UR
Born November 1946
Director
Appointed 13 Dec 2005
Resigned 09 May 2007

NEILSON, Ewan Craig

Resigned
16 Earlspark Road, AberdeenAB15 9BZ
Born November 1958
Nominee director
Appointed 01 Dec 2005
Resigned 13 Dec 2005

TAIT, John

Resigned
Corbie Drive, FraserburghAB43 9QF
Born November 1961
Director
Appointed 13 Dec 2005
Resigned 09 May 2013

Persons with significant control

1

Bridge Street, PeterheadAB42 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 February 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Dormant
21 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Dormant
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Corporate Secretary Company With Change Date
19 December 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2007
AAAnnual Accounts
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
363aAnnual Return
Certificate Change Of Name Company
20 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Memorandum Articles
20 December 2005
MEM/ARTSMEM/ARTS
Resolution
20 December 2005
RESOLUTIONSResolutions
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Incorporation Company
1 December 2005
NEWINCIncorporation